NATIONWIDE VEHICLE FUNDING (NORTH WALES) LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 9UH

Company number 03078671
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address ELLKAT HOUSE COED ABEN ROAD, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9UH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NATIONWIDE VEHICLE FUNDING (NORTH WALES) LIMITED are www.nationwidevehiclefundingnorthwales.co.uk, and www.nationwide-vehicle-funding-north-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Cefn-y-Bedd Rail Station is 5.8 miles; to Ruabon Rail Station is 5.9 miles; to Caergwrle Rail Station is 6.3 miles; to Gobowen Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nationwide Vehicle Funding North Wales Limited is a Private Limited Company. The company registration number is 03078671. Nationwide Vehicle Funding North Wales Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Nationwide Vehicle Funding North Wales Limited is Ellkat House Coed Aben Road Wrexham Industrial Estate Wrexham Ll13 9uh. . BOREHAM, Richard Antony Stokes is a Secretary of the company. BOREHAM, Richard Antony Stokes is a Director of the company. GRIFFITH, Richard Derek is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary BOREHAM, Richard Antony Stokes has been resigned. Secretary THREADKELL, Rachel Elizabeth has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BOREHAM, Antony Stokes has been resigned. Director BOREHAM, Richard Antony Stokes has been resigned. Director SWIFT, Paul has been resigned. Director THREADKELL, Rachel Elizabeth has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BOREHAM, Richard Antony Stokes
Appointed Date: 31 August 1996

Director
BOREHAM, Richard Antony Stokes
Appointed Date: 07 October 2010
62 years old

Director
GRIFFITH, Richard Derek
Appointed Date: 14 March 2014
66 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 10 October 1995
Appointed Date: 11 July 1995

Secretary
BOREHAM, Richard Antony Stokes
Resigned: 10 October 1995
Appointed Date: 14 August 1995

Secretary
THREADKELL, Rachel Elizabeth
Resigned: 31 August 1996
Appointed Date: 10 October 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 11 July 1996
Appointed Date: 11 July 1995

Director
BOREHAM, Antony Stokes
Resigned: 07 October 2010
Appointed Date: 14 August 1995
86 years old

Director
BOREHAM, Richard Antony Stokes
Resigned: 10 October 1995
Appointed Date: 14 August 1995
62 years old

Director
SWIFT, Paul
Resigned: 09 August 1996
Appointed Date: 10 October 1995
70 years old

Director
THREADKELL, Rachel Elizabeth
Resigned: 31 August 1996
Appointed Date: 10 October 1995
56 years old

Persons With Significant Control

Mr Richard Antony David Stokes Boreham
Notified on: 7 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

NATIONWIDE VEHICLE FUNDING (NORTH WALES) LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

21 May 2015
Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,075

...
... and 54 more events
28 Aug 1995
Company name changed\certificate issued on 28/08/95
18 Aug 1995
New secretary appointed;new director appointed
18 Aug 1995
Registered office changed on 18/08/95 from: 47/49 green lane northwood middlesex HA6 3AE
04 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Jul 1995
Incorporation