W M FIRE PROTECTION LIMITED
GLASGOW WOOD GROUP FIRE PROTECTION LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G71 5PH
Company number SC063021
Status Active
Incorporation Date 5 September 1977
Company Type Private Limited Company
Address ADT HOUSE, TANNOCHSIDE PARK, UDDINGSTON, GLASGOW, G71 5PH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017; Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of W M FIRE PROTECTION LIMITED are www.wmfireprotection.co.uk, and www.w-m-fire-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. W M Fire Protection Limited is a Private Limited Company. The company registration number is SC063021. W M Fire Protection Limited has been working since 05 September 1977. The present status of the company is Active. The registered address of W M Fire Protection Limited is Adt House Tannochside Park Uddingston Glasgow G71 5ph. . BOWIE, Andrew is a Director of the company. SCHIESER, Peter is a Director of the company. Secretary ALPHONSUS, Anton Bernard has been resigned. Secretary BROWN, Charles Nicholas has been resigned. Secretary GOOD, Graham has been resigned. Secretary HARRISON, Colin Lancaster has been resigned. Secretary WEBB, Shaun has been resigned. Director ALPHONSUS, Anton Bernard has been resigned. Director BUCKLEY, John Clifford has been resigned. Director BURNETT, James Robert has been resigned. Director CARR, William Hadden has been resigned. Director CARR, William Hadden has been resigned. Director CLEGG, Mark has been resigned. Director FRASER, Hugh has been resigned. Director GARRETT, Edwin Charles has been resigned. Director HOCKING, Gerald Thomas has been resigned. Director HOGARTY, William has been resigned. Director JOHNSON, Christopher has been resigned. Director KNOWLES, Thomas has been resigned. Director LANGLANDS, Allister Gordon has been resigned. Director LEONARD, Peter Charles has been resigned. Director MARSDEN, Paul has been resigned. Director MORRISON, Charles Adam has been resigned. Director MOTHERWELL, Thomas has been resigned. Director NEAME, Philip has been resigned. Director ROWSON, Kenneth has been resigned. Director SEMPLE, Mitchell Scott has been resigned. Director WOOD, Ian Clark, Sir has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BOWIE, Andrew
Appointed Date: 27 July 2009
59 years old

Director
SCHIESER, Peter
Appointed Date: 28 June 2013
58 years old

Resigned Directors

Secretary
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 14 December 2006

Secretary
BROWN, Charles Nicholas
Resigned: 23 March 1998

Secretary
GOOD, Graham
Resigned: 04 December 1998
Appointed Date: 23 March 1998

Secretary
HARRISON, Colin Lancaster
Resigned: 30 September 2004
Appointed Date: 04 December 1998

Secretary
WEBB, Shaun
Resigned: 14 December 2006
Appointed Date: 30 September 2004

Director
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 14 December 2006
70 years old

Director
BUCKLEY, John Clifford
Resigned: 05 September 2005
Appointed Date: 04 December 1998
84 years old

Director
BURNETT, James Robert
Resigned: 03 December 1998
91 years old

Director
CARR, William Hadden
Resigned: 20 March 1997
Appointed Date: 01 September 1995
92 years old

Director
CARR, William Hadden
Resigned: 31 December 1993
92 years old

Director
CLEGG, Mark
Resigned: 30 May 2009
Appointed Date: 04 December 1998
67 years old

Director
FRASER, Hugh
Resigned: 04 December 1998
Appointed Date: 03 December 1998
63 years old

Director
GARRETT, Edwin Charles
Resigned: 06 August 1989
93 years old

Director
HOCKING, Gerald Thomas
Resigned: 30 September 1997
82 years old

Director
HOGARTY, William
Resigned: 03 December 1998
Appointed Date: 01 May 1992
69 years old

Director
JOHNSON, Christopher
Resigned: 03 December 1998
Appointed Date: 01 May 1997
79 years old

Director
KNOWLES, Thomas
Resigned: 30 June 1997
76 years old

Director
LANGLANDS, Allister Gordon
Resigned: 04 December 1998
Appointed Date: 20 March 1997
67 years old

Director
LEONARD, Peter Charles
Resigned: 30 September 2009
Appointed Date: 05 September 2005
72 years old

Director
MARSDEN, Paul
Resigned: 03 December 1998
Appointed Date: 09 July 1997
66 years old

Director
MORRISON, Charles Adam
Resigned: 06 November 1990
Appointed Date: 06 June 1990
80 years old

Director
MOTHERWELL, Thomas
Resigned: 01 September 1995
Appointed Date: 31 December 1993
81 years old

Director
NEAME, Philip
Resigned: 03 December 1998
Appointed Date: 06 May 1997
80 years old

Director
ROWSON, Kenneth
Resigned: 31 August 1997
Appointed Date: 01 July 1997
75 years old

Director
SEMPLE, Mitchell Scott
Resigned: 02 August 1991
Appointed Date: 06 August 1989
82 years old

Director
WOOD, Ian Clark, Sir
Resigned: 30 June 1997
83 years old

Persons With Significant Control

Tyco Fire & Integrated Solutions (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W M FIRE PROTECTION LIMITED Events

05 Apr 2017
Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017
05 Apr 2017
Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Mar 2016
Accounts for a dormant company made up to 30 September 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

...
... and 136 more events
15 Dec 1984
Accounts made up to 31 December 1983
20 Jul 1983
Annual return made up to 03/06/83
30 Jun 1982
Company name changed\certificate issued on 30/06/82
24 Mar 1981
Accounts made up to 31 December 1980
05 Sep 1977
Incorporation