This company is commonly known as Wilton Uk (group) Limited. The company was founded 23 years ago and was given the registration number 04179664. The firm's registered office is in . You can find them at 26 Grosvenor Street Mayfair, London, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | WILTON UK (GROUP) LIMITED |
---|---|---|
Company Number | : | 04179664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2001 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Grosvenor Street Mayfair, London, W1K 4QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wilton Uk (Group) Limited, 17 Hanover Square, London, United Kingdom, W1S 1BN | Corporate Secretary | 16 January 2006 | Active |
20, St Andrew Street, London, EC4A 3AG | Director | 14 March 2001 | Active |
20, St Andrew Street, London, EC4A 3AG | Director | 01 May 2008 | Active |
38 Tudor Way, Mill End, Rickmansworth, WD3 2JP | Secretary | 14 March 2001 | Active |
38 Rath Owen, Duntaheen Road, Fermoy, Ireland, | Secretary | 20 November 2003 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Corporate Secretary | 29 July 2005 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Corporate Secretary | 14 March 2001 | Active |
26 Grosvenor Street Mayfair, London, W1K 4QW | Director | 03 October 2010 | Active |
26 Grosvenor Street Mayfair, London, W1K 4QW | Director | 03 October 2010 | Active |
26, Grosvenor Street, Mayfair, England, W1K 4QW | Director | 24 September 2012 | Active |
26 Grosvenor Street Mayfair, London, W1K 4QW | Director | 10 November 2016 | Active |
26 Grosvenor Street Mayfair, London, W1K 4QW | Director | 02 August 2010 | Active |
26 Grosvenor Street Mayfair, London, W1K 4QW | Director | 12 October 2018 | Active |
26 Grosvenor Street Mayfair, London, W1K 4QW | Director | 16 July 2018 | Active |
26 Grosvenor Street Mayfair, London, W1K 4QW | Director | 03 October 2010 | Active |
26 Grosvenor Street Mayfair, London, W1K 4QW | Director | 03 October 2022 | Active |
26 Grosvenor Street Mayfair, London, W1K 4QW | Director | 21 September 2017 | Active |
26 Grosvenor Street Mayfair, London, W1K 4QW | Director | 20 January 2016 | Active |
Vine Cottage, Top Road Slindon, Arundel, BN18 0RR | Director | 05 February 2003 | Active |
Mr Michael Anthony Flanagan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | Irish |
Address | : | 26 Grosvenor Street Mayfair, W1K 4QW |
Nature of control | : |
|
Ms Nicole Mary Hewson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | Irish |
Address | : | 20, St Andrew Street, London, EC4A 3AG |
Nature of control | : |
|
Mrs Margaret Flanagan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | Irish |
Address | : | 20, St Andrew Street, London, EC4A 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Insolvency | Liquidation in administration extension of period. | Download |
2023-12-29 | Officers | Change corporate secretary company with change date. | Download |
2023-11-06 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-02 | Resolution | Resolution. | Download |
2023-10-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-19 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-07-28 | Insolvency | Liquidation in administration proposals. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-01-01 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-07 | Gazette | Gazette filings brought up to date. | Download |
2022-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.