- Company Overview for WISE PRODUCTS (LONDON) LIMITED (00398834)
- Filing history for WISE PRODUCTS (LONDON) LIMITED (00398834)
- People for WISE PRODUCTS (LONDON) LIMITED (00398834)
- Charges for WISE PRODUCTS (LONDON) LIMITED (00398834)
- More for WISE PRODUCTS (LONDON) LIMITED (00398834)
Persons with significant control: 1 person with significant control / 0 statements
Scanfield Limited
- Correspondence address
- New Burlington House, 1075, Finchley Road, London, England, NW11 0PU
- Notified on
- 3 March 2022
- Governing law
- Legal form
- Private Company Limited By Shares
- Place registered
- Companies House
- Registration number
- 03013562
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mrs Ester Kernkraut Ceased
- Correspondence address
- New Burlington House, 1075 Finchley Road, London, NW11 0PU
- Notified on
- 21 November 2020
- Ceased on
- 3 March 2022
- Date of birth
- September 1951
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Shulem Berger Ceased
- Correspondence address
- New Burlington House, 1075 Finchley Road, London, NW11 0PU
- Notified on
- 21 November 2020
- Ceased on
- 3 March 2022
- Date of birth
- November 1971
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Chaskel Berger Ceased
- Correspondence address
- New Burlington House, 1075 Finchley Road, London, NW11 0PU
- Notified on
- 21 November 2020
- Ceased on
- 3 March 2022
- Date of birth
- December 1949
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mrs Sarah Rapaport Ceased
- Correspondence address
- New Burlington House, 1075 Finchley Road, London, NW11 0PU
- Notified on
- 21 November 2020
- Ceased on
- 2 March 2022
- Date of birth
- October 1954
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
Eliasz Englander Ceased
- Correspondence address
- 136 Clapton Common, London, United Kingdom, E5 9AR
- Notified on
- 6 April 2016
- Ceased on
- 21 November 2020
- Date of birth
- August 1932
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more with control over the trustees of a trust
Mortimer Rabin Ceased
- Correspondence address
- 28 Rechov Agassi, Har Nof, Jerusalem, Israel, United Kingdom
- Notified on
- 6 April 2016
- Ceased on
- 21 November 2020
- Date of birth
- March 1934
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more with control over the trustees of a trust
Heinrich Feldman Ceased
- Correspondence address
- Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH
- Notified on
- 6 April 2016
- Ceased on
- 21 November 2020
- Date of birth
- November 1935
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more with control over the trustees of a trust