WESSEX GRP PRODUCTS LIMITED - GLENFIELD
Company Profile | Company Filings |
Overview
WESSEX GRP PRODUCTS LIMITED is a Private Limited Company from GLENFIELD and has the status: Dissolved - no longer trading.
WESSEX GRP PRODUCTS LIMITED was incorporated 14 years ago on 29/03/2010 and has the registered number: 07206857. The accounts status is SMALL.
WESSEX GRP PRODUCTS LIMITED was incorporated 14 years ago on 29/03/2010 and has the registered number: 07206857. The accounts status is SMALL.
WESSEX GRP PRODUCTS LIMITED - GLENFIELD
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
THE OLD RECTORY
GLENFIELD
LEICESTERSHIRE
LE3 8DG
This Company Originates in : United Kingdom
Previous trading names include:
QUALIDEX LIMITED (until 10/05/2010)
QUALIDEX LIMITED (until 10/05/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2019 | 12/04/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN BANBURY | Oct 1949 | British | Director | 2018-07-12 | CURRENT |
WILFRED JOHN WHITFORD | Jul 1955 | British | Director | 2010-05-19 UNTIL 2011-06-24 | RESIGNED |
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2010-03-29 UNTIL 2010-03-30 | RESIGNED |
MR GRAHAM RICHARD HURST | Jul 1963 | British | Director | 2011-06-27 UNTIL 2015-05-31 | RESIGNED |
MR STEPHEN ANDREW HENNESSEY | Mar 1970 | British | Director | 2010-05-19 UNTIL 2018-07-12 | RESIGNED |
MS KAREN WENDY DIGGLE | Sep 1957 | British | Director | 2010-03-30 UNTIL 2018-07-12 | RESIGNED |
MR ROY CHAMBERLAIN | Nov 1950 | British | Director | 2010-03-30 UNTIL 2018-07-12 | RESIGNED |
DAVID BLAKEY | Apr 1951 | British | Director | 2010-05-19 UNTIL 2018-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Yorke Holdings Limited | 2018-07-12 | Nuneaton Warwickshire | Ownership of shares 75 to 100 percent | |
Furness Holdings Limited | 2016-04-06 - 2018-07-12 | Bolton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |