About

Registered Number: 06700882
Date of Incorporation: 17/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA

 

Established in 2008, Wolf Trax Europe Ltd has its registered office in Winsford, it has a status of "Active". The current directors of this company are listed as Thomson, Richard Stewart, Mcalindon, Caroline Elizabeth, Goadby, David, Gordon, Ian, Green, Kerry, Gyles, Geoffrey, Mcalindon, Caroline Elizabeth, Vindex Limited, Vindex Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOADBY, David 01 February 2014 29 July 2016 1
GORDON, Ian 01 April 2014 31 December 2014 1
GREEN, Kerry 14 November 2008 01 April 2014 1
GYLES, Geoffrey 14 November 2008 01 April 2014 1
MCALINDON, Caroline Elizabeth 01 April 2014 21 August 2017 1
VINDEX LIMITED 17 September 2008 09 December 2008 1
VINDEX SERVICES LIMITED 17 September 2008 09 December 2008 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Richard Stewart 21 August 2017 - 1
MCALINDON, Caroline Elizabeth 01 April 2014 21 August 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 01 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 September 2018
CS01 - N/A 19 September 2017
AP03 - Appointment of secretary 23 August 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
AA - Annual Accounts 07 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 29 July 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 05 October 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 24 September 2014
AP01 - Appointment of director 30 April 2014
RESOLUTIONS - N/A 23 April 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AP03 - Appointment of secretary 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 01 October 2012
CH04 - Change of particulars for corporate secretary 25 September 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 02 November 2009
RESOLUTIONS - N/A 06 January 2009
225 - Change of Accounting Reference Date 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
CERTNM - Change of name certificate 25 October 2008
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.