WANSCO 381 LIMITED
COUNTERSLIP

Hellopages » Bristol » Bristol, City of » BS1 6BX

Company number 03769835
Status ADMINISTRATIVE RECEIVER
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address BRIDGEWATER HOUSE, FINZELS REACH, COUNTERSLIP, BRISTOL, BS1 6BX
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Receiver's abstract of receipts and payments to 24 October 2013; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of WANSCO 381 LIMITED are www.wansco381.co.uk, and www.wansco-381.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Wansco 381 Limited is a Private Limited Company. The company registration number is 03769835. Wansco 381 Limited has been working since 13 May 1999. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Wansco 381 Limited is Bridgewater House Finzels Reach Counterslip Bristol Bs1 6bx. . MACANA, Peadar is a Secretary of the company. WALSH, Josephine is a Director of the company. Secretary FOYNES, Michael has been resigned. Secretary W.W.H. COMPANY MANAGEMENT LIMITED has been resigned. Director FOYNES, Michael has been resigned. Director W W H COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
MACANA, Peadar
Appointed Date: 22 April 2004

Director
WALSH, Josephine
Appointed Date: 13 March 2000
72 years old

Resigned Directors

Secretary
FOYNES, Michael
Resigned: 31 March 2004
Appointed Date: 13 March 2000

Secretary
W.W.H. COMPANY MANAGEMENT LIMITED
Resigned: 13 March 2000
Appointed Date: 13 May 1999

Director
FOYNES, Michael
Resigned: 31 March 2004
Appointed Date: 13 March 2000
75 years old

Director
W W H COMPANY DIRECTORS LIMITED
Resigned: 13 March 2000
Appointed Date: 13 May 1999

WANSCO 381 LIMITED Events

30 Oct 2013
Receiver's abstract of receipts and payments to 24 October 2013
30 Oct 2013
Notice of ceasing to act as receiver or manager
30 Oct 2013
Notice of ceasing to act as receiver or manager
09 Aug 2013
Receiver's abstract of receipts and payments to 5 July 2013
19 Jul 2012
Receiver's abstract of receipts and payments to 5 July 2012
...
... and 42 more events
22 Apr 2000
Director resigned
22 Apr 2000
Secretary resigned
22 Apr 2000
New director appointed
22 Apr 2000
New secretary appointed;new director appointed
13 May 1999
Incorporation

WANSCO 381 LIMITED Charges

16 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property being land and buildings on the south west…
11 January 2005
Legal charge
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Henry Chipps Dent-Brocklehurst
Description: Property being land lying to the east side of tytherington…
21 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: The f/h property known as land at tytherington lane…
9 May 2002
Debenture
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 30 st nicholas street bristol together…
23 June 2000
Legal charge
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 32 st nicholas street bristol t/n AV55025…
23 June 2000
Debenture
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 32 st nicholas street bristol t/n…