WONDERMESH LIMITED
ANGUS

Hellopages » Angus » Angus » DD8 1BJ

Company number SC226368
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address WESTBY, 64 WEST HIGH STREET, FORFAR, ANGUS, DD8 1BJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WONDERMESH LIMITED are www.wondermesh.co.uk, and www.wondermesh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Wondermesh Limited is a Private Limited Company. The company registration number is SC226368. Wondermesh Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of Wondermesh Limited is Westby 64 West High Street Forfar Angus Dd8 1bj. . FEARN, Vivian Ann Cameron is a Secretary of the company. FEARN, Allan Robert is a Director of the company. FEARN, James is a Director of the company. FEARN, Mike is a Director of the company. FEARN, Vivian Ann Cameron is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director CAMPBELL, Ian Stuart has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
FEARN, Vivian Ann Cameron
Appointed Date: 17 December 2001

Director
FEARN, Allan Robert
Appointed Date: 17 December 2001
73 years old

Director
FEARN, James
Appointed Date: 17 December 2001
50 years old

Director
FEARN, Mike
Appointed Date: 17 December 2001
50 years old

Director
FEARN, Vivian Ann Cameron
Appointed Date: 17 December 2001
73 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 December 2001
Appointed Date: 17 December 2001

Director
CAMPBELL, Ian Stuart
Resigned: 30 September 2005
Appointed Date: 01 March 2003
59 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 December 2001
Appointed Date: 17 December 2001

Persons With Significant Control

Mr Allan Robert Fearn
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Vivian Ann Cameron Fearn
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WONDERMESH LIMITED Events

22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 July 2016
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 900

23 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 900

...
... and 43 more events
15 Feb 2002
New director appointed
15 Feb 2002
Ad 17/12/01--------- £ si 2@1=2 £ ic 2/4
18 Dec 2001
Secretary resigned
18 Dec 2001
Director resigned
17 Dec 2001
Incorporation

WONDERMESH LIMITED Charges

15 November 2004
Bond & floating charge
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 March 2002
Floating charge
Delivered: 19 March 2002
Status: Satisfied on 15 June 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…