H & G WILDE FUNERAL DIRECTORS LIMITED
SUTTON COLDFIELD NORMANTON FUNERAL DIRECTORS LIMITED

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 04487658
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of H & G WILDE FUNERAL DIRECTORS LIMITED are www.hgwildefuneraldirectors.co.uk, and www.h-g-wilde-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. H G Wilde Funeral Directors Limited is a Private Limited Company. The company registration number is 04487658. H G Wilde Funeral Directors Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of H G Wilde Funeral Directors Limited is 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. PORTMAN, Richard Harry is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary HADDON, Edward Anthony Deacon has been resigned. Secretary SHEPHERD, Philip John has been resigned. Secretary SHEPHERD, Philip John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRICK, Simon John has been resigned. Director CALEY, Mark Benjamin has been resigned. Director DUNLOP, Walter has been resigned. Director HADDON, Edward Anthony Deacon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director UNSWORTH, Lesley has been resigned. Director WARBURTON, George Anthony has been resigned. Director WARBURTON, Gillian Ann has been resigned. Director WHITTAKER, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 25 January 2013

Director
DAVIES, Andrew Richard
Appointed Date: 25 January 2013
64 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 25 January 2013
58 years old

Director
PORTMAN, Richard Harry
Appointed Date: 25 January 2013
64 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 25 January 2013
51 years old

Resigned Directors

Secretary
HADDON, Edward Anthony Deacon
Resigned: 05 November 2007
Appointed Date: 01 June 2007

Secretary
SHEPHERD, Philip John
Resigned: 25 January 2013
Appointed Date: 05 November 2007

Secretary
SHEPHERD, Philip John
Resigned: 01 June 2007
Appointed Date: 16 July 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
BARRICK, Simon John
Resigned: 25 January 2013
Appointed Date: 24 June 2009
58 years old

Director
CALEY, Mark Benjamin
Resigned: 01 June 2007
Appointed Date: 30 September 2002
76 years old

Director
DUNLOP, Walter
Resigned: 25 January 2013
Appointed Date: 16 July 2002
74 years old

Director
HADDON, Edward Anthony Deacon
Resigned: 11 June 2008
Appointed Date: 01 June 2007
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
UNSWORTH, Lesley
Resigned: 01 June 2007
Appointed Date: 30 September 2002
76 years old

Director
WARBURTON, George Anthony
Resigned: 01 June 2007
Appointed Date: 16 July 2002
88 years old

Director
WARBURTON, Gillian Ann
Resigned: 01 June 2007
Appointed Date: 16 July 2002
69 years old

Director
WHITTAKER, David
Resigned: 25 January 2013
Appointed Date: 01 June 2007
56 years old

H & G WILDE FUNERAL DIRECTORS LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

30 Jun 2015
Accounts for a dormant company made up to 26 December 2014
26 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

31 Oct 2014
Registration of charge 044876580010, created on 17 October 2014
...
... and 78 more events
11 Sep 2002
New director appointed
11 Sep 2002
New director appointed
11 Sep 2002
Registered office changed on 11/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Sep 2002
Company name changed normanton funeral directors limi ted\certificate issued on 03/09/02
16 Jul 2002
Incorporation

H & G WILDE FUNERAL DIRECTORS LIMITED Charges

17 October 2014
Charge code 0448 7658 0010
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
30 July 2013
Charge code 0448 7658 0009
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
1 February 2008
Amendment agreement to a legal mortgage dated 4 june 2007
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Alcentra Limited as Security Agent for and on Behalf of the Secured Parties (The Securityagent)
Description: F/H property k/a 94 ripon street preston t/nl LA922470, f/h…
1 February 2008
Amendment agreement
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Alcentra Limited (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
4 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Satisfied on 28 January 2013
Persons entitled: Alcentra Limited as Security Agent for and on Behalf of the Secured Parties
Description: F/H property at 154B station road, bamber bridge, preston…
4 June 2007
Mortgage debenture
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Alcentra Limited (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
4 June 2007
Legal mortgage
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 154B station road, bamber bridge…
4 June 2007
Mortgage debenture
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2003
Legal charge
Delivered: 17 January 2003
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: 154B station road bamber bridge preston.
14 October 2002
Debenture
Delivered: 18 October 2002
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…