This company is commonly known as Wolseley Directors Limited. The company was founded 44 years ago and was given the registration number 01464447. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | WOLSELEY DIRECTORS LIMITED |
---|---|---|
Company Number | : | 01464447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1979 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Secretary | 01 January 2023 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 16 July 2021 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 01 August 2019 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 01 February 2019 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 01 November 2022 | Active |
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA | Secretary | 05 August 2011 | Active |
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA | Secretary | 11 April 2003 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Secretary | 31 July 2015 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Secretary | 23 November 2012 | Active |
The Homestead, 133 Malvern Road, Worcester, WR2 4LN | Secretary | 13 December 1999 | Active |
Leawood, Bell Lane Broadheath, Tenbury Wells, WR15 8QX | Secretary | - | Active |
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ | Secretary | 31 August 2002 | Active |
19 Tideswell Close, West Hunsbury, Northampton, NN4 9XY | Secretary | 06 August 1992 | Active |
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH | Director | 13 December 1999 | Active |
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA | Director | 22 November 2011 | Active |
Vectis House 10 Cherry Hill Drive, Barnt Green, Birmingham, B45 8JY | Director | 14 December 1992 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 01 February 2019 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 10 July 2017 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 31 July 2015 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 23 August 2016 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Director | 23 August 2016 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 01 January 2018 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Director | 01 April 2010 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 31 May 2019 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Director | 23 November 2012 | Active |
The Homestead, 133 Malvern Road, Worcester, WR2 4LN | Director | 13 December 1999 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 01 August 2017 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 10 July 2017 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 09 November 2007 | Active |
Leawood, Bell Lane Broadheath, Tenbury Wells, WR15 8QX | Director | - | Active |
1 The Steading, Halebarn Court Church Road, Idminston, | Director | - | Active |
The Moors, Burlingham, Pershore, WR10 3AD | Director | - | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 31 May 2019 | Active |
Cherry Trees, Hinstock, Market Drayton, England, TF9 2ST | Director | - | Active |
The Highlands, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9TZ | Director | 30 May 2007 | Active |
Ferguson Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1020, Eskdale Road , Winnersh Triangle, Berkshire, United Kingdom, RG41 5TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Appoint person secretary company with name date. | Download |
2023-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Change of name | Certificate change of name company. | Download |
2022-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.