WHEATON UK LIMITED
STOKE-ON-TRENT LABORATORY SALES (U.K.) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4RJ
Company number 01515665
Status Liquidation
Incorporation Date 3 September 1980
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 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from Unit 4 Roverside 2 Campbell Road Stoke-on-Trent ST4 4RJ England to Scilabware Ltd Unit 4 Riverside 2 Campbell Road Stoke-on-Trent ST4 4RJ on 9 March 2017; Satisfaction of charge 1 in full; Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to Unit 4 Roverside 2 Campbell Road Stoke-on-Trent ST4 4RJ on 20 October 2016. The most likely internet sites of WHEATON UK LIMITED are www.wheatonuk.co.uk, and www.wheaton-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Wheaton Uk Limited is a Private Limited Company. The company registration number is 01515665. Wheaton Uk Limited has been working since 03 September 1980. The present status of the company is Liquidation. The registered address of Wheaton Uk Limited is Scilabware Ltd Unit 4 Riverside 2 Campbell Road Stoke On Trent England St4 4rj. . BRINSTER, Wayne is a Director of the company. REICHE, 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 ELMORE, Lynda Jane has been resigned. Secretary FREEMAN, Danine Sandra has been resigned. Director DROZDOW, Stephen R has been resigned. Director ELMORE, Peter Grahame has been resigned. Director FINE, Martin has been resigned. Director FREEMAN, Danine Sandra has been resigned. Director HILL, Janet Mary has been resigned. Director KOHUT, Thomas Edward has been resigned. Director TOPPING, Guy Thomas has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

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

Director
REICHE, Armin Heinz
Appointed Date: 15 March 2016
64 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
ELMORE, Lynda Jane
Resigned: 09 February 2011

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

Director
DROZDOW, Stephen R
Resigned: 31 January 2014
Appointed Date: 09 February 2011
78 years old

Director
ELMORE, Peter Grahame
Resigned: 09 February 2011
81 years old

Director
FINE, Martin
Resigned: 20 August 2004
Appointed Date: 03 May 1995
83 years old

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

Director
HILL, Janet Mary
Resigned: 09 February 2011
Appointed Date: 03 May 1995
71 years old

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

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

WHEATON UK LIMITED Events

09 Mar 2017
Registered office address changed from Unit 4 Roverside 2 Campbell Road Stoke-on-Trent ST4 4RJ England to Scilabware Ltd Unit 4 Riverside 2 Campbell Road Stoke-on-Trent ST4 4RJ on 9 March 2017
19 Nov 2016
Satisfaction of charge 1 in full
20 Oct 2016
Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to Unit 4 Roverside 2 Campbell Road Stoke-on-Trent ST4 4RJ on 20 October 2016
13 Oct 2016
Registered office address changed from 30 Portland Place London W1B 1LZ to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 13 October 2016
10 Oct 2016
Appointment of a voluntary liquidator
...
... and 102 more events
21 Jul 1984
Annual return made up to 12/03/84
07 Mar 1983
Annual return made up to 01/02/83
10 Jan 1983
Share capital
04 Aug 1982
Annual return made up to 18/02/82
17 Nov 1980
Allotment of shares

WHEATON UK LIMITED Charges

8 October 1985
Mortgage debenture
Delivered: 14 October 1985
Status: Satisfied on 19 November 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…