Company number 01118466
Status Active
Incorporation Date 14 June 1973
Company Type Private Limited Company
Address PARKVIEW 1220, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016; Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016. The most likely internet sites of WOLSELEY CENTERS LIMITED are www.wolseleycenters.co.uk, and www.wolseley-centers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Wolseley Centers Limited is a Private Limited Company.
The company registration number is 01118466. Wolseley Centers Limited has been working since 14 June 1973.
The present status of the company is Active. The registered address of Wolseley Centers Limited is Parkview 1220 Arlington Business Park Theale Reading Rg7 4ga. . MCCORMICK, Katherine Mary is a Secretary of the company. BURTON, Andrew James Frederick is a Director of the company. WOLSELEY DIRECTORS LIMITED is a Director of the company. Secretary BRANSON, David Anthony has been resigned. Secretary BRANSON, David Anthony has been resigned. Secretary BROPHY, Tom has been resigned. Secretary BUSHNELL, Adrian John has been resigned. Secretary DREW, Alison has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary PARKER, Edward Geoffrey has been resigned. Secretary WHITE, Mark Jonathan has been resigned. Director BRANSON, David Anthony has been resigned. Director BURTON, Ian Michael has been resigned. Director BUSHNELL, Adrian John has been resigned. Director IRELAND, Richard has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director POWELL, William Tudor has been resigned. Director SMITH, Robert Andrew Ross has been resigned. Director WEBSTER, Stephen Paul has been resigned. Director WHITE, Mark Jonathan has been resigned. The company operates in "Dormant Company".
Current Directors
Director
WOLSELEY DIRECTORS LIMITED
Appointed Date: 31 May 2007
Resigned Directors
Secretary
BROPHY, Tom
Resigned: 23 November 2012
Appointed Date: 05 August 2011
Secretary
DREW, Alison
Resigned: 05 August 2011
Appointed Date: 18 March 2003
Persons With Significant Control
Wolseley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WOLSELEY CENTERS LIMITED Events
14 Dec 2016
Accounts for a dormant company made up to 31 July 2016
30 Nov 2016
Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016
30 Nov 2016
Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016
15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
02 Dec 2015
Accounts for a dormant company made up to 31 July 2015
...
... and 117 more events
10 Feb 1987
Articles of association
17 Dec 1986
Particulars of mortgage/charge
17 Dec 1986
Particulars of mortgage/charge
17 Dec 1986
Particulars of mortgage/charge
02 May 1986
Full accounts made up to 30 September 1985
10 December 1986
Chattel mortgage
Delivered: 17 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Various items of machinery contained in the schedule to…
10 December 1986
Chattel mortgage
Delivered: 17 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Case 580 digger reg no own 658Y serial/chassis no 3930675…
10 December 1986
Guarantee & debenture
Delivered: 17 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1986
Single debenture
Delivered: 8 May 1986
Status: Satisfied
on 6 May 1987
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & all other securities. Fixed and floating…