Company NameEnvironmental Advice Centre Limited
Company StatusDissolved
Company Number03505719
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)
Previous NameWilsco 266 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed16 June 2009(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(14 years, 10 months after company formation)
Appointment Duration8 months (closed 30 July 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AW
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed28 November 2012(14 years, 10 months after company formation)
Appointment Duration8 months (closed 30 July 2013)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameDr Maurice Carstairs Jones-Mortimer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 month after company formation)
Appointment Duration4 years, 12 months (resigned 07 March 2003)
RoleFarmer
Correspondence AddressHarts Heath Wrexham Road
Pontblyddyn
Mold
Flintshire
CH7 4HP
Wales
Director NameMr Roger Henry William Graham Palmer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 month after company formation)
Appointment Duration4 years, 12 months (resigned 07 March 2003)
RoleFarmer
Correspondence AddressCefn Park Estate
Cefn Park
Wrexham
Clwyd
LL13 9TT
Wales
Secretary NameDr Julian Flack
NationalityBritish
StatusResigned
Appointed07 May 1998(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressPrimrose Cottage Water Street
Llanfairtalhaiarn
Abergele
Conwy
LL22 8SB
Wales
Director NameDr Julian Flack
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressPrimrose Cottage Water Street
Llanfairtalhaiarn
Abergele
Conwy
LL22 8SB
Wales
Director NameDr Kenneth O'Hara
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(4 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen-Yr-Allt Farmhouse Lake Road
Padeswood
Mold
Flintshire
CH7 4HZ
Wales
Director NameMr Robert Matthew Bell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(5 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 27 March 2011)
RoleCompany Director/Scientist
Country of ResidenceEngland
Correspondence AddressHafod Wynne
Mount Drive
Oswestry
Salop
SY11 1BG
Wales
Director NameMr Giles Philip Bishop
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address15 Rosemead Avenue
Pensby
Wirral
CH61 9NN
Wales
Director NamePaul Chester
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2005)
RoleSnr Consultant
Correspondence Address37 St Pauls Drive
Brompton On Swale
North Yorkshire
DL10 7HQ
Secretary NameMr Giles Philip Bishop
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address15 Rosemead Avenue
Pensby
Wirral
CH61 9NN
Wales
Director NameDr Sheila Ross
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(6 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 March 2005)
RoleScientist
Correspondence Address8 Grosvenor Avenue
West Kirby
Wirral
Merseyside
CH48 7HA
Wales
Director NameAnthony Roger Jinks
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed04 March 2005(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 11 January 2011)
RolePresident
Country of ResidenceUnited States
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr John Michael Douglas Young
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 January 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Director NameJames Arthur Beechinor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed04 March 2005(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2007)
RoleExecutive Vice President
Correspondence Address319 St Clements Avenue
Toronto
Ontario M4r 1h3
Canada
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed04 March 2005(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr John James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2011(13 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalehurst Manor Close
East Horsley
Surrey
KT24 6SB
Director NameMr Philip Henry Bourne
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Mark Justin Williams
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameWilsons (Company Agents) Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Director NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2005(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 13 July 2011)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Location

Registered AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
100k at £Amec Earth & Environmental (Uk) LTD
0.00%
Ordinary A
155.2k at £Amec Earth & Environmental (Uk) LTD
0.00%
Ordinary B

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
7 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2012Statement by directors (1 page)
17 December 2012Statement by Directors (1 page)
17 December 2012Statement of capital on 17 December 2012
  • GBP 1.66
(4 pages)
17 December 2012Solvency Statement dated 13/12/12 (1 page)
17 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2012Solvency statement dated 13/12/12 (1 page)
17 December 2012Statement of capital on 17 December 2012
  • GBP 1.66
(4 pages)
17 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2012Termination of appointment of Mark Justin Williams as a director on 28 November 2012 (1 page)
29 November 2012Termination of appointment of Mark Williams as a director (1 page)
29 November 2012Termination of appointment of Philip Henry Bourne as a director on 28 November 2012 (1 page)
29 November 2012Appointment of Mr Christopher Laskey Fidler as a director on 28 November 2012 (2 pages)
29 November 2012Appointment of Amec Nominees Limited as a director (2 pages)
29 November 2012Appointment of Amec Nominees Limited as a director on 28 November 2012 (2 pages)
29 November 2012Appointment of Mr Christopher Laskey Fidler as a director (2 pages)
29 November 2012Termination of appointment of Philip Bourne as a director (1 page)
11 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
11 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
11 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 January 2012Termination of appointment of John James Clarke as a director on 1 January 2012 (1 page)
9 January 2012Appointment of Mr Mark Justin Williams as a director (2 pages)
9 January 2012Termination of appointment of John Clarke as a director (1 page)
9 January 2012Appointment of Mr Mark Justin Williams as a director on 1 January 2012 (2 pages)
20 July 2011Termination of appointment of Amec Nominees Limited as a director (1 page)
20 July 2011Appointment of Mr Philip Henry Bourne as a director (2 pages)
20 July 2011Appointment of Mr Philip Henry Bourne as a director (2 pages)
20 July 2011Termination of appointment of Amec Nominees Limited as a director (1 page)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 April 2011Appointment of Mr John James Clarke as a director (2 pages)
15 April 2011Appointment of Mr John James Clarke as a director (2 pages)
15 April 2011Termination of appointment of Robert Bell as a director (1 page)
15 April 2011Termination of appointment of Robert Bell as a director (1 page)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
17 January 2011Termination of appointment of Anthony Jinks as a director (1 page)
17 January 2011Termination of appointment of Anthony Jinks as a director (1 page)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 May 2010Director's details changed for Anthony Roger Jinks on 27 April 2010 (2 pages)
27 May 2010Director's details changed for Anthony Roger Jinks on 27 April 2010 (2 pages)
11 May 2010Director's details changed for Anthony Roger Jinks on 27 April 2010 (2 pages)
11 May 2010Director's details changed for Anthony Roger Jinks on 27 April 2010 (2 pages)
11 February 2010Director's details changed for Anthony Roger Jinks on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Robert Matthew Bell on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Robert Matthew Bell on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Amec Nominees Limited on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Amec Nominees Limited on 5 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Anthony Roger Jinks on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Anthony Roger Jinks on 5 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Robert Matthew Bell on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Amec Nominees Limited on 5 February 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Appointment Terminated Secretary colin fellowes (1 page)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
6 January 2009Appointment terminated director john young (1 page)
6 January 2009Appointment Terminated Director john young (1 page)
2 July 2008Full accounts made up to 31 December 2007 (9 pages)
2 July 2008Full accounts made up to 31 December 2007 (9 pages)
7 April 2008Appointment terminated director james beechinor (1 page)
7 April 2008Appointment Terminated Director james beechinor (1 page)
6 February 2008Return made up to 05/02/08; full list of members (3 pages)
6 February 2008Return made up to 05/02/08; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Director's particulars changed (1 page)
19 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 June 2007Full accounts made up to 31 March 2006 (14 pages)
11 June 2007Full accounts made up to 31 March 2006 (14 pages)
18 April 2007Full accounts made up to 31 March 2005 (14 pages)
18 April 2007Full accounts made up to 31 March 2005 (14 pages)
6 February 2007Return made up to 05/02/07; full list of members (3 pages)
6 February 2007Return made up to 05/02/07; full list of members (3 pages)
2 March 2006Return made up to 05/02/06; full list of members (7 pages)
2 March 2006Return made up to 05/02/06; full list of members (7 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: elgar house holmer road hereford herefordshire HR4 9SF (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: elgar house holmer road hereford herefordshire HR4 9SF (1 page)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 March 2005Auditor's resignation (1 page)
16 March 2005Auditor's resignation (1 page)
7 February 2005Return made up to 05/02/05; full list of members (10 pages)
7 February 2005Return made up to 05/02/05; full list of members (10 pages)
6 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
3 March 2004Return made up to 05/02/04; full list of members (11 pages)
3 March 2004Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned;director resigned (1 page)
17 November 2003Secretary resigned;director resigned (1 page)
17 November 2003New secretary appointed (2 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 April 2003Return made up to 05/02/03; full list of members (11 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
12 December 2002Accounts for a small company made up to 31 March 2002 (12 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (12 pages)
10 April 2002Return made up to 05/02/02; full list of members (9 pages)
4 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2002Nc inc already adjusted 25/01/02 (2 pages)
4 April 2002Ad 25/01/02--------- £ si [email protected]=3432 £ ic 199000/202432 (2 pages)
4 April 2002Ad 25/01/02--------- £ si [email protected]=3432 £ ic 199000/202432 (2 pages)
4 April 2002Nc inc already adjusted 25/01/02 (2 pages)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 February 2001Return made up to 05/02/01; no change of members (8 pages)
27 February 2001Return made up to 05/02/01; no change of members (8 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 March 2000Memorandum and Articles of Association (15 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 March 2000Memorandum and Articles of Association (15 pages)
22 February 2000Return made up to 05/02/00; no change of members (8 pages)
22 February 2000Return made up to 05/02/00; no change of members (8 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 February 1999Return made up to 05/02/99; full list of members (8 pages)
21 February 1999Return made up to 05/02/99; full list of members (8 pages)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1998Memorandum and Articles of Association (6 pages)
5 November 1998Ad 24/08/98--------- £ si [email protected]=99000 £ ic 100000/199000 (3 pages)
5 November 1998Nc inc already adjusted 08/06/98 (1 page)
5 November 1998Nc inc already adjusted 08/06/98 (1 page)
5 November 1998Ad 24/08/98--------- £ si [email protected]=99000 £ ic 100000/199000 (3 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 June 1998Memorandum and Articles of Association (16 pages)
15 June 1998Memorandum and Articles of Association (16 pages)
12 June 1998Registered office changed on 12/06/98 from: 93 crane street salisbury SP1 2PZ (1 page)
3 June 1998Company name changed wilsco 266 LIMITED\certificate issued on 04/06/98 (2 pages)
3 June 1998Company name changed wilsco 266 LIMITED\certificate issued on 04/06/98 (2 pages)
18 March 1998Ad 12/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 March 1998£ nc 1000/100000 12/03/98 (2 pages)
18 March 1998£ nc 1000/100000 12/03/98 (2 pages)
18 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 March 1998Ad 12/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 February 1998Incorporation (20 pages)