WOLSELEY CENTERS LIMITED
THEALE WOLSELEY UK LIMITED EGP P LIMITED PROPLANT LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4GA

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

Secretary
MCCORMICK, Katherine Mary
Appointed Date: 31 July 2015

Director
BURTON, Andrew James Frederick
Appointed Date: 30 November 2016
51 years old

Director
WOLSELEY DIRECTORS LIMITED
Appointed Date: 31 May 2007

Resigned Directors

Secretary
BRANSON, David Anthony
Resigned: 13 December 1999
Appointed Date: 31 October 1999

Secretary
BRANSON, David Anthony
Resigned: 02 February 1998

Secretary
BROPHY, Tom
Resigned: 23 November 2012
Appointed Date: 05 August 2011

Secretary
BUSHNELL, Adrian John
Resigned: 31 October 1999
Appointed Date: 02 February 1998

Secretary
DREW, Alison
Resigned: 05 August 2011
Appointed Date: 18 March 2003

Secretary
MIDDLEMISS, Graham
Resigned: 31 July 2015
Appointed Date: 23 November 2012

Secretary
PARKER, Edward Geoffrey
Resigned: 31 August 2002
Appointed Date: 13 December 1999

Secretary
WHITE, Mark Jonathan
Resigned: 18 March 2003
Appointed Date: 31 August 2002

Director
BRANSON, David Anthony
Resigned: 01 July 2002
83 years old

Director
BURTON, Ian Michael
Resigned: 02 February 1998
Appointed Date: 01 August 1997
66 years old

Director
BUSHNELL, Adrian John
Resigned: 31 October 1999
Appointed Date: 02 February 1998
61 years old

Director
IRELAND, Richard
Resigned: 23 September 1994
91 years old

Director
PARKER, Edward Geoffrey
Resigned: 31 August 2002
Appointed Date: 13 December 1999
57 years old

Director
POWELL, William Tudor
Resigned: 31 July 1997
83 years old

Director
SMITH, Robert Andrew Ross
Resigned: 30 November 2016
Appointed Date: 01 April 2010
55 years old

Director
WEBSTER, Stephen Paul
Resigned: 31 March 2010
Appointed Date: 23 September 1994
72 years old

Director
WHITE, Mark Jonathan
Resigned: 31 May 2007
Appointed Date: 01 July 2002
65 years old

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

WOLSELEY CENTERS LIMITED Charges

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…