WREXHAM WIRE LIMITED
LONDON LILLEY INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1S 4AW

Company number 08869479
Status Active
Incorporation Date 30 January 2014
Company Type Private Limited Company
Address 5TH FLOOR 24, OLD BOND STREET, LONDON, W1S 4AW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Sub-division of shares on 9 February 2017; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of WREXHAM WIRE LIMITED are www.wrexhamwire.co.uk, and www.wrexham-wire.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Wrexham Wire Limited is a Private Limited Company. The company registration number is 08869479. Wrexham Wire Limited has been working since 30 January 2014. The present status of the company is Active. The registered address of Wrexham Wire Limited is 5th Floor 24 Old Bond Street London W1s 4aw. . CONSTABLE, Jamie is a Secretary of the company. RJP SECRETARIES LIMITED is a Secretary of the company. CAMPBELL, Christopher is a Director of the company. DARLINGTON, Bernard is a Director of the company. ELLISON, Andrew Stephen is a Director of the company. EMMERSON, Philip Raymond is a Director of the company. HALLEY, Myles is a Director of the company. LEWIS, Hywel Gwyn is a Director of the company. GOLD ROUND LIMITED is a Director of the company. Secretary WARD, Peter has been resigned. Director CONSTABLE, Jamie Christopher has been resigned. Director WARD, Peter Martin has been resigned. Director OBS DIRECTORS LLP has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CONSTABLE, Jamie
Appointed Date: 30 January 2014

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 30 January 2014

Director
CAMPBELL, Christopher
Appointed Date: 21 November 2015
44 years old

Director
DARLINGTON, Bernard
Appointed Date: 21 November 2015
67 years old

Director
ELLISON, Andrew Stephen
Appointed Date: 21 November 2015
49 years old

Director
EMMERSON, Philip Raymond
Appointed Date: 21 November 2015
54 years old

Director
HALLEY, Myles
Appointed Date: 23 May 2016
69 years old

Director
LEWIS, Hywel Gwyn
Appointed Date: 23 May 2016
49 years old

Director
GOLD ROUND LIMITED
Appointed Date: 21 November 2015

Resigned Directors

Secretary
WARD, Peter
Resigned: 21 November 2015
Appointed Date: 30 January 2014

Director
CONSTABLE, Jamie Christopher
Resigned: 21 November 2015
Appointed Date: 30 January 2014
61 years old

Director
WARD, Peter Martin
Resigned: 21 November 2015
Appointed Date: 30 January 2014
65 years old

Director
OBS DIRECTORS LLP
Resigned: 21 November 2015
Appointed Date: 30 January 2014

Persons With Significant Control

Jamie Christopher Constable
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rcapital Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

WREXHAM WIRE LIMITED Events

22 Mar 2017
Sub-division of shares on 9 February 2017
16 Mar 2017
Memorandum and Articles of Association
03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Feb 2017
Particulars of variation of rights attached to shares
17 Feb 2017
Confirmation statement made on 30 January 2017 with updates
...
... and 25 more events
26 Nov 2015
Appointment of Mr Andrew Stephen Ellison as a director on 21 November 2015
26 Nov 2015
Appointment of Bernard Darlington as a director on 21 November 2015
05 Nov 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1

30 Jan 2014
Incorporation
Statement of capital on 2014-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

WREXHAM WIRE LIMITED Charges

26 July 2016
Charge code 0886 9479 0003
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being ash road north…
1 February 2016
Charge code 0886 9479 0002
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Plant and machinery subject to a chattels mortgage as…
21 November 2015
Charge code 0886 9479 0001
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Deasil Limited
Description: Contains fixed charge…