F WILSON (HOLDINGS) LIMITED
MANCHESTER SPEED 8037 LIMITED

Hellopages » Greater Manchester » Trafford » M16 0PQ

Company number 03901801
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address BOTANICAL HOUSE TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M16 0PQ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 500 . The most likely internet sites of F WILSON (HOLDINGS) LIMITED are www.fwilsonholdings.co.uk, and www.f-wilson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. F Wilson Holdings Limited is a Private Limited Company. The company registration number is 03901801. F Wilson Holdings Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of F Wilson Holdings Limited is Botanical House Talbot Road Old Trafford Manchester M16 0pq. . WILSON, John Francis is a Secretary of the company. HENDERSON, Malcolm Ronald is a Director of the company. HOOPER, Gareth Morley Charlton is a Director of the company. WILSON, John Francis is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRODERICK, Philip has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
WILSON, John Francis
Appointed Date: 18 January 2000

Director
HENDERSON, Malcolm Ronald
Appointed Date: 18 January 2000
71 years old

Director
HOOPER, Gareth Morley Charlton
Appointed Date: 17 February 2010
71 years old

Director
WILSON, John Francis
Appointed Date: 18 January 2000
81 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 2000
Appointed Date: 04 January 2000

Director
BRODERICK, Philip
Resigned: 01 March 2010
Appointed Date: 18 January 2000
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 2000
Appointed Date: 04 January 2000

Persons With Significant Control

Mr John Francis Wilson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

F WILSON (HOLDINGS) LIMITED Events

19 Jan 2017
Confirmation statement made on 4 January 2017 with updates
09 Oct 2016
Group of companies' accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500

09 Oct 2015
Group of companies' accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500

...
... and 48 more events
15 Feb 2000
New director appointed
15 Feb 2000
New director appointed
09 Feb 2000
Company name changed speed 8037 LIMITED\certificate issued on 10/02/00
29 Jan 2000
Registered office changed on 29/01/00 from: 6-8 underwood street london N1 7JQ
04 Jan 2000
Incorporation