WILTON UNIVERSAL GROUP LIMITED
MIDDLESBROUGH TIMEC 1405 LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS2 1RZ

Company number 08405337
Status Active
Incorporation Date 15 February 2013
Company Type Private Limited Company
Address WILTON GROUP HEAD OFFICE PORT CLARENCE OFFSHORE BASE, PORT CLARENCE ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1RZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 15 February 2017 with updates; Registration of charge 084053370005, created on 25 October 2016. The most likely internet sites of WILTON UNIVERSAL GROUP LIMITED are www.wiltonuniversalgroup.co.uk, and www.wilton-universal-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Wilton Universal Group Limited is a Private Limited Company. The company registration number is 08405337. Wilton Universal Group Limited has been working since 15 February 2013. The present status of the company is Active. The registered address of Wilton Universal Group Limited is Wilton Group Head Office Port Clarence Offshore Base Port Clarence Road Middlesbrough Cleveland Ts2 1rz. . STOBBS, Christine is a Secretary of the company. GLENN, Stephen is a Director of the company. JOHNSON, Paul Joseph is a Director of the company. PEARSON, Steven Brian is a Director of the company. SCOTT, William is a Director of the company. STOBBS, Christine is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STOBBS, Christine
Appointed Date: 09 June 2014

Director
GLENN, Stephen
Appointed Date: 30 April 2013
66 years old

Director
JOHNSON, Paul Joseph
Appointed Date: 30 April 2013
69 years old

Director
PEARSON, Steven Brian
Appointed Date: 30 April 2013
52 years old

Director
SCOTT, William
Appointed Date: 30 April 2013
64 years old

Director
STOBBS, Christine
Appointed Date: 09 June 2014
52 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 30 April 2013
Appointed Date: 15 February 2013

Director
DAVISON, Andrew John
Resigned: 30 April 2013
Appointed Date: 15 February 2013
64 years old

Persons With Significant Control

Mr William Scott
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Glenn
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Brian Pearson
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

WILTON UNIVERSAL GROUP LIMITED Events

24 Mar 2017
Group of companies' accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 15 February 2017 with updates
27 Oct 2016
Registration of charge 084053370005, created on 25 October 2016
27 Oct 2016
Registration of charge 084053370004, created on 25 October 2016
01 Apr 2016
Group of companies' accounts made up to 30 June 2015
...
... and 26 more events
07 May 2013
Termination of appointment of Muckle Secretary Limited as a secretary
07 May 2013
Statement of capital following an allotment of shares on 30 April 2013
  • GBP 4

01 May 2013
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 1 May 2013
30 Apr 2013
Current accounting period extended from 28 February 2014 to 30 June 2014
15 Feb 2013
Incorporation

WILTON UNIVERSAL GROUP LIMITED Charges

25 October 2016
Charge code 0840 5337 0005
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Stephen Glenn
Description: All freehold or leasehold properties now or in the future…
25 October 2016
Charge code 0840 5337 0004
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: William Scott
Description: All freehold or leasehold properties now or in the future…
30 September 2013
Charge code 0840 5337 0003
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0840 5337 0002
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0840 5337 0001
Delivered: 8 May 2013
Status: Satisfied on 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…