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
Resigned Directors
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
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