WYNDLE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 0BH

Company number 05047715
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address ADAM & CO, 1 EDMUND STREET, BRADFORD, WEST YORKSHIRE, BD5 0BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,552 . The most likely internet sites of WYNDLE LIMITED are www.wyndle.co.uk, and www.wyndle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Wyndle Limited is a Private Limited Company. The company registration number is 05047715. Wyndle Limited has been working since 18 February 2004. The present status of the company is Active. The registered address of Wyndle Limited is Adam Co 1 Edmund Street Bradford West Yorkshire Bd5 0bh. . LIVESLEY, Sheelagh Beatrice Jean is a Secretary of the company. ADAM & CO SECRETARIAL LIMITED is a Secretary of the company. CLARE, Pamela Anne is a Director of the company. LAMBERT, David Roland is a Director of the company. LAMBERT, Mary Louise is a Director of the company. LIVESLEY, Sheelagh Beatrice Jean is a Director of the company. Secretary HAWES, Alan John has been resigned. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARKER, Richard Ernest has been resigned. Director CHOWN, John Francis has been resigned. Director HAWES, Alan John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LIVESLEY, Sheelagh Beatrice Jean
Appointed Date: 09 March 2006

Secretary
ADAM & CO SECRETARIAL LIMITED
Appointed Date: 01 December 2008

Director
CLARE, Pamela Anne
Appointed Date: 04 July 2005
78 years old

Director
LAMBERT, David Roland
Appointed Date: 10 August 2011
45 years old

Director
LAMBERT, Mary Louise
Appointed Date: 10 August 2011
50 years old

Director
LIVESLEY, Sheelagh Beatrice Jean
Appointed Date: 04 July 2005
80 years old

Resigned Directors

Secretary
HAWES, Alan John
Resigned: 01 February 2006
Appointed Date: 18 February 2004

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 01 December 2008
Appointed Date: 01 February 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 February 2004
Appointed Date: 18 February 2004

Director
BARKER, Richard Ernest
Resigned: 01 November 2006
Appointed Date: 18 February 2004
81 years old

Director
CHOWN, John Francis
Resigned: 03 March 2008
Appointed Date: 01 November 2006
95 years old

Director
HAWES, Alan John
Resigned: 02 September 2005
Appointed Date: 18 February 2004
77 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 February 2004
Appointed Date: 18 February 2004

Persons With Significant Control

Mrs Pamela Anne Clare
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

Mr David Roland Lambert
Notified on: 1 July 2016
45 years old
Nature of control: Has significant influence or control

Miss Mary Louise Lambert
Notified on: 1 July 2016
50 years old
Nature of control: Has significant influence or control

Ms Sheelagh Beatrice Jean Livesley
Notified on: 1 July 2016
80 years old
Nature of control: Has significant influence or control

WYNDLE LIMITED Events

11 Mar 2017
Confirmation statement made on 18 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,552

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,552

...
... and 63 more events
02 Mar 2004
Secretary resigned
02 Mar 2004
New secretary appointed;new director appointed
02 Mar 2004
Director resigned
02 Mar 2004
New director appointed
18 Feb 2004
Incorporation