WOLF SYSTEMS LIMITED
COVENTRY

Hellopages » Warwickshire » Rugby » CV7 9QL

Company number 02151148
Status Active
Incorporation Date 29 July 1987
Company Type Private Limited Company
Address SHILTON INDUSTRIAL ESTATE BULKINGTON ROAD, SHILTON, COVENTRY, UNITED KINGDOM, CV7 9QL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from Shilton Industrial Estate Bulkington Road Shilton Coventry CV7 9JY to Shilton Industrial Estate Bulkington Road Shilton Coventry CV7 9QL on 24 March 2017; Termination of appointment of C H Registrars Limited as a secretary on 29 September 2016; Appointment of David Andrew Leaney as a secretary on 23 September 2016. The most likely internet sites of WOLF SYSTEMS LIMITED are www.wolfsystems.co.uk, and www.wolf-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Wolf Systems Limited is a Private Limited Company. The company registration number is 02151148. Wolf Systems Limited has been working since 29 July 1987. The present status of the company is Active. The registered address of Wolf Systems Limited is Shilton Industrial Estate Bulkington Road Shilton Coventry United Kingdom Cv7 9ql. . LEANEY, David Andrew is a Secretary of the company. FOSTER, Karl is a Director of the company. LEANEY, David Andrew is a Director of the company. RICHES, Christopher Derek is a Director of the company. STADLER, Heinz is a Director of the company. Secretary C H REGISTRARS LIMITED has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director BRYAN, Ronald John has been resigned. Director DAY, Brian Richard has been resigned. Director FOSTER, Karl has been resigned. Director RITCHIE, Alan has been resigned. Director STADLER, Michael has been resigned. Director WOLF, Johann has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LEANEY, David Andrew
Appointed Date: 23 September 2016

Director
FOSTER, Karl
Appointed Date: 05 January 2009
58 years old

Director
LEANEY, David Andrew
Appointed Date: 01 March 1998
67 years old

Director

Director
STADLER, Heinz
Appointed Date: 04 February 2013
40 years old

Resigned Directors

Secretary
C H REGISTRARS LIMITED
Resigned: 29 September 2016
Appointed Date: 22 September 1993

Secretary
C H REGISTRARS LIMITED
Resigned: 22 September 1993

Director
BRYAN, Ronald John
Resigned: 07 March 2003
87 years old

Director
DAY, Brian Richard
Resigned: 13 March 1998
86 years old

Director
FOSTER, Karl
Resigned: 05 January 2009
Appointed Date: 05 January 2009
58 years old

Director
RITCHIE, Alan
Resigned: 31 December 2008
Appointed Date: 01 April 2002
55 years old

Director
STADLER, Michael
Resigned: 04 February 2013
Appointed Date: 05 December 2008
71 years old

Director
WOLF, Johann
Resigned: 05 December 2008
92 years old

WOLF SYSTEMS LIMITED Events

24 Mar 2017
Registered office address changed from Shilton Industrial Estate Bulkington Road Shilton Coventry CV7 9JY to Shilton Industrial Estate Bulkington Road Shilton Coventry CV7 9QL on 24 March 2017
08 Oct 2016
Termination of appointment of C H Registrars Limited as a secretary on 29 September 2016
08 Oct 2016
Appointment of David Andrew Leaney as a secretary on 23 September 2016
21 Sep 2016
Accounts for a small company made up to 31 December 2015
14 Apr 2016
Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom to 5 Fleet Place London EC4M 7rd
...
... and 107 more events
13 Jun 1988
New director appointed

23 Feb 1988
Company name changed choqs 123 LIMITED\certificate issued on 24/02/88

23 Feb 1988
Company name changed\certificate issued on 23/02/88
13 Feb 1988
Director resigned;new director appointed

29 Jul 1987
Incorporation

WOLF SYSTEMS LIMITED Charges

24 October 2000
Legal charge
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit b shilton industrial estate shilton…
2 December 1997
Legal charge
Delivered: 15 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit e shilton industrial industrial estate bulkington road…
21 February 1990
Debenture
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…