W & L SALES LIMITED
POWYS

Hellopages » Powys » Powys » SY21 0SF

Company number 03037235
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address THE STATION, LLANFAIR CAEREINION, POWYS, SY21 0SF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Stephen John Page as a director on 31 December 2015; Appointment of Mrs Jane Elizabeth Jarvis as a director on 2 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of W & L SALES LIMITED are www.wlsales.co.uk, and www.w-l-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Caersws Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W L Sales Limited is a Private Limited Company. The company registration number is 03037235. W L Sales Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of W L Sales Limited is The Station Llanfair Caereinion Powys Sy21 0sf. . BERRY, Annette Jane is a Director of the company. FISHER, David is a Director of the company. FORMAN, John is a Director of the company. FORMAN, Kaye Susan is a Director of the company. JARVIS, Jane Elizabeth is a Director of the company. ROBINSON, Frances Elizabeth is a Director of the company. Secretary ALDER, Keith William has been resigned. Secretary BARKER, Margaret Elizabeth has been resigned. Secretary CARTWRIGHT, Ralph Ian has been resigned. Secretary ROBERTS, Charles Jeremy, Dr has been resigned. Secretary UNWIN, David has been resigned. Secretary WHEATCROFT, Stephen Quinn has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ATKINS, Paul David has been resigned. Director CARTWRIGHT, Ralph Ian has been resigned. Director EVANS, Glyn has been resigned. Director FENTON, Kenneth Charles has been resigned. Director GREEN, Paul Godfrey Ian has been resigned. Director HOLLAND, Harold Bernard has been resigned. Director HOOKE, Kenneth Edward has been resigned. Director HOOKE, Kenneth Edward has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PAGE, Stephen John has been resigned. Director ROBERTS, Charles Jeremy, Dr has been resigned. Director WALKER, Christopher John has been resigned. Director WARBURTON, Dorothy has been resigned. Director WHEATCROFT, Stephen Quinn has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
BERRY, Annette Jane
Appointed Date: 17 February 2001
80 years old

Director
FISHER, David
Appointed Date: 27 May 2008
77 years old

Director
FORMAN, John
Appointed Date: 01 September 2016
81 years old

Director
FORMAN, Kaye Susan
Appointed Date: 14 October 1995
76 years old

Director
JARVIS, Jane Elizabeth
Appointed Date: 02 March 2017
71 years old

Director
ROBINSON, Frances Elizabeth
Appointed Date: 21 March 2015
77 years old

Resigned Directors

Secretary
ALDER, Keith William
Resigned: 22 November 1997
Appointed Date: 15 February 1997

Secretary
BARKER, Margaret Elizabeth
Resigned: 24 April 2009
Appointed Date: 09 February 2002

Secretary
CARTWRIGHT, Ralph Ian
Resigned: 15 February 1997
Appointed Date: 14 October 1995

Secretary
ROBERTS, Charles Jeremy, Dr
Resigned: 01 April 2001
Appointed Date: 22 November 1997

Secretary
UNWIN, David
Resigned: 14 October 1995
Appointed Date: 12 April 1995

Secretary
WHEATCROFT, Stephen Quinn
Resigned: 09 February 2002
Appointed Date: 01 April 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 April 1995
Appointed Date: 23 March 1995

Director
ATKINS, Paul David
Resigned: 05 December 1998
Appointed Date: 17 May 1997
68 years old

Director
CARTWRIGHT, Ralph Ian
Resigned: 21 March 2015
Appointed Date: 14 October 1995
91 years old

Director
EVANS, Glyn
Resigned: 01 December 1998
Appointed Date: 14 October 1995
75 years old

Director
FENTON, Kenneth Charles
Resigned: 14 October 1995
Appointed Date: 12 April 1995
98 years old

Director
GREEN, Paul Godfrey Ian
Resigned: 22 October 2006
Appointed Date: 14 October 1995
98 years old

Director
HOLLAND, Harold Bernard
Resigned: 22 November 1997
Appointed Date: 04 May 1996
94 years old

Director
HOOKE, Kenneth Edward
Resigned: 23 January 2002
Appointed Date: 22 November 1997
93 years old

Director
HOOKE, Kenneth Edward
Resigned: 23 April 1996
Appointed Date: 14 October 1995
93 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 April 1995
Appointed Date: 23 March 1995

Director
PAGE, Stephen John
Resigned: 31 December 2015
Appointed Date: 07 November 2004
76 years old

Director
ROBERTS, Charles Jeremy, Dr
Resigned: 28 December 2000
Appointed Date: 22 November 1997
84 years old

Director
WALKER, Christopher John
Resigned: 14 October 1995
Appointed Date: 12 April 1995
74 years old

Director
WARBURTON, Dorothy
Resigned: 25 November 2000
Appointed Date: 22 November 1997
93 years old

Director
WHEATCROFT, Stephen Quinn
Resigned: 10 December 2002
Appointed Date: 13 November 1999
71 years old

Persons With Significant Control

Welshpool & Llanfair Light Railway Preservation Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W & L SALES LIMITED Events

07 Mar 2017
Termination of appointment of Stephen John Page as a director on 31 December 2015
07 Mar 2017
Appointment of Mrs Jane Elizabeth Jarvis as a director on 2 March 2017
23 Sep 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Appointment of Mr John Forman as a director on 1 September 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
...
... and 94 more events
22 May 1995
Secretary resigned;new director appointed
22 May 1995
New secretary appointed;director resigned
22 May 1995
Registered office changed on 22/05/95 from: 76 whitchurch road cardiff CF4 3LX
25 Apr 1995
Company name changed promenade marketing LIMITED\certificate issued on 26/04/95
23 Mar 1995
Incorporation