MWHEELS LIMITED
WYTHENSHAWE MOTOR WHEEL SERVICE (DISTRIBUTION) LIMITED CORATE LIMITED

Hellopages » Greater Manchester » Manchester » M22 4RF
Company number 04332713
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address 50 LEESTONE ROAD, SHARSTON, WYTHENSHAWE, MANCHESTER, M22 4RF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Statement of capital following an allotment of shares on 22 March 2017 GBP 1,000 ; Appointment of Mr Clive Stewart Maudsley as a director on 22 March 2017; Termination of appointment of Colin Edward Smith as a director on 20 March 2017. The most likely internet sites of MWHEELS LIMITED are www.mwheels.co.uk, and www.mwheels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Mwheels Limited is a Private Limited Company. The company registration number is 04332713. Mwheels Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of Mwheels Limited is 50 Leestone Road Sharston Wythenshawe Manchester M22 4rf. . ELLIS, John Stephen is a Secretary of the company. ELLIS, John Stephen is a Director of the company. MAUDSLEY, Clive Stewart is a Director of the company. Secretary KNAPMAN, Peter has been resigned. Secretary SMITH, Patricia Mary has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director SMITH, Colin Edward has been resigned. Director SMITH, Colin Edward has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
ELLIS, John Stephen
Appointed Date: 30 September 2015

Director
ELLIS, John Stephen
Appointed Date: 07 December 2001
73 years old

Director
MAUDSLEY, Clive Stewart
Appointed Date: 22 March 2017
59 years old

Resigned Directors

Secretary
KNAPMAN, Peter
Resigned: 30 September 2015
Appointed Date: 11 July 2013

Secretary
SMITH, Patricia Mary
Resigned: 11 July 2013
Appointed Date: 07 December 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 05 December 2001
Appointed Date: 03 December 2001

Director
SMITH, Colin Edward
Resigned: 20 March 2017
Appointed Date: 10 April 2014
78 years old

Director
SMITH, Colin Edward
Resigned: 01 July 2013
Appointed Date: 07 December 2001
78 years old

Nominee Director
JPCORD LIMITED
Resigned: 05 December 2001
Appointed Date: 03 December 2001

MWHEELS LIMITED Events

22 Mar 2017
Statement of capital following an allotment of shares on 22 March 2017
  • GBP 1,000

22 Mar 2017
Appointment of Mr Clive Stewart Maudsley as a director on 22 March 2017
21 Mar 2017
Termination of appointment of Colin Edward Smith as a director on 20 March 2017
08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
07 Oct 2016
Accounts for a small company made up to 31 December 2015
...
... and 43 more events
08 Jan 2002
New director appointed
13 Dec 2001
Registered office changed on 13/12/01 from: 17 city business centre lower road london SE16 2XB
13 Dec 2001
Director resigned
13 Dec 2001
Secretary resigned
03 Dec 2001
Incorporation

MWHEELS LIMITED Charges

14 August 2013
Charge code 0433 2713 0003
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Leumi Abl LTD
Description: N/A. notification of addition to or amendment of charge…
28 May 2010
All assets debenture
Delivered: 12 June 2010
Status: Satisfied on 22 September 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 July 2002
Debenture
Delivered: 23 July 2002
Status: Satisfied on 22 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…