WOLSELEY PROPERTIES LIMITED
THEALE

Hellopages » Berkshire » West Berkshire » RG7 4GA

Company number 00806890
Status Active
Incorporation Date 27 May 1964
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-five events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 20 February 2017 with no updates; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of WOLSELEY PROPERTIES LIMITED are www.wolseleyproperties.co.uk, and www.wolseley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Wolseley Properties Limited is a Private Limited Company. The company registration number is 00806890. Wolseley Properties Limited has been working since 27 May 1964. The present status of the company is Active. The registered address of Wolseley Properties Limited is Parkview 1220 Arlington Business Park Theale Reading Rg7 4ga. . MCCORMICK, Katherine Mary is a Secretary of the company. GRAY, Simon 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 LANCASTER, Jeremy has been resigned. Director LAWSON KING, Joanna has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director POWELL, William Tudor has been resigned. Director WEBB, Matthew John 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
GRAY, Simon
Appointed Date: 01 August 2012
58 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: 27 July 1998

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

Secretary
BUSHNELL, Adrian John
Resigned: 31 October 1999
Appointed Date: 27 July 1998

Secretary
DREW, Alison
Resigned: 05 August 2011
Appointed Date: 31 May 2007

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: 31 May 2007
Appointed Date: 31 August 2002

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

Director
BURTON, Ian Michael
Resigned: 27 July 1998
Appointed Date: 01 August 1997
66 years old

Director
BUSHNELL, Adrian John
Resigned: 31 October 1999
Appointed Date: 27 July 1998
61 years old

Director
IRELAND, Richard
Resigned: 20 October 1994
91 years old

Director
LANCASTER, Jeremy
Resigned: 31 July 1996
89 years old

Director
LAWSON KING, Joanna
Resigned: 04 May 1994
Appointed Date: 28 April 1994
67 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
WEBB, Matthew John
Resigned: 01 August 2012
Appointed Date: 01 April 2010
51 years old

Director
WEBSTER, Stephen Paul
Resigned: 31 March 2010
Appointed Date: 20 October 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 Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOLSELEY PROPERTIES LIMITED Events

18 Apr 2017
Accounts for a dormant company made up to 31 July 2016
01 Mar 2017
Confirmation statement made on 20 February 2017 with no updates
24 Nov 2016
Confirmation statement made on 3 November 2016 with updates
19 May 2016
Auditor's resignation
24 Mar 2016
Full accounts made up to 31 July 2015
...
... and 115 more events
16 Sep 1986
Company name changed wolseley-hughes properties limit ed\certificate issued on 16/09/86
12 Jun 1985
Company name changed\certificate issued on 12/06/85
02 Jul 1980
Change to share capital
13 Aug 1979
Share capital/value on formation
24 May 1964
Certificate of incorporation