WIGAN STORAGE SYSTEMS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2WT
Company number 02475722
Status Active
Incorporation Date 1 March 1990
Company Type Private Limited Company
Address 403 PO BOX, 2 DENBY DALE ROAD, WAKEFIELD, WF1 2WT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Amended total exemption full accounts made up to 31 December 2016; Confirmation statement made on 23 February 2017 with updates; Micro company accounts made up to 31 December 2016. The most likely internet sites of WIGAN STORAGE SYSTEMS LIMITED are www.wiganstoragesystems.co.uk, and www.wigan-storage-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Wigan Storage Systems Limited is a Private Limited Company. The company registration number is 02475722. Wigan Storage Systems Limited has been working since 01 March 1990. The present status of the company is Active. The registered address of Wigan Storage Systems Limited is 403 Po Box 2 Denby Dale Road Wakefield Wf1 2wt. . CHIVERS, Adam Antony is a Director of the company. LYNAM, Michael Albert is a Director of the company. Secretary ANDERSON, James Richard has been resigned. Secretary ANDERSON, James Richard has been resigned. Secretary CHIVERS, Marjorie Mary has been resigned. Secretary CHIVERS, Marjorie Mary has been resigned. Secretary CHIVERS, Terence Gregory has been resigned. Director ANDERSON, James Richard has been resigned. Director ANDERSON, James Richard has been resigned. Director CHIVERS, Marjorie Mary has been resigned. Director CHIVERS, Marjorie Mary has been resigned. Director CHIVERS, Terence Gregory has been resigned. Director ROSE, Diane has been resigned. The company operates in "Other construction installation".


Current Directors

Director
CHIVERS, Adam Antony
Appointed Date: 01 November 2012
56 years old

Director
LYNAM, Michael Albert
Appointed Date: 06 March 2000
73 years old

Resigned Directors

Secretary
ANDERSON, James Richard
Resigned: 01 March 1993
Appointed Date: 03 December 1992

Secretary
ANDERSON, James Richard
Resigned: 11 December 1996

Secretary
CHIVERS, Marjorie Mary
Resigned: 03 December 1992

Secretary
CHIVERS, Marjorie Mary
Resigned: 01 March 1993

Secretary
CHIVERS, Terence Gregory
Resigned: 31 August 2012
Appointed Date: 11 December 1996

Director
ANDERSON, James Richard
Resigned: 01 March 1993
Appointed Date: 03 December 1992
75 years old

Director
ANDERSON, James Richard
Resigned: 11 December 1996
75 years old

Director
CHIVERS, Marjorie Mary
Resigned: 01 March 1993
86 years old

Director
CHIVERS, Marjorie Mary
Resigned: 03 December 1992
86 years old

Director
CHIVERS, Terence Gregory
Resigned: 31 August 2012
84 years old

Director
ROSE, Diane
Resigned: 06 March 2000
Appointed Date: 11 December 1996
67 years old

Persons With Significant Control

Mr Adam Antony Chivers
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Albert Lynam
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WIGAN STORAGE SYSTEMS LIMITED Events

19 Apr 2017
Amended total exemption full accounts made up to 31 December 2016
27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
12 Feb 2017
Micro company accounts made up to 31 December 2016
28 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2

18 Jan 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 70 more events
03 Dec 1992
Company name changed progressive storage and shopfitt ing LIMITED\certificate issued on 03/12/92

29 Oct 1991
Full accounts made up to 31 March 1991

29 Oct 1991
Return made up to 01/03/91; full list of members

05 Mar 1990
Secretary resigned

01 Mar 1990
Incorporation

WIGAN STORAGE SYSTEMS LIMITED Charges

5 May 1995
Mortgage debenture
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…