POTATO WHARF LIMITED
WEMBLEY GLORYVALUE LIMITED

Hellopages » Greater London » Brent » HA9 0FQ

Company number 03366973
Status Active
Incorporation Date 8 May 1997
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of POTATO WHARF LIMITED are www.potatowharf.co.uk, and www.potato-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Potato Wharf Limited is a Private Limited Company. The company registration number is 03366973. Potato Wharf Limited has been working since 08 May 1997. The present status of the company is Active. The registered address of Potato Wharf Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . QUINSEY, Neil Alan is a Secretary of the company. HARRISON, Thomas Frederick Teviot is a Director of the company. QUINSEY, Neil Alan is a Director of the company. Secretary APPLEBY, Karen Marion Helga has been resigned. Secretary ROBSON, Malcolm Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Ronald George has been resigned. Director GRAY, Stuart John James Cruden has been resigned. Director OWEN, Michael Barry has been resigned. Director PRINGLE, Aileen has been resigned. Director ROBSON, Malcolm Henry has been resigned. Director WATERWORTH, Richard William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
QUINSEY, Neil Alan
Appointed Date: 01 June 2009

Director
HARRISON, Thomas Frederick Teviot
Appointed Date: 21 May 1997
78 years old

Director
QUINSEY, Neil Alan
Appointed Date: 04 October 2013
50 years old

Resigned Directors

Secretary
APPLEBY, Karen Marion Helga
Resigned: 01 February 1999
Appointed Date: 21 May 1997

Secretary
ROBSON, Malcolm Henry
Resigned: 01 June 2009
Appointed Date: 01 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 1997
Appointed Date: 08 May 1997

Director
AUSTIN, Ronald George
Resigned: 24 February 2000
Appointed Date: 27 June 1997
104 years old

Director
GRAY, Stuart John James Cruden
Resigned: 19 March 2015
Appointed Date: 01 April 2014
52 years old

Director
OWEN, Michael Barry
Resigned: 15 October 2008
Appointed Date: 24 February 2000
83 years old

Director
PRINGLE, Aileen
Resigned: 23 November 2000
Appointed Date: 21 May 1997
63 years old

Director
ROBSON, Malcolm Henry
Resigned: 19 September 2013
Appointed Date: 23 November 2000
66 years old

Director
WATERWORTH, Richard William
Resigned: 15 October 2008
Appointed Date: 27 June 1997
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 May 1997
Appointed Date: 08 May 1997

POTATO WHARF LIMITED Events

04 Apr 2017
Satisfaction of charge 3 in full
04 Apr 2017
Satisfaction of charge 1 in full
04 Apr 2017
Satisfaction of charge 2 in full
09 Jan 2017
Accounts for a small company made up to 31 March 2016
13 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

...
... and 82 more events
06 Jun 1997
New secretary appointed
06 Jun 1997
New director appointed
06 Jun 1997
New director appointed
06 Jun 1997
Registered office changed on 06/06/97 from: 1 mitchell lane bristol BS1 6BU
08 May 1997
Incorporation

POTATO WHARF LIMITED Charges

20 June 2003
Debenture
Delivered: 26 June 2003
Status: Satisfied on 4 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 October 1997
Legal charge
Delivered: 30 October 1997
Status: Satisfied on 4 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at potato wharf off dawson street manchester together…
22 September 1997
Debenture
Delivered: 27 September 1997
Status: Satisfied on 4 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…