2 SISTERS (WOLVERHAMPTON) LIMITED
WAKEFIELD BROOMCO (2905) LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 8EE
Company number 04413859
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address TRINITY PARK HOUSE TRINITY BUSINESS PARK, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016. The most likely internet sites of 2 SISTERS (WOLVERHAMPTON) LIMITED are www.2sisterswolverhampton.co.uk, and www.2-sisters-wolverhampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. 2 Sisters Wolverhampton Limited is a Private Limited Company. The company registration number is 04413859. 2 Sisters Wolverhampton Limited has been working since 10 April 2002. The present status of the company is Active. The registered address of 2 Sisters Wolverhampton Limited is Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire Wf2 8ee. . BOPARAN, Baljinder Kaur is a Director of the company. BOPARAN, Ranjit Singh is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary BOPARAN, Ranjit Singh has been resigned. Secretary DUFFIELD, Stephen Leslie has been resigned. Secretary GLANFIELD, Martin James has been resigned. Secretary MCMELLON, Christopher John has been resigned. Secretary NOBLE, Barry has been resigned. Secretary SILK, Jon Stanley has been resigned. Secretary SILK, Jon Stanley has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GLANFIELD, Martin James has been resigned. Director HENDERSON, Stephen has been resigned. Director NOBLE, Barry has been resigned. Director SILK, Jon Stanley has been resigned. Director SILK, Jon Stanley has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BOPARAN, Baljinder Kaur
Appointed Date: 27 June 2002
58 years old

Director
BOPARAN, Ranjit Singh
Appointed Date: 27 June 2002
59 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Resigned Directors

Secretary
BOPARAN, Ranjit Singh
Resigned: 16 December 2003
Appointed Date: 01 November 2002

Secretary
DUFFIELD, Stephen Leslie
Resigned: 01 December 2008
Appointed Date: 01 December 2007

Secretary
GLANFIELD, Martin James
Resigned: 01 December 2007
Appointed Date: 31 January 2006

Secretary
MCMELLON, Christopher John
Resigned: 28 September 2009
Appointed Date: 01 December 2008

Secretary
NOBLE, Barry
Resigned: 10 November 2002
Appointed Date: 27 June 2002

Secretary
SILK, Jon Stanley
Resigned: 25 May 2011
Appointed Date: 28 September 2009

Secretary
SILK, Jon Stanley
Resigned: 31 January 2006
Appointed Date: 16 December 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 27 June 2002
Appointed Date: 10 April 2002

Nominee Director
DLA NOMINEES LIMITED
Resigned: 27 June 2002
Appointed Date: 10 April 2002

Director
GLANFIELD, Martin James
Resigned: 30 June 2008
Appointed Date: 08 November 2005
67 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 15 November 2011
68 years old

Director
NOBLE, Barry
Resigned: 10 November 2002
Appointed Date: 27 June 2002
82 years old

Director
SILK, Jon Stanley
Resigned: 25 May 2011
Appointed Date: 01 July 2008
64 years old

Director
SILK, Jon Stanley
Resigned: 31 January 2006
Appointed Date: 16 December 2003
64 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 27 June 2002
Appointed Date: 10 April 2002

Persons With Significant Control

Boparan Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

2 SISTERS (WOLVERHAMPTON) LIMITED Events

11 Apr 2017
Confirmation statement made on 10 April 2017 with updates
31 Mar 2017
Accounts for a dormant company made up to 31 July 2016
02 Jun 2016
Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016
25 Apr 2016
Accounts for a dormant company made up to 1 August 2015
14 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

...
... and 58 more events
03 Jul 2002
Director resigned
03 Jul 2002
Secretary resigned;director resigned
03 Jul 2002
Accounting reference date extended from 30/04/03 to 31/07/03
24 Jun 2002
Company name changed broomco (2905) LIMITED\certificate issued on 24/06/02
10 Apr 2002
Incorporation

2 SISTERS (WOLVERHAMPTON) LIMITED Charges

12 August 2002
Debenture
Delivered: 21 August 2002
Status: Satisfied on 6 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…