WMT ESTATES LIMITED
SHENFIELD

Hellopages » Essex » Brentwood » CM15 8NB

Company number 05397904
Status Active
Incorporation Date 18 March 2005
Company Type Private Limited Company
Address 104A HUTTON ROAD, SHENFIELD, ESSEX, UNITED KINGDOM, CM15 8NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Receiver's abstract of receipts and payments to 11 August 2013; Annual return made up to 18 March 2013 with full list of shareholders Statement of capital on 2013-05-24 GBP 1 ; Receiver's abstract of receipts and payments to 10 February 2013. The most likely internet sites of WMT ESTATES LIMITED are www.wmtestates.co.uk, and www.wmt-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Billericay Rail Station is 4.1 miles; to Gidea Park Rail Station is 6 miles; to Laindon Rail Station is 6.1 miles; to Basildon Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wmt Estates Limited is a Private Limited Company. The company registration number is 05397904. Wmt Estates Limited has been working since 18 March 2005. The present status of the company is Active. The registered address of Wmt Estates Limited is 104a Hutton Road Shenfield Essex United Kingdom Cm15 8nb. . MOORE, Richard James is a Director of the company. Secretary FROST, Michael has been resigned. Secretary SHARMAN, Kris has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MOORE, Richard James
Appointed Date: 10 May 2005
77 years old

Resigned Directors

Secretary
FROST, Michael
Resigned: 21 February 2006
Appointed Date: 10 May 2005

Secretary
SHARMAN, Kris
Resigned: 18 January 2011
Appointed Date: 21 February 2006

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 05 May 2005
Appointed Date: 18 March 2005

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 05 May 2005
Appointed Date: 18 March 2005

WMT ESTATES LIMITED Events

02 Sep 2013
Receiver's abstract of receipts and payments to 11 August 2013
24 May 2013
Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1

23 Apr 2013
Receiver's abstract of receipts and payments to 10 February 2013
22 Feb 2013
Receiver's abstract of receipts and payments to 10 August 2012
29 May 2012
Receiver's abstract of receipts and payments to 10 February 2012
...
... and 30 more events
27 May 2005
New secretary appointed
06 May 2005
Registered office changed on 06/05/05 from: 72 new bond street mayfair london W1S 1RR
05 May 2005
Secretary resigned
05 May 2005
Director resigned
18 Mar 2005
Incorporation

WMT ESTATES LIMITED Charges

20 November 2009
Mortgage
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Rapid Finance Limited
Description: F/H land situate at and known as 11 and 12 ovington mews…
8 September 2006
Legal charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: 11 & 12 ovington mews london all rents arising under any…
7 June 2005
Charge over bank account
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: All or any of the amounts from time to time deposited by or…
7 June 2005
Debenture
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: F/H property k/a 12 ovington mews, london. Fixed and…