Carrington Wire Limited YORK


Carrington Wire started in year 1924 as Private Limited Company with registration number 00200934. The Carrington Wire company has been functioning successfully for 100 years now and its status is active - proposal to strike off. The firm's office is based in York at Westminster Business Centre. Postal code: YO26 6RB. Since Wed, 1st Sep 1999 Carrington Wire Limited is no longer carrying the name He (h) Trading.

Carrington Wire Limited Address / Contact

Office Address Westminster Business Centre
Office Address2 Nether Poppleton
Town York
Post code YO26 6RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00200934
Date of Incorporation Fri, 10th Oct 1924
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 100 years old
Account next due date Fri, 30th Sep 2011 (4593 days after)
Account last made up date Thu, 31st Dec 2009
Next confirmation statement due date Mon, 22nd May 2017 (2017-05-22)
Return last made up date Tue, 8th May 2012

Company staff

Richard H.

Position: Director

Resigned: 30 May 1996

Peter W.

Position: Director

Resigned: 31 May 1994

Brian H.

Position: Director

Resigned: 31 October 1994

Peter B.

Position: Director

Resigned: 30 November 1993

Raymond B.

Position: Director

Resigned: 30 November 1992

Ernest S.

Position: Director

Resigned: 30 April 1993

Alastair S.

Position: Director

Resigned: 30 June 1996

John H.

Position: Director

Resigned: 31 December 1993

Richard W.

Position: Director

Appointed: 16 June 2010

Resigned: 28 December 2012

Stephen B.

Position: Director

Appointed: 30 April 2010

Resigned: 29 June 2010

Stephen B.

Position: Secretary

Appointed: 20 July 2009

Resigned: 29 June 2010

Ruslan N.

Position: Director

Appointed: 06 July 2009

Resigned: 31 December 2009

Andrey R.

Position: Director

Appointed: 01 January 2009

Resigned: 27 May 2010

Maxim S.

Position: Director

Appointed: 01 June 2008

Resigned: 19 November 2008

Andrew P.

Position: Director

Appointed: 16 August 2007

Resigned: 30 April 2010

Olga N.

Position: Director

Appointed: 10 April 2006

Resigned: 08 May 2009

Vadim S.

Position: Director

Appointed: 10 April 2006

Resigned: 01 May 2008

Sergey S.

Position: Director

Appointed: 10 April 2006

Resigned: 08 June 2006

Debra T.

Position: Secretary

Appointed: 10 April 2006

Resigned: 22 May 2009

Nicholas C.

Position: Secretary

Appointed: 30 September 2004

Resigned: 10 April 2006

David C.

Position: Director

Appointed: 21 August 2003

Resigned: 10 April 2006

Michael Y.

Position: Director

Appointed: 21 February 2003

Resigned: 28 February 2003

David R.

Position: Director

Appointed: 01 October 1999

Resigned: 10 April 2006

Stephen L.

Position: Director

Appointed: 15 January 1998

Resigned: 26 August 2003

Alan H.

Position: Director

Appointed: 15 January 1998

Resigned: 10 April 2006

Christopher H.

Position: Director

Appointed: 15 January 1998

Resigned: 10 April 2006

Stuart L.

Position: Director

Appointed: 15 January 1998

Resigned: 30 April 2000

Anthony A.

Position: Director

Appointed: 15 January 1998

Resigned: 10 April 2006

Mark H.

Position: Director

Appointed: 01 July 1996

Resigned: 30 September 1999

Michael Y.

Position: Secretary

Appointed: 30 May 1996

Resigned: 30 September 2004

John G.

Position: Secretary

Appointed: 13 February 1995

Resigned: 30 May 1996

John S.

Position: Director

Appointed: 31 October 1994

Resigned: 10 April 2006

Mark C.

Position: Director

Appointed: 26 September 1994

Resigned: 30 May 1996

Peter R.

Position: Director

Appointed: 01 April 1994

Resigned: 30 May 1996

Stephen K.

Position: Secretary

Appointed: 30 November 1993

Resigned: 10 February 1995

Stephen K.

Position: Director

Appointed: 30 November 1993

Resigned: 10 February 1995

Company previous names

He (h) Trading September 1, 1999
Hall & Pickles July 16, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Annual return drawn up to Tue, 8th May 2012 with full list of members
filed on: 27th, July 2012
Free Download (4 pages)

Company search

Advertisements