WHEATON EUROPE LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4RJ

Company number 07497958
Status Active
Incorporation Date 19 January 2011
Company Type Private Limited Company
Address SCILABWARE LTD UNIT 4 RIVERSIDE 2, CAMPBELL ROAD, STOKE-ON-TRENT, ENGLAND, ST4 4RJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from 30 Portland Place London W1B 1LZ to Scilabware Ltd Unit 4 Riverside 2 Campbell Road Stoke-on-Trent ST4 4RJ on 9 March 2017; Confirmation statement made on 19 January 2017 with updates; Memorandum and Articles of Association. The most likely internet sites of WHEATON EUROPE LIMITED are www.wheatoneurope.co.uk, and www.wheaton-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Wheaton Europe Limited is a Private Limited Company. The company registration number is 07497958. Wheaton Europe Limited has been working since 19 January 2011. The present status of the company is Active. The registered address of Wheaton Europe Limited is Scilabware Ltd Unit 4 Riverside 2 Campbell Road Stoke On Trent England St4 4rj. . BRINSTER, Wayne is a Director of the company. RELCHE, Armin Heinz is a Director of the company. ROWLANDS, Gareth is a Director of the company. WARD, Michaela is a Director of the company. Secretary FREEMAN, Danine Sandra has been resigned. Director DROZDOW, Stephen R has been resigned. Director FREEMAN, Danine Sandra has been resigned. Director KOHUT, Thomas Edward has been resigned. Director TOPPING, Guy Thomas has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BRINSTER, Wayne
Appointed Date: 09 May 2013
69 years old

Director
RELCHE, Armin Heinz
Appointed Date: 15 March 2016
63 years old

Director
ROWLANDS, Gareth
Appointed Date: 05 November 2015
70 years old

Director
WARD, Michaela
Appointed Date: 05 November 2015
55 years old

Resigned Directors

Secretary
FREEMAN, Danine Sandra
Resigned: 09 May 2013
Appointed Date: 19 January 2011

Director
DROZDOW, Stephen R
Resigned: 31 January 2014
Appointed Date: 19 January 2011
77 years old

Director
FREEMAN, Danine Sandra
Resigned: 09 May 2013
Appointed Date: 19 January 2011
59 years old

Director
KOHUT, Thomas Edward
Resigned: 09 October 2015
Appointed Date: 31 January 2014
62 years old

Director
TOPPING, Guy Thomas
Resigned: 01 March 2016
Appointed Date: 28 April 2014
51 years old

Persons With Significant Control

Wheaton Industries Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHEATON EUROPE LIMITED Events

09 Mar 2017
Registered office address changed from 30 Portland Place London W1B 1LZ to Scilabware Ltd Unit 4 Riverside 2 Campbell Road Stoke-on-Trent ST4 4RJ on 9 March 2017
02 Mar 2017
Confirmation statement made on 19 January 2017 with updates
29 Nov 2016
Memorandum and Articles of Association
29 Nov 2016
Resolutions
  • RES13 ‐ Reference made to (the "senior facility agreement"); (the intercreditor agreement"); (the "debenture"); (the "share charge"); ( the "accession agreement") - the "documents". 01/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association

15 Nov 2016
Resolutions
  • RES13 ‐ Senior facilities agreement 28/11/2015

...
... and 21 more events
09 Jul 2012
Previous accounting period shortened from 31 January 2012 to 31 December 2011
02 Feb 2012
Annual return made up to 19 January 2012 with full list of shareholders
15 Feb 2011
Statement of capital following an allotment of shares on 9 February 2011
  • USD 99
  • GBP 1

15 Feb 2011
Resolutions
  • RES13 ‐ Division 09/02/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WHEATON EUROPE LIMITED Charges

28 October 2016
Charge code 0749 7958 0001
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Fcb Firmen-Credit Bank Gmbh
Description: Pursuant to the charge, the company charges by way of first…