WILMOT-BREEDEN (HOLDINGS) LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 3XU

Company number 00462909
Status Active
Incorporation Date 30 December 1948
Company Type Private Limited Company
Address MERITOR HVBS LTD, GRANGE ROAD, CWMBRAN, GWENT, NP44 3XU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Statement of capital following an allotment of shares on 12 July 2016 GBP 52,721,587.25 ; Statement of capital following an allotment of shares on 17 June 2016 GBP 52,594,985.25 . The most likely internet sites of WILMOT-BREEDEN (HOLDINGS) LIMITED are www.wilmotbreedenholdings.co.uk, and www.wilmot-breeden-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. The distance to to Pontypool & New Inn Rail Station is 3.2 miles; to Newport (S Wales) Rail Station is 4.3 miles; to Risca & Pontymister Rail Station is 4.5 miles; to Crosskeys Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilmot Breeden Holdings Limited is a Private Limited Company. The company registration number is 00462909. Wilmot Breeden Holdings Limited has been working since 30 December 1948. The present status of the company is Active. The registered address of Wilmot Breeden Holdings Limited is Meritor Hvbs Ltd Grange Road Cwmbran Gwent Np44 3xu. . JAMES, Huw David is a Secretary of the company. BIALY, Paul is a Director of the company. JAMES, Huw David is a Director of the company. SCHMITTER, Craig Sterling is a Director of the company. Secretary JOHNSON, Allan Howie Stanley has been resigned. Secretary LAMBE, Aiden has been resigned. Secretary TUNSTALL, Lesley has been resigned. Secretary WARD DYER, Robert Francis George has been resigned. Secretary WHITLEY, David Norman has been resigned. Director ADDINGTON, Anthony John has been resigned. Director AGHILI, Aziz Seyed has been resigned. Director BREEDEN, Miles Lucas has been resigned. Director CALDER, Robert Adam has been resigned. Director CERNY, Petr has been resigned. Director CRABLE, John Allen Gretkierewicz has been resigned. Director DESCHAMPS, Alain has been resigned. Director HENDERSON, Deborah Deboer has been resigned. Director HOPGOOD, Daniel has been resigned. Director JOHNSON, Allan Howie Stanley has been resigned. Director LUCKHURST, Stanley Thomas has been resigned. Director MCCULLOM-ESTILL, Michele has been resigned. Director NOWLAN, Kevin Anthony has been resigned. Director PEARSON, Nicholas Robert has been resigned. Director PENZKOFER, Brett has been resigned. Director SIMMONS, Alan Derek has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JAMES, Huw David
Appointed Date: 01 June 2016

Director
BIALY, Paul
Appointed Date: 23 May 2013
52 years old

Director
JAMES, Huw David
Appointed Date: 01 June 2016
45 years old

Director
SCHMITTER, Craig Sterling
Appointed Date: 26 November 2010
66 years old

Resigned Directors

Secretary
JOHNSON, Allan Howie Stanley
Resigned: 30 May 2007
Appointed Date: 30 September 1997

Secretary
LAMBE, Aiden
Resigned: 01 June 2016
Appointed Date: 26 November 2010

Secretary
TUNSTALL, Lesley
Resigned: 26 November 2010
Appointed Date: 30 May 2007

Secretary
WARD DYER, Robert Francis George
Resigned: 30 September 1997
Appointed Date: 31 July 1996

Secretary
WHITLEY, David Norman
Resigned: 31 July 1996

Director
ADDINGTON, Anthony John
Resigned: 30 April 2007
78 years old

Director
AGHILI, Aziz Seyed
Resigned: 17 June 2008
Appointed Date: 24 April 2008
66 years old

Director
BREEDEN, Miles Lucas
Resigned: 16 July 1998
104 years old

Director
CALDER, Robert Adam
Resigned: 01 January 1998
89 years old

Director
CERNY, Petr
Resigned: 26 November 2010
Appointed Date: 30 May 2007
58 years old

Director
CRABLE, John Allen Gretkierewicz
Resigned: 23 May 2013
Appointed Date: 26 November 2010
70 years old

Director
DESCHAMPS, Alain
Resigned: 15 July 1998
81 years old

Director
HENDERSON, Deborah Deboer
Resigned: 24 April 2008
Appointed Date: 30 May 2007
74 years old

Director
HOPGOOD, Daniel
Resigned: 01 December 2011
Appointed Date: 26 November 2010
53 years old

Director
JOHNSON, Allan Howie Stanley
Resigned: 30 May 2007
78 years old

Director
LUCKHURST, Stanley Thomas
Resigned: 30 September 1997
87 years old

Director
MCCULLOM-ESTILL, Michele
Resigned: 26 April 2016
Appointed Date: 23 May 2013
60 years old

Director
NOWLAN, Kevin Anthony
Resigned: 11 February 2013
Appointed Date: 01 December 2011
53 years old

Director
PEARSON, Nicholas Robert
Resigned: 26 November 2010
Appointed Date: 30 May 2007
68 years old

Director
PENZKOFER, Brett
Resigned: 23 May 2013
Appointed Date: 25 February 2013
55 years old

Director
SIMMONS, Alan Derek
Resigned: 16 October 2001
78 years old

Persons With Significant Control

Arvin European Holdings (Uk) Limited
Notified on: 7 August 2016
Nature of control: Ownership of shares – 75% or more

WILMOT-BREEDEN (HOLDINGS) LIMITED Events

17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
29 Jul 2016
Statement of capital following an allotment of shares on 12 July 2016
  • GBP 52,721,587.25

12 Jul 2016
Statement of capital following an allotment of shares on 17 June 2016
  • GBP 52,594,985.25

01 Jul 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

07 Jun 2016
Appointment of Mr Huw David James as a secretary on 1 June 2016
...
... and 121 more events
25 Jul 1986
Full accounts made up to 30 September 1985
29 Sep 1983
Alter mem and arts
02 May 1980
Accounts made up to 30 September 1979
05 Jul 1978
Annual return made up to 31/05/78
30 Jan 1973
Memorandum and Articles of Association