This company is commonly known as Wheels Common Investment Fund Trustees Limited. The company was founded 20 years ago and was given the registration number 05073075. The firm's registered office is in LAINDON. You can find them at Arterial Road, , Laindon, Essex. This company's SIC code is 65300 - Pension funding.
Name | : | WHEELS COMMON INVESTMENT FUND TRUSTEES LIMITED |
---|---|---|
Company Number | : | 05073075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arterial Road, Laindon, Essex, England, SS15 6EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arterial Road, Laindon, England, SS15 6EE | Secretary | 01 February 2021 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 01 April 2023 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 01 February 2024 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 01 January 2017 | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Secretary | 08 March 2010 | Active |
116 Allenhurst, Royal Oak, United States, | Secretary | 11 April 2006 | Active |
7 Sackville Close, Chelmsford, CM1 2LU | Secretary | 01 January 2006 | Active |
3183 Birchwood Ct, Ann Arbor, Michigan, Usa, | Secretary | 22 July 2004 | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Secretary | 01 January 2006 | Active |
Arterial Road, Laindon, England, SS15 6EE | Secretary | 01 June 2015 | Active |
7751 Sunset Court, Saline, Usa, | Secretary | 19 May 2005 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 15 March 2004 | Active |
Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 16 March 2011 | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 15 May 2009 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 21 November 2016 | Active |
Cherry Grove, Parrock Lane, Upper Hartfield, TN7 4AS | Director | 20 February 2006 | Active |
The Bower, High Street, Marton, CV23 9RR | Director | 31 January 2005 | Active |
20 Millennium Way, Wolston, Coventry, CV8 3PE | Director | 21 February 2007 | Active |
44 Galleywood Road, Great Baddow, Chelmsford, CM2 8DJ | Director | 02 June 2008 | Active |
44 Galleywood Road, Great Baddow, Chelmsford, CM2 8DJ | Director | 02 June 2008 | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 01 July 2009 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 22 October 2009 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 01 April 2015 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Nominee Director | 15 March 2004 | Active |
45 East Road, Bromsgrove, B60 2NS | Director | 22 July 2004 | Active |
7 Goldicote Hall, Goldicote, Stratford Upon Avon, CV37 7NY | Director | 22 July 2004 | Active |
Scotia 44 Downham Road, Ramsden Heath, Billericay, CM11 1PZ | Director | 22 July 2004 | Active |
1/447, Eagle Way, Brentwood, England, CM13 3BW | Director | 17 December 2014 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 15 March 2004 | Active |
Ford Motor Company Limited | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dunton Technical Centre, Arterial Road, Laindon, England, SS15 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-12 | Officers | Termination secretary company with name termination date. | Download |
2021-02-12 | Officers | Appoint person secretary company with name date. | Download |
2020-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Officers | Change person secretary company with change date. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.