You are here: bizstats.co.uk > a-z index > W list > WM list

Wml Realisations Limited 19 CORNWALL STREET


Wml Realisations Limited is a private limited company that can be found at Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street B3 2DT. Incorporated on 1944-12-28, this 79-year-old company is run by 1 director and 1 secretary.
Director David D., appointed on 18 July 1997.
Changing the topic to secretaries, we can name: Stephen B., appointed on 28 December 2007.
The company is officially classified as "general mechanical engineering" (SIC code: 2852). According to official data there was a change of name on 2006-05-24 and their previous name was Willenhall Manufacturing Limited. What is more, the accounts were filed on 31 December 2004 and the next filing should be sent on 31 October 2006.

Wml Realisations Limited Address / Contact

Office Address Pricewaterhousecoopers Llp
Office Address2 Cornwall Court
Town 19 Cornwall Street
Post code B3 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00392114
Date of Incorporation Thu, 28th Dec 1944
Industry General mechanical engineering
End of financial Year 31st December
Company age 80 years old
Account next due date Tue, 31st Oct 2006 (6392 days after)
Account last made up date Fri, 31st Dec 2004
Next confirmation statement due date Sun, 18th Jun 2017 (2017-06-18)
Return last made up date Sat, 4th Jun 2005

Company staff

Stephen B.

Position: Secretary

Appointed: 28 December 2007

David D.

Position: Director

Appointed: 18 July 1997

James L.

Position: Director

Resigned: 30 September 1994

Colin S.

Position: Director

Resigned: 06 September 1994

Christopher D.

Position: Director

Resigned: 29 November 1991

John W.

Position: Director

Appointed: 21 April 1999

Resigned: 21 May 2007

John S.

Position: Director

Appointed: 21 April 1999

Resigned: 31 December 2007

James C.

Position: Director

Appointed: 21 April 1999

Resigned: 23 July 2004

John S.

Position: Secretary

Appointed: 22 December 1998

Resigned: 31 December 2007

Roy M.

Position: Secretary

Appointed: 18 July 1997

Resigned: 22 December 1998

Roy M.

Position: Director

Appointed: 27 March 1996

Resigned: 21 April 1999

Norman G.

Position: Secretary

Appointed: 01 December 1994

Resigned: 27 June 1997

John D.

Position: Director

Appointed: 03 October 1994

Resigned: 11 September 1998

Norman G.

Position: Director

Appointed: 06 September 1994

Resigned: 27 June 1997

Ambar P.

Position: Director

Appointed: 06 September 1994

Resigned: 18 July 1997

Elizabeth W.

Position: Secretary

Appointed: 04 July 1994

Resigned: 01 December 1994

Karen G.

Position: Secretary

Appointed: 23 September 1991

Resigned: 04 July 1994

Company previous names

Willenhall Manufacturing May 24, 2006
Armstrong Engineering March 19, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Full accounts data made up to December 31, 2004
filed on: 9th, November 2005
Free Download (26 pages)

Company search

Advertisements