WILSONS AUCTIONS (TELFORD) LTD
TELFORD MOTOR AUCTIONS LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 5YL

Company number 01510955
Status Active
Incorporation Date 5 August 1980
Company Type Private Limited Company
Address TRENCH LOCK 2, TELFORD, TF1 5YL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of WILSONS AUCTIONS (TELFORD) LTD are www.wilsonsauctionstelford.co.uk, and www.wilsons-auctions-telford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Wilsons Auctions Telford Ltd is a Private Limited Company. The company registration number is 01510955. Wilsons Auctions Telford Ltd has been working since 05 August 1980. The present status of the company is Active. The registered address of Wilsons Auctions Telford Ltd is Trench Lock 2 Telford Tf1 5yl. . WILSON, Ian Caughey is a Secretary of the company. MALLEN, Paul is a Director of the company. WILSON, Alison Mathilda is a Director of the company. WILSON, Ian Caughey is a Director of the company. Secretary BEACHAM, Mark Derrick has been resigned. Secretary ESPLEY, Roger has been resigned. Director CAMERON, Hector Ferguson has been resigned. Director ESP, Anthony Harvey has been resigned. Director ESPLEY, George Brian has been resigned. Director GUISE-MIST, Glenn Charles has been resigned. Director LOCK, Spencer has been resigned. Director MCCORMACK, Connor has been resigned. Director MILLIKEN, Katherine has been resigned. Director PALMER, Richard Terence has been resigned. Director WHEATLEY, Martin Peter has been resigned. Director WILSON, Ann Chrisette has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
WILSON, Ian Caughey
Appointed Date: 01 June 2007

Director
MALLEN, Paul
Appointed Date: 12 December 2012
70 years old

Director
WILSON, Alison Mathilda
Appointed Date: 01 June 2007
73 years old

Director
WILSON, Ian Caughey
Appointed Date: 01 June 2007
74 years old

Resigned Directors

Secretary
BEACHAM, Mark Derrick
Resigned: 01 June 2007
Appointed Date: 19 December 1996

Secretary
ESPLEY, Roger
Resigned: 19 December 1996

Director
CAMERON, Hector Ferguson
Resigned: 19 December 1996
96 years old

Director
ESP, Anthony Harvey
Resigned: 06 April 2011
89 years old

Director
ESPLEY, George Brian
Resigned: 19 December 1996
92 years old

Director
GUISE-MIST, Glenn Charles
Resigned: 19 December 1996
79 years old

Director
LOCK, Spencer
Resigned: 01 June 2007
Appointed Date: 05 February 2007
58 years old

Director
MCCORMACK, Connor
Resigned: 01 June 2007
Appointed Date: 05 February 2007
56 years old

Director
MILLIKEN, Katherine
Resigned: 01 June 2007
Appointed Date: 01 June 2007
52 years old

Director
PALMER, Richard Terence
Resigned: 05 February 2007
Appointed Date: 19 December 1996
78 years old

Director
WHEATLEY, Martin Peter
Resigned: 01 June 2007
Appointed Date: 05 February 2007
66 years old

Director
WILSON, Ann Chrisette
Resigned: 05 February 2007
Appointed Date: 19 December 1996
69 years old

Persons With Significant Control

Mr Ian Caughey Wilson
Notified on: 9 October 2016
74 years old
Nature of control: Ownership of shares – 75% or more

WILSONS AUCTIONS (TELFORD) LTD Events

16 Feb 2017
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
08 Jan 2016
Full accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 96,205

17 Dec 2014
Full accounts made up to 31 March 2014
...
... and 112 more events
28 Jun 1986
Accounts for a small company made up to 31 March 1986
28 Jun 1986
Accounts for a small company made up to 31 March 1985

01 Oct 1985
Accounts made up to 31 March 1984
31 Mar 1984
Accounts made up to 31 March 1984
05 Aug 1980
Incorporation

WILSONS AUCTIONS (TELFORD) LTD Charges

6 September 1996
Legal charge
Delivered: 18 September 1996
Status: Satisfied on 12 September 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h premises situate at…
4 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied on 20 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Crown buildings walker street telford shropshire t/no…
27 July 1988
Debenture
Delivered: 27 July 1988
Status: Satisfied on 12 September 1997
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
2 August 1984
Mortgage
Delivered: 22 August 1984
Status: Satisfied on 2 October 1996
Persons entitled: The Royal Bank of Scotland PLC.
Description: Plot a & b trench lock industrial estate trench telford…
27 January 1984
Debenture
Delivered: 15 February 1984
Status: Satisfied
Persons entitled: Cumbria Leasing Limited
Description: Floating charge over. Undertaking and all property and…