A W 2 Limited UXBRIDGE


A W 2 Limited is a private limited company registered at Anixter House, 1 York Road, Uxbridge UB8 1RN. Incorporated on 1955-07-02, this 68-year-old company is run by 2 directors and 1 secretary.
Director William B., appointed on 08 July 2005. Director Alexandra V., appointed on 08 July 2005.
Moving on to secretaries, we can name: Alexandra V., appointed on 08 July 2005.
The company is officially classified as "manufacture fasteners, screw, chains etc." (Standard Industrial Classification: 2874). According to CH information there was a change of name on 2004-08-17 and their previous name was Arnold Wragg Limited. What is more, the statutory accounts were filed on 28 December 2007 and the next filing should be sent on 31 October 2009.

A W 2 Limited Address / Contact

Office Address Anixter House
Office Address2 1 York Road
Town Uxbridge
Post code UB8 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00551524
Date of Incorporation Sat, 2nd Jul 1955
Industry Manufacture fasteners, screw, chains etc.
End of financial Year 31st December
Company age 69 years old
Account next due date Sat, 31st Oct 2009 (5292 days after)
Account last made up date Fri, 28th Dec 2007
Next confirmation statement due date Wed, 17th Aug 2016 (2016-08-17)
Return last made up date Fri, 3rd Aug 2007

Company staff

William B.

Position: Director

Appointed: 08 July 2005

Alexandra V.

Position: Director

Appointed: 08 July 2005

Alexandra V.

Position: Secretary

Appointed: 08 July 2005

Bernard P.

Position: Director

Resigned: 28 January 1993

David L.

Position: Secretary

Resigned: 02 July 2004

Christopher S.

Position: Director

Resigned: 14 March 2000

Clive M.

Position: Director

Resigned: 28 March 1996

Sidney G.

Position: Director

Resigned: 30 January 1997

Melvyn H.

Position: Director

Resigned: 31 January 1993

Michael P.

Position: Secretary

Appointed: 17 February 2005

Resigned: 08 July 2005

John K.

Position: Director

Appointed: 05 July 2004

Resigned: 08 July 2005

Michael P.

Position: Director

Appointed: 05 July 2004

Resigned: 08 July 2005

Matthew B.

Position: Secretary

Appointed: 05 July 2004

Resigned: 17 February 2005

Jack S.

Position: Director

Appointed: 17 September 2002

Resigned: 05 July 2004

Wilfred J.

Position: Director

Appointed: 15 May 2001

Resigned: 30 April 2003

Neil S.

Position: Director

Appointed: 28 June 2000

Resigned: 01 July 2003

Philip H.

Position: Director

Appointed: 12 November 1999

Resigned: 08 February 2002

Michael H.

Position: Director

Appointed: 01 October 1997

Resigned: 29 October 1999

Andrew P.

Position: Director

Appointed: 30 September 1997

Resigned: 06 March 1999

Alan B.

Position: Director

Appointed: 30 January 1997

Resigned: 20 August 1997

Michael T.

Position: Director

Appointed: 19 December 1996

Resigned: 23 May 2000

Andrew T.

Position: Director

Appointed: 22 November 1996

Resigned: 15 January 1999

Pamela B.

Position: Director

Appointed: 28 June 1995

Resigned: 10 October 2003

Michael K.

Position: Director

Appointed: 28 October 1993

Resigned: 25 January 1995

Geoffrey S.

Position: Director

Appointed: 28 January 1993

Resigned: 30 June 1997

Company previous names

Arnold Wragg August 17, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Dissolution Gazette Mortgage Officers Resolution Restoration
Full accounts for the period ending 2007/12/28
filed on: 14th, July 2008
Free Download (11 pages)

Company search

Advertisements