WORLDWIDE TYRE MARKETING LIMITED
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL6 6QU

Company number 02682159
Status Active
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address 7 STAMFORD SQUARE, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 6QU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of WORLDWIDE TYRE MARKETING LIMITED are www.worldwidetyremarketing.co.uk, and www.worldwide-tyre-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Worldwide Tyre Marketing Limited is a Private Limited Company. The company registration number is 02682159. Worldwide Tyre Marketing Limited has been working since 29 January 1992. The present status of the company is Active. The registered address of Worldwide Tyre Marketing Limited is 7 Stamford Square Ashton Under Lyne Lancashire Ol6 6qu. . CONAGHAN, Gerald Francis is a Director of the company. GREY, John Henry is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary FORSTER, Hazel has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director FORSTER, Keith has been resigned. Director MAHON, Thomas Stephen has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
CONAGHAN, Gerald Francis
Appointed Date: 09 October 2015
65 years old

Director
GREY, John Henry
Appointed Date: 09 October 2015
65 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 29 January 1992
Appointed Date: 29 January 1992

Secretary
FORSTER, Hazel
Resigned: 09 October 2015
Appointed Date: 29 January 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 29 January 1992
Appointed Date: 29 January 1992
34 years old

Director
FORSTER, Keith
Resigned: 09 October 2015
Appointed Date: 29 January 1992
77 years old

Director
MAHON, Thomas Stephen
Resigned: 09 October 2015
Appointed Date: 31 January 1992
69 years old

Persons With Significant Control

Mr Ged Conaghan
Notified on: 17 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Henry Grey
Notified on: 17 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORLDWIDE TYRE MARKETING LIMITED Events

31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

21 Dec 2015
Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 21 December 2015
10 Nov 2015
Termination of appointment of Thomas Stephen Mahon as a director on 9 October 2015
...
... and 53 more events
30 Sep 1992
Accounting reference date notified as 31/03

19 Feb 1992
New director appointed

06 Feb 1992
Director resigned;new director appointed

06 Feb 1992
Secretary resigned;new secretary appointed

29 Jan 1992
Incorporation

WORLDWIDE TYRE MARKETING LIMITED Charges

28 October 1992
Single debenture
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…