WIPER SUPPLY SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02817463
Status Active
Incorporation Date 13 May 1993
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 17220 - Manufacture of household and sanitary goods and of toilet requisites, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WIPER SUPPLY SERVICES LIMITED are www.wipersupplyservices.co.uk, and www.wiper-supply-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Wiper Supply Services Limited is a Private Limited Company. The company registration number is 02817463. Wiper Supply Services Limited has been working since 13 May 1993. The present status of the company is Active. The registered address of Wiper Supply Services Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . SAMUELS, Phillip Howard is a Secretary of the company. FARLEIGH, Andrew is a Director of the company. SAMUELS, Phillip Howard is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary FARLEIGH, Andrew has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director FARLEIGH, Andrew has been resigned. The company operates in "Manufacture of household and sanitary goods and of toilet requisites".


Current Directors

Secretary
SAMUELS, Phillip Howard
Appointed Date: 19 May 1994

Director
FARLEIGH, Andrew
Appointed Date: 19 May 1994
70 years old

Director
SAMUELS, Phillip Howard
Appointed Date: 13 May 1993
63 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 13 May 1993
Appointed Date: 13 May 1993

Secretary
FARLEIGH, Andrew
Resigned: 10 August 1993
Appointed Date: 13 May 1993

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 19 May 1994
Appointed Date: 10 August 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 13 May 1993
Appointed Date: 13 May 1993
34 years old

Director
FARLEIGH, Andrew
Resigned: 10 August 1993
Appointed Date: 13 May 1993
70 years old

WIPER SUPPLY SERVICES LIMITED Events

21 Aug 2016
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

23 Jul 2015
Total exemption small company accounts made up to 30 April 2015
14 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

28 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 60 more events
29 Sep 1993
Accounting reference date notified as 30/04

29 Sep 1993
Secretary resigned;new secretary appointed;director resigned

24 May 1993
New secretary appointed;director resigned;new director appointed

24 May 1993
Secretary resigned;new director appointed

13 May 1993
Incorporation

WIPER SUPPLY SERVICES LIMITED Charges

26 September 2013
Charge code 0281 7463 0003
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 June 1998
Fixed and floating charge over all assets
Delivered: 26 June 1998
Status: Satisfied on 21 October 2000
Persons entitled: Nmb-Heller Limited
Description: (Including trade fixtures). Fixed and floating charges over…
20 May 1996
Fixed charge
Delivered: 29 May 1996
Status: Satisfied on 14 August 2013
Persons entitled: Trade-Indemnity-Heller Commercial Finance Limited
Description: 1). the ultimate balance due or owing to the company by tih…