Company number 05777050
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address CORNERS 28 GRANGE PARK, WESTBURY-ON-TRYM, BRISTOL, BS9 4BP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Henrietta Kate Bartley as a director on 14 October 2016. The most likely internet sites of WEDLOCKS PARKVIEW LIMITED are www.wedlocksparkview.co.uk, and www.wedlocks-parkview.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Wedlocks Parkview Limited is a Private Limited Company.
The company registration number is 05777050. Wedlocks Parkview Limited has been working since 11 April 2006.
The present status of the company is Active. The registered address of Wedlocks Parkview Limited is Corners 28 Grange Park Westbury On Trym Bristol Bs9 4bp. . BARTLEY, Henrietta Kate is a Secretary of the company. BARTLEY, Henrietta Kate is a Director of the company. Secretary SKINNER, John William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRACEY, Nicholas Paul has been resigned. Director FITZPATRICK, Michael Joseph has been resigned. Director SKINNER, John William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 May 2006
Appointed Date: 11 April 2006
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 May 2006
Appointed Date: 11 April 2006
Persons With Significant Control
WEDLOCKS PARKVIEW LIMITED Events
12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Appointment of Ms Henrietta Kate Bartley as a director on 14 October 2016
23 Nov 2016
Termination of appointment of Nicholas Paul Bracey as a director on 18 October 2016
22 Oct 2016
Registration of charge 057770500006, created on 18 October 2016
...
... and 45 more events
26 May 2006
New secretary appointed;new director appointed
26 May 2006
New director appointed
18 May 2006
Secretary resigned
18 May 2006
Director resigned
11 Apr 2006
Incorporation
18 October 2016
Charge code 0577 7050 0006
Delivered: 22 October 2016
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: 1 bower ashton terrace bristol t/n AV216610…
18 October 2016
Charge code 0577 7050 0005
Delivered: 22 October 2016
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: 2 bower ashton terrace bristol t/n AV10547…
27 October 2015
Charge code 0577 7050 0004
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Bath & West Finance Limited
Finance and Credit Corporation Limited
Description: By way of a first legal charge dated 27TH october 2015 and…
18 September 2013
Charge code 0577 7050 0003
Delivered: 23 September 2013
Status: Satisfied
on 23 October 2015
Persons entitled: Close Brothers Limited
Description: The freehold land known as 1 bower ashton terrace, bristol…
18 September 2013
Charge code 0577 7050 0002
Delivered: 20 September 2013
Status: Satisfied
on 23 October 2015
Persons entitled: Close Brothers Limited
Description: All registered or unregistered estates and interests in…
18 September 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied
on 3 February 2012
Persons entitled: National Westminster Bank PLC
Description: Wedlocks 1 bower ashton terrace ashton gate bristol. By way…