WML CONSULTING LIMITED
CHEADLE HULME WRIGHT MOTTERSHAW LYDON CONSULTING LIMITED WRIGHT MOTTERSHAW PARTNERSHIP LIMITED

Hellopages » Greater Manchester » Stockport » SK8 6QL

Company number 03176267
Status Active
Incorporation Date 21 March 1996
Company Type Private Limited Company
Address NO8, OAK GREEN, STANLEY GREEN BUSINESS PARK, CHEADLE HULME, CHSHIRE, SK8 6QL
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2,000 . The most likely internet sites of WML CONSULTING LIMITED are www.wmlconsulting.co.uk, and www.wml-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Wml Consulting Limited is a Private Limited Company. The company registration number is 03176267. Wml Consulting Limited has been working since 21 March 1996. The present status of the company is Active. The registered address of Wml Consulting Limited is No8 Oak Green Stanley Green Business Park Cheadle Hulme Chshire Sk8 6ql. . WALLACE, Christopher Ray is a Secretary of the company. GARSIDE, Nigel is a Director of the company. LENG, Andrew James Wedgwood is a Director of the company. MCDONALD, Raymond Thomas is a Director of the company. O'GORMAN, Loughlin Michael is a Director of the company. WALLACE, Christopher Ray is a Director of the company. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director DRAPER, Maurice Victor has been resigned. Director MOTTERSHAW, Trevor James has been resigned. Director PECK, Richard Swinden has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
WALLACE, Christopher Ray
Appointed Date: 01 May 1996

Director
GARSIDE, Nigel
Appointed Date: 01 April 2009
51 years old

Director
LENG, Andrew James Wedgwood
Appointed Date: 01 April 2014
47 years old

Director
MCDONALD, Raymond Thomas
Appointed Date: 01 May 1996
72 years old

Director
O'GORMAN, Loughlin Michael
Appointed Date: 01 April 2014
52 years old

Director
WALLACE, Christopher Ray
Appointed Date: 01 May 1996
70 years old

Resigned Directors

Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 01 May 1996
Appointed Date: 21 March 1996

Nominee Director
COBBETTS LIMITED
Resigned: 01 May 1996
Appointed Date: 21 March 1996

Director
DRAPER, Maurice Victor
Resigned: 31 March 2002
Appointed Date: 01 May 1996
78 years old

Director
MOTTERSHAW, Trevor James
Resigned: 30 September 2004
Appointed Date: 01 May 1996
80 years old

Director
PECK, Richard Swinden
Resigned: 31 March 2000
Appointed Date: 01 May 1996
79 years old

Persons With Significant Control

Mr Christopher Ray Wallace
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Thomas Mcdonald
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WML CONSULTING LIMITED Events

07 Apr 2017
Confirmation statement made on 21 March 2017 with updates
01 Nov 2016
Accounts for a small company made up to 31 March 2016
30 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000

30 Mar 2016
Director's details changed for Mr Loughlin Michael O'gorman on 23 April 2015
10 Aug 2015
Accounts for a small company made up to 31 March 2015
...
... and 74 more events
03 Oct 1996
New secretary appointed
03 Oct 1996
New director appointed
03 Oct 1996
New director appointed
08 Aug 1996
Company name changed cobco (194) LIMITED\certificate issued on 09/08/96
21 Mar 1996
Incorporation

WML CONSULTING LIMITED Charges

26 September 2000
Debenture
Delivered: 30 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…