Company number 04244946
Status Active
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address 7 GREAT LANE, BIERTON, AYLESBURY, BUCKINGHAMSHIRE, HP22 5DE
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
GBP 2
. The most likely internet sites of WIDEGATE DEVELOPMENTS LIMITED are www.widegatedevelopments.co.uk, and www.widegate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Cheddington Rail Station is 5.7 miles; to Monks Risborough Rail Station is 6.9 miles; to Leighton Buzzard Rail Station is 7.6 miles; to Princes Risborough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Widegate Developments Limited is a Private Limited Company.
The company registration number is 04244946. Widegate Developments Limited has been working since 03 July 2001.
The present status of the company is Active. The registered address of Widegate Developments Limited is 7 Great Lane Bierton Aylesbury Buckinghamshire Hp22 5de. . GIBRALTAR COMPANY SECRETARIES LIMITED is a Secretary of the company. LEMON, Michael Edward is a Director of the company. GIBRALTAR NOMINEES LIMITED is a Director of the company. ROCK NOMINEES LIMITED is a Director of the company. Secretary DELAWARE MANAGEMENT COMPANY LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary WALBROOK COMPANY SERVICES LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Activities of financial services holding companies".
Current Directors
Secretary
GIBRALTAR COMPANY SECRETARIES LIMITED
Appointed Date: 31 January 2003
Director
GIBRALTAR NOMINEES LIMITED
Appointed Date: 03 July 2001
Director
ROCK NOMINEES LIMITED
Appointed Date: 03 July 2001
Resigned Directors
Secretary
DELAWARE MANAGEMENT COMPANY LIMITED
Resigned: 31 January 2003
Appointed Date: 01 February 2002
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001
Secretary
WALBROOK COMPANY SERVICES LIMITED
Resigned: 01 February 2002
Appointed Date: 03 July 2001
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001
Persons With Significant Control
Rock Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Gibraltar Nominees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
WIDEGATE DEVELOPMENTS LIMITED Events
18 Jul 2016
Confirmation statement made on 3 July 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
10 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
11 Mar 2015
Accounts for a dormant company made up to 31 December 2014
10 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
...
... and 44 more events
08 Nov 2001
Secretary resigned
08 Nov 2001
New secretary appointed
08 Nov 2001
Ad 03/07/01--------- £ si 1@1=1 £ ic 1/2
08 Nov 2001
Accounting reference date extended from 31/07/02 to 31/12/02
03 Jul 2001
Incorporation