This company is commonly known as George Wilson Industries Limited. The company was founded 30 years ago and was given the registration number 02873275. The firm's registered office is in COVENTRY. You can find them at C/o George Wilson Industries Limited Barlow Road, Aldermans Green Industrial Estate, Coventry, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | GEORGE WILSON INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 02873275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o George Wilson Industries Limited Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2a, Bedworth Road, Longford, Coventry, England, CV6 6BP | Director | 29 October 2015 | Active |
Unit 2a, Bedworth Road, Longford, Coventry, England, CV6 6BP | Director | 24 November 2021 | Active |
C/O George Wilson Industries Limited, Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD | Secretary | 11 July 2019 | Active |
28 Teasel Way, Claines, Worcester, WR3 7LD | Secretary | 12 November 1999 | Active |
C/O George Wilson Industries Limited, Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD | Secretary | 17 November 2015 | Active |
72 St Jamess Street, Nottingham, NG1 6FJ | Secretary | 01 December 1993 | Active |
9 The Russells, Moseley, Birmingham, B13 8RT | Secretary | 17 March 1994 | Active |
26 Fletsand Road, Wilmslow, SK9 2AB | Secretary | 16 December 1993 | Active |
17 Burton Road, Twycross, Atherstone, CV9 3PR | Secretary | 03 September 1997 | Active |
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, B76 1BA | Corporate Secretary | 31 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 November 1993 | Active |
C/O Apator Metrix S.A., Ul. Piaskowa 3, 83-110 Tczew, Poland, | Director | 05 September 2012 | Active |
The Chase 11 Stoneleigh Road, Gibbet Hill, Coventry, CV4 7AB | Director | 11 May 2004 | Active |
The Old House, The Green, Tanworth In Arden, B94 5AJ | Director | 01 November 2007 | Active |
The Old House, The Green, Tanworth In Arden, B94 5AJ | Director | 01 July 2002 | Active |
C/O George Wilson Industries Limited, Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD | Director | 14 November 2014 | Active |
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET | Director | 03 September 1997 | Active |
Glendunning House, Dunning Glen, Dollar, FK14 7LB | Director | 03 September 1997 | Active |
28, Comerton Place, 28 Comerton Place Drumoig, St Andrews, Scotland, KY16 0NQ | Director | 24 February 2010 | Active |
107 Glasshouse Lane, Kenilworth, CV8 2AH | Director | 22 December 1993 | Active |
20 Cortworth Road, Eccleshall, Sheffield, S11 9LP | Director | 16 December 1993 | Active |
70 Cosby Road, Countesthorpe, LE8 5PE | Director | 22 December 1993 | Active |
1 Headingley Grove, Trentham, Stoke On Trent, ST4 8FD | Director | 07 January 2002 | Active |
Old Milverton, 2 Rochester Close, Kettering, NN15 6GG | Director | 05 May 2004 | Active |
34 Lady Mary Road, Cardiff, CF23 5NT | Director | 01 December 1993 | Active |
Unit 1, First Avenue, Maybrook Industrial Estate, Sutton Coldfield, B76 1BA | Director | 10 October 2009 | Active |
7, Grange Court, 7 Grange Court, Hixon, England, ST18 0GQ | Director | 24 February 2010 | Active |
7 Grange Court, Hixon, ST18 0GQ | Director | 06 August 1999 | Active |
C/O Apator Metrix S.A., Ul. Piaskowa 3, 83-110 Tczew, Poland, | Director | 05 September 2012 | Active |
5, Methven Drive, Glenrothes, Glenrothes, Scotland, KY7 6QW | Director | 24 February 2010 | Active |
Sandalls, 944 Warwick Road, Solihull, B91 3HW | Director | 10 March 2004 | Active |
26 Fletsand Road, Wilmslow, SK9 2AB | Director | 16 December 1993 | Active |
The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, CV9 3QA | Director | 14 December 1999 | Active |
51 Church Road, Shilton, Coventry, CV7 9HX | Director | 01 January 1997 | Active |
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, B76 1BA | Corporate Director | 02 March 2006 | Active |
Apator Metrix S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Poland |
Address | : | 14, Ul. Grunwaldzka 14, Tczew 83-110, Poland, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.