WOLSTENHOLME MCILWEE LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN13 3QZ
Company number 04624192
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address MARTLET HOUSE E1 YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN13 3QZ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 December 2016 with updates; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of WOLSTENHOLME MCILWEE LIMITED are www.wolstenholmemcilwee.co.uk, and www.wolstenholme-mcilwee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Worthing Rail Station is 2.3 miles; to Angmering Rail Station is 2.7 miles; to Amberley Rail Station is 7.1 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wolstenholme Mcilwee Limited is a Private Limited Company. The company registration number is 04624192. Wolstenholme Mcilwee Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Wolstenholme Mcilwee Limited is Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex Bn13 3qz. . HAVERCROFT NOMINEES LIMITED is a Secretary of the company. MCILWEE, Frank Edward is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MACDONALD, David Charles has been resigned. Director PEDDER, Matthew David has been resigned. Director PUDDUCK, John Stanley has been resigned. Director THATCHER, Mark Leslie has been resigned. Director WOLSTENHOLME, Tom Vincent has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HAVERCROFT NOMINEES LIMITED
Appointed Date: 23 December 2002

Director
MCILWEE, Frank Edward
Appointed Date: 23 December 2002
73 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Director
MACDONALD, David Charles
Resigned: 31 December 2010
Appointed Date: 01 October 2007
67 years old

Director
PEDDER, Matthew David
Resigned: 31 December 2010
Appointed Date: 01 October 2007
50 years old

Director
PUDDUCK, John Stanley
Resigned: 31 December 2010
Appointed Date: 02 May 2006
64 years old

Director
THATCHER, Mark Leslie
Resigned: 31 March 2007
Appointed Date: 02 May 2006
64 years old

Director
WOLSTENHOLME, Tom Vincent
Resigned: 31 October 2016
Appointed Date: 23 December 2002
82 years old

Persons With Significant Control

Mr Frank Edward Mcilwee
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WOLSTENHOLME MCILWEE LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
21 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

21 Dec 2016
Purchase of own shares.
05 Dec 2016
Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 100

...
... and 51 more events
08 Jan 2003
New director appointed
08 Jan 2003
New director appointed
08 Jan 2003
Secretary resigned
08 Jan 2003
Director resigned
23 Dec 2002
Incorporation

WOLSTENHOLME MCILWEE LIMITED Charges

26 March 2003
Debenture
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…