This company is commonly known as Wolseley Investments Limited. The company was founded 58 years ago and was given the registration number 00871403. 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 99999 - Dormant Company.
Name | : | WOLSELEY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00871403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1966 |
End of financial year | : | 31 July 2020 |
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 | 30 November 2016 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Corporate Director | 31 May 2007 | Active |
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH | Secretary | 31 October 1999 | Active |
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH | Secretary | 30 September 1997 | Active |
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA | Secretary | 05 August 2011 | Active |
138 Goddard Way, Saffron Walden, CB10 2ED | Secretary | 18 May 1998 | Active |
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA | Secretary | 11 April 2003 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Secretary | 23 November 2012 | Active |
15 Redwood Drive, Chorley, PR7 3BW | Secretary | - | Active |
The Homestead, 133 Malvern Road, Worcester, WR2 4LN | Secretary | 13 December 1999 | Active |
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ | Secretary | 31 August 2002 | Active |
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH | Director | 23 July 1996 | Active |
138 Goddard Way, Saffron Walden, CB10 2ED | Director | 18 May 1998 | Active |
43 Bishops Road, Tewin, Welwyn, AL6 0NP | Director | - | Active |
15 Redwood Drive, Chorley, PR7 3BW | Director | 01 August 1994 | Active |
The Homestead, 133 Malvern Road, Worcester, WR2 4LN | Director | 13 December 1999 | Active |
428 Clifton Drive North, Lytham St Annes, FY8 2PW | Director | - | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Director | 01 April 2010 | Active |
The Ashes, 16 Hughes Hill, Shrewley, CV35 7AS | Director | 01 August 1994 | Active |
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA | Director | 18 May 1998 | Active |
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE | Director | 01 July 2002 | 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 | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-02 | Dissolution | Dissolution application strike off company. | Download |
2022-01-21 | Officers | Change corporate director company with change date. | Download |
2022-01-18 | Capital | Legacy. | Download |
2022-01-18 | Insolvency | Legacy. | Download |
2022-01-18 | Resolution | Resolution. | Download |
2022-01-18 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Officers | Change person secretary company with change date. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Officers | Change corporate director company with change date. | Download |
2017-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.