Company number 04035356
Status Active
Incorporation Date 12 July 2000
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 252-256 KINGS ROAD, READING, BERKSHIRE, RG1 4HP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
GBP 5,000
. The most likely internet sites of WILSFORD SERVICE LTD are www.wilsfordservice.co.uk, and www.wilsford-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Wilsford Service Ltd is a Private Limited Company.
The company registration number is 04035356. Wilsford Service Ltd has been working since 12 July 2000.
The present status of the company is Active. The registered address of Wilsford Service Ltd is Berkshire House 252 256 Kings Road Reading Berkshire Rg1 4hp. . TEAM SECRETARY CORPORATION is a Secretary of the company. ALBERTONI, Severino is a Director of the company. BIAGGINI, Cecilia is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JORDAN NOMINEES (I.O.M.) LIMITED has been resigned. Director KRIEG, Giovanna has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 12 July 2000
Appointed Date: 12 July 2000
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 2000
Appointed Date: 12 July 2000
Director
JORDAN NOMINEES (I.O.M.) LIMITED
Resigned: 12 July 2000
Appointed Date: 12 July 2000
Director
KRIEG, Giovanna
Resigned: 23 December 2008
Appointed Date: 12 July 2000
75 years old
WILSFORD SERVICE LTD Events
12 Nov 2016
Compulsory strike-off action has been suspended
27 Sep 2016
First Gazette notice for compulsory strike-off
02 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
12 Mar 2015
Total exemption full accounts made up to 31 December 2014
12 Mar 2015
Total exemption full accounts made up to 31 December 2013
...
... and 59 more events
22 Aug 2000
Director resigned
22 Aug 2000
New secretary appointed
22 Aug 2000
New director appointed
22 Aug 2000
New director appointed
12 Jul 2000
Incorporation