This company is commonly known as Wholesale Lens Corporation Limited. The company was founded 17 years ago and was given the registration number 06253783. The firm's registered office is in CROYDON. You can find them at 73-77 Gloucester Road, , Croydon, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | WHOLESALE LENS CORPORATION LIMITED |
---|---|---|
Company Number | : | 06253783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2007 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73-77 Gloucester Road, Croydon, CR0 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Corporate Secretary | 24 April 2018 | Active |
No.1, Colmore Square, Birmingham, B4 6HQ | Director | 01 March 2020 | Active |
Narrow Quay House, Narrow Quay House, Narrow Quay, Bristol, United Kingdom, | Director | 28 February 2019 | Active |
Essilor Limited, Cooper Road, Thornbury, Bristol, England, BS35 3UW | Director | 13 June 2012 | Active |
Lynn Cottage 31 Watford Road, Kings Langley, WD4 8DY | Secretary | 21 May 2007 | Active |
10 Rue Jean Pigeon, 94220 Charenton Le Pont, France, | Director | 16 July 2014 | Active |
9 Ardmore Park #15-02, Singapore, Singapore, | Director | 03 September 2009 | Active |
73-77, Gloucester Road, Croydon, CR0 2DL | Director | 28 February 2019 | Active |
Lynn Cottage 31 Watford Road, Kings Langley, WD4 8DY | Director | 21 May 2007 | Active |
Easilor International, 147 Rue De Paris, Charenton Le Pont, France, | Director | 13 June 2012 | Active |
39, Rue De Turnne, Paris, France, 75003 | Director | 03 August 2009 | Active |
Cooper Road, Thornbury, Bristol, England, BS35 3UW | Director | 13 June 2012 | Active |
Beacon House, Pyrford Road, West Byfleet, KT14 6LD | Director | 21 May 2007 | Active |
Cooper Road, Thornbury, Bristol, England, BS35 3UW | Director | 13 June 2012 | Active |
Lismore, 8 Densham Drive, Purley, United Kingdom, CR8 2XG | Director | 21 May 2007 | Active |
77 Gloucester Road, Croydon, CR0 2DL | Director | 21 May 2007 | Active |
Essilor Limited, Cooper Road, Thornbury, United Kingdom, BS35 3UK | Director | 18 December 2015 | Active |
Essilor Ltd, Cooper Road, Thornbury, Bristol, United Kingdom, BS35 3UW | Director | 20 June 2017 | Active |
Trifle Holdings Limited | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Address | : | Narrow Quay House, Narrow Quay, Bristol, BS1 4QA |
Nature of control | : |
|
Essilor International Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 147, Rue De Paris, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-06 | Address | Move registers to sail company with new address. | Download |
2021-01-06 | Address | Change sail address company with new address. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-31 | Resolution | Resolution. | Download |
2020-11-06 | Capital | Legacy. | Download |
2020-11-06 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-06 | Insolvency | Legacy. | Download |
2020-11-06 | Resolution | Resolution. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Miscellaneous | Legacy. | Download |
2019-11-11 | Officers | Appoint corporate secretary company with name date. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.