This company is commonly known as Wolseley Europe Limited. The company was founded 19 years ago and was given the registration number 05309042. The firm's registered office is in BERKSHIRE. You can find them at 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WOLSELEY EUROPE LIMITED |
---|---|---|
Company Number | : | 05309042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2004 |
End of financial year | : | 31 July 2021 |
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, Berkshire, United Kingdom, RG41 5TS | Secretary | 31 July 2015 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 21 December 2020 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Corporate Director | 21 December 2020 | 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 | 31 May 2007 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Secretary | 23 November 2012 | Active |
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE | Secretary | 13 December 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 December 2004 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA | Director | 25 January 2010 | Active |
7 Spinfield Lane West, Marlow, SL7 2DB | Director | 21 July 2005 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA | Director | 25 January 2010 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 01 March 2018 | Active |
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH | Director | 08 July 2016 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA | Director | 03 January 2007 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA | Director | 14 March 2005 | Active |
19 Staverton Road, Oxford, OX2 6XH | Director | 21 July 2005 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Director | 23 November 2012 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA | Director | 25 January 2010 | Active |
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH | Director | 18 December 2014 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA | Director | 09 November 2007 | Active |
Isis House, Courtenay Close, Sutton Courtenay, OX14 4AU | Director | 13 December 2004 | Active |
The Highlands, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9TZ | Director | 31 May 2007 | Active |
2 Melliss Avenue, Kew, Richmond, TW9 4BQ | Director | 13 December 2004 | Active |
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE | Director | 08 December 2006 | Active |
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ | Director | 13 December 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 December 2004 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Corporate Director | 31 July 2015 | Active |
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Corporate Director | 11 December 2015 | 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 | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-14 | Gazette | Gazette notice voluntary. | Download |
2022-06-01 | Dissolution | Dissolution application strike off company. | Download |
2022-01-21 | Officers | Change corporate director company with change date. | Download |
2022-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Officers | Appoint corporate director company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Officers | Change corporate director company with change date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Officers | Change person secretary company with change date. | Download |
2017-12-21 | Accounts | Accounts with accounts type full. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
2017-12-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.