Wavin Uk (holdings) Limited DONCASTER


Wavin Uk (holdings) started in year 2005 as Private Limited Company with registration number 05351031. The Wavin Uk (holdings) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Doncaster at Wavin Edlington Lane. Postal code: DN12 1BY. Since Fri, 3rd Mar 2006 Wavin Uk (holdings) Limited is no longer carrying the name Wavin Holdings.

At present there are 3 directors in the the firm, namely Jay B., Christopher E. and Neil N.. In addition one secretary - Ellen W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wavin Uk (holdings) Limited Address / Contact

Office Address Wavin Edlington Lane
Office Address2 Edlington
Town Doncaster
Post code DN12 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05351031
Date of Incorporation Thu, 3rd Feb 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Jay B.

Position: Director

Appointed: 01 July 2023

Christopher E.

Position: Director

Appointed: 31 March 2023

Ellen W.

Position: Secretary

Appointed: 08 August 2022

Neil N.

Position: Director

Appointed: 04 July 2022

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Michael W.

Position: Director

Appointed: 05 July 2018

Resigned: 07 September 2023

Neil D.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 February 2021

Neil D.

Position: Director

Appointed: 01 September 2017

Resigned: 02 June 2023

Bastiaan J.

Position: Director

Appointed: 01 June 2013

Resigned: 31 August 2017

Alan N.

Position: Director

Appointed: 01 June 2013

Resigned: 20 February 2021

Christopher K.

Position: Director

Appointed: 01 June 2013

Resigned: 31 May 2017

Andres C.

Position: Director

Appointed: 01 May 2013

Resigned: 01 November 2016

Paul M.

Position: Director

Appointed: 31 August 2012

Resigned: 05 May 2022

Wilhelmus O.

Position: Director

Appointed: 22 February 2012

Resigned: 01 August 2012

Martinus R.

Position: Director

Appointed: 22 February 2012

Resigned: 06 February 2023

Hendrik T.

Position: Director

Appointed: 01 January 2011

Resigned: 01 May 2013

Paul T.

Position: Secretary

Appointed: 03 April 2009

Resigned: 19 February 2017

John S.

Position: Director

Appointed: 02 June 2008

Resigned: 31 October 2012

Brendan M.

Position: Director

Appointed: 31 December 2007

Resigned: 27 February 2012

Michael C.

Position: Director

Appointed: 31 December 2006

Resigned: 31 August 2012

Roderick S.

Position: Director

Appointed: 31 December 2006

Resigned: 03 April 2009

Anthony S.

Position: Director

Appointed: 31 December 2006

Resigned: 03 April 2009

Robert P.

Position: Secretary

Appointed: 31 January 2006

Resigned: 03 April 2009

Laurence C.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2007

Keith B.

Position: Director

Appointed: 17 January 2006

Resigned: 31 July 2010

Philippus H.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2010

Terence R.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2006

David J.

Position: Director

Appointed: 17 January 2006

Resigned: 31 May 2008

Paul T.

Position: Director

Appointed: 10 May 2005

Resigned: 19 February 2017

Andrew T.

Position: Director

Appointed: 10 May 2005

Resigned: 17 August 2010

Brian D.

Position: Director

Appointed: 22 March 2005

Resigned: 21 December 2005

Calum F.

Position: Director

Appointed: 22 March 2005

Resigned: 31 July 2012

Colin C.

Position: Secretary

Appointed: 22 March 2005

Resigned: 31 January 2006

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 2005

Resigned: 22 March 2005

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2005

Resigned: 22 March 2005

Company previous names

Wavin Holdings March 3, 2006
Oval (2024) March 21, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Capital declared on Thu, 30th Nov 2023: 1.00 GBP
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements