WIRELESS CCTV LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 4NW

Company number 04192399
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address CHARLES BABBAGE HOUSE, KINGSWAY BUSINESS PARK, ROCHDALE, UNITED KINGDOM, OL16 4NW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Accounts for a small company made up to 31 July 2015; Registered office address changed from Mitchell Hey Place College Road Rochdale Oldham Lancashire OL12 6AE to Charles Babbage House Kingsway Business Park Rochdale OL16 4NW on 23 November 2015. The most likely internet sites of WIRELESS CCTV LIMITED are www.wirelesscctv.co.uk, and www.wireless-cctv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Ashton-under-Lyne Rail Station is 7.6 miles; to Guide Bridge Rail Station is 8.7 miles; to Fairfield Rail Station is 9 miles; to Belle Vue Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wireless Cctv Limited is a Private Limited Company. The company registration number is 04192399. Wireless Cctv Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Wireless Cctv Limited is Charles Babbage House Kingsway Business Park Rochdale United Kingdom Ol16 4nw. . WILLIAMS, Helen Jane is a Secretary of the company. GILBERTSON, David is a Director of the company. HAWORTH, Adam is a Director of the company. POTKINS, Simon James is a Director of the company. THORNHILL, James is a Director of the company. WILLIAMS, Timothy James is a Director of the company. Secretary REBEIRO, Paul Edward has been resigned. Secretary WILLIAMS, Helen Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANKS, Adrian has been resigned. Director BARNARD, James Anthony has been resigned. Director DYSON, Kevin Frederick has been resigned. Director OLIVER, Graeme William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WILLIAMS, Helen Jane
Appointed Date: 26 January 2002

Director
GILBERTSON, David
Appointed Date: 03 June 2004
58 years old

Director
HAWORTH, Adam
Appointed Date: 10 March 2008
49 years old

Director
POTKINS, Simon James
Appointed Date: 10 March 2008
61 years old

Director
THORNHILL, James
Appointed Date: 03 September 2012
40 years old

Director
WILLIAMS, Timothy James
Appointed Date: 02 April 2001
65 years old

Resigned Directors

Secretary
REBEIRO, Paul Edward
Resigned: 30 November 2001
Appointed Date: 13 September 2001

Secretary
WILLIAMS, Helen Jane
Resigned: 13 September 2001
Appointed Date: 02 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Director
BANKS, Adrian
Resigned: 09 October 2010
Appointed Date: 06 November 2009
52 years old

Director
BARNARD, James Anthony
Resigned: 20 July 2007
Appointed Date: 13 June 2001
69 years old

Director
DYSON, Kevin Frederick
Resigned: 12 June 2009
Appointed Date: 03 May 2004
61 years old

Director
OLIVER, Graeme William
Resigned: 20 July 2007
Appointed Date: 03 June 2004
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Persons With Significant Control

Wireless Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WIRELESS CCTV LIMITED Events

09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
07 May 2016
Accounts for a small company made up to 31 July 2015
23 Nov 2015
Registered office address changed from Mitchell Hey Place College Road Rochdale Oldham Lancashire OL12 6AE to Charles Babbage House Kingsway Business Park Rochdale OL16 4NW on 23 November 2015
14 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 230

24 Jun 2015
Registration of charge 041923990003, created on 24 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 66 more events
10 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution

04 Apr 2001
Secretary resigned
04 Apr 2001
Director resigned
02 Apr 2001
Incorporation

WIRELESS CCTV LIMITED Charges

24 June 2015
Charge code 0419 2399 0003
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being plot d kingsway…
27 April 2015
Charge code 0419 2399 0002
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 June 2004
Guarantee & debenture
Delivered: 16 June 2004
Status: Satisfied on 25 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…