About

Registered Number: 08190104
Date of Incorporation: 23/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA

 

Established in 2012, Wilsonart Ltd have registered office in London, it's status is listed as "Active". Thesing, William Joseph, Besseling, Marco Frederikus Martinus, Irmiter, Wayne Francis, O'brien, Timothy John, Hudson, Giles Matthew, Pearson, Alan Timothy, Robb, Jeffrey Hugh, Lee, Jeffrey Scott, Lehmann, Wolf Uwe, Pearson, Alan Timothy, Robb, Jeffrey Hugh, Spiegel, Maryann are the current directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESSELING, Marco Frederikus Martinus 19 November 2019 - 1
IRMITER, Wayne Francis 19 November 2019 - 1
O'BRIEN, Timothy John 01 January 2014 - 1
LEE, Jeffrey Scott 14 November 2014 14 June 2019 1
LEHMANN, Wolf Uwe 01 January 2014 23 May 2014 1
PEARSON, Alan Timothy 01 November 2012 01 January 2014 1
ROBB, Jeffrey Hugh 01 November 2012 01 January 2014 1
SPIEGEL, Maryann 23 August 2012 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
THESING, William Joseph 01 January 2014 - 1
HUDSON, Giles Matthew 23 August 2012 01 November 2012 1
PEARSON, Alan Timothy 18 September 2012 01 November 2012 1
ROBB, Jeffrey Hugh 18 September 2012 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AP01 - Appointment of director 27 November 2019
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
MR04 - N/A 11 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 01 August 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 03 October 2017
PSC01 - N/A 15 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
AA - Annual Accounts 29 May 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP03 - Appointment of secretary 15 January 2014
AR01 - Annual Return 12 September 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
CH01 - Change of particulars for director 22 January 2013
AP01 - Appointment of director 30 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AP01 - Appointment of director 12 November 2012
AP03 - Appointment of secretary 02 October 2012
AP03 - Appointment of secretary 02 October 2012
AA01 - Change of accounting reference date 26 September 2012
NEWINC - New incorporation documents 23 August 2012

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.