W.N. LIMITED
SHIFNAL

Hellopages » Shropshire » Shropshire » TF11 8SD

Company number 02914115
Status Active
Incorporation Date 29 March 1994
Company Type Private Limited Company
Address UNIT 20 SHIFNAL INDUSTRIAL ESTATE, LAMLEDGE LANE, SHIFNAL, SHROPSHIRE, TF11 8SD
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of W.N. LIMITED are www.wn.co.uk, and www.w-n.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Cosford Rail Station is 2.5 miles; to Telford Central Rail Station is 3.7 miles; to Albrighton Rail Station is 4.1 miles; to Oakengates Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W N Limited is a Private Limited Company. The company registration number is 02914115. W N Limited has been working since 29 March 1994. The present status of the company is Active. The registered address of W N Limited is Unit 20 Shifnal Industrial Estate Lamledge Lane Shifnal Shropshire Tf11 8sd. . JONES, Helen is a Secretary of the company. JONES, Nigel Keith is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GARDNER, Dennis Anthony John has been resigned. Secretary GARDNER, Diane has been resigned. Secretary GARDNER, Louise Marie has been resigned. Secretary WALKER, Laura Margaret has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GARDNER, Dennis Anthony John has been resigned. Director GARDNER, Diane has been resigned. Director HOARE, Ashley Charles has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
JONES, Helen
Appointed Date: 22 May 2015

Director
JONES, Nigel Keith
Appointed Date: 30 March 1994
58 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 March 1994
Appointed Date: 29 March 1994

Secretary
GARDNER, Dennis Anthony John
Resigned: 20 September 2007
Appointed Date: 10 May 2007

Secretary
GARDNER, Diane
Resigned: 22 May 2015
Appointed Date: 12 August 2004

Secretary
GARDNER, Louise Marie
Resigned: 15 January 2004
Appointed Date: 15 July 1996

Secretary
WALKER, Laura Margaret
Resigned: 15 July 1996
Appointed Date: 30 March 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 March 1994
Appointed Date: 29 March 1994
73 years old

Director
GARDNER, Dennis Anthony John
Resigned: 22 May 2015
Appointed Date: 20 September 2007
79 years old

Director
GARDNER, Diane
Resigned: 22 May 2015
Appointed Date: 10 May 2007
78 years old

Director
HOARE, Ashley Charles
Resigned: 15 July 1996
Appointed Date: 30 March 1994
87 years old

Persons With Significant Control

Mrs Helen Jones
Notified on: 2 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Jones
Notified on: 2 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.N. LIMITED Events

03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

04 Jun 2015
Appointment of Mrs Helen Jones as a secretary on 22 May 2015
...
... and 87 more events
17 Apr 1994
Ad 30/03/94--------- £ si 98@1=98 £ ic 2/100

17 Apr 1994
Registered office changed on 17/04/94 from: somerset house temple street birmingham B2 5DN

17 Apr 1994
Director resigned

17 Apr 1994
Secretary resigned

29 Mar 1994
Incorporation

W.N. LIMITED Charges

19 September 1995
Debenture
Delivered: 22 September 1995
Status: Satisfied on 6 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…