WBP PROPERTY NOMINEE NO.3 LIMITED
SUFFOLK

Hellopages » Essex » Braintree » CO8 5DE

Company number 04907460
Status Active
Incorporation Date 22 September 2003
Company Type Private Limited Company
Address 2 WATER LANE, BURES, SUFFOLK, CO8 5DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1 . The most likely internet sites of WBP PROPERTY NOMINEE NO.3 LIMITED are www.wbppropertynomineeno3.co.uk, and www.wbp-property-nominee-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Wbp Property Nominee No 3 Limited is a Private Limited Company. The company registration number is 04907460. Wbp Property Nominee No 3 Limited has been working since 22 September 2003. The present status of the company is Active. The registered address of Wbp Property Nominee No 3 Limited is 2 Water Lane Bures Suffolk Co8 5de. . BUTLER, Richard James is a Secretary of the company. BUTLER, Katherine Denise is a Director of the company. BUTLER, Richard James is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BUTLER, Richard James
Appointed Date: 29 September 2003

Director
BUTLER, Katherine Denise
Appointed Date: 29 September 2003
78 years old

Director
BUTLER, Richard James
Appointed Date: 29 September 2003
78 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 29 September 2003
Appointed Date: 22 September 2003

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 29 September 2003
Appointed Date: 22 September 2003

Persons With Significant Control

Trustees Gch Pension Scheme
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WBP PROPERTY NOMINEE NO.3 LIMITED Events

04 Oct 2016
Confirmation statement made on 22 September 2016 with updates
13 May 2016
Accounts for a dormant company made up to 31 December 2015
06 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

22 Apr 2015
Total exemption small company accounts made up to 31 December 2014
03 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1

...
... and 22 more events
14 Oct 2003
Director resigned
14 Oct 2003
Secretary resigned
14 Oct 2003
New director appointed
14 Oct 2003
New secretary appointed;new director appointed
22 Sep 2003
Incorporation