WHIELDEN DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG
Company number 04364364
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Director's details changed for Nigel Terry Fee on 3 March 2017; Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mr Roger Skeldon on 14 February 2017. The most likely internet sites of WHIELDEN DEVELOPMENTS LIMITED are www.whieldendevelopments.co.uk, and www.whielden-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Whielden Developments Limited is a Private Limited Company. The company registration number is 04364364. Whielden Developments Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Whielden Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. FEE, Nigel Terry is a Director of the company. SCANLON, Frank is a Director of the company. SKELDON, Roger is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Director BLAKE, David James has been resigned. Director BRIERLEY, Christopher David has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director JENKINS, Nicholas Edward Vellacott has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director LEWIS, Geoffrey Richard has been resigned. Director ROSCROW, Peter Donald has been resigned. Director TAYLOR, Christopher James has been resigned. Director TEWKESBURY, Grant has been resigned. Director WATKINS, David Jones has been resigned. Director YULL, Leonard Louis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
FEE, Nigel Terry
Appointed Date: 12 September 2011
75 years old

Director
SCANLON, Frank
Appointed Date: 29 November 2011
82 years old

Director
SKELDON, Roger
Appointed Date: 11 July 2014
46 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 31 January 2002

Director
BLAKE, David James
Resigned: 11 July 2014
Appointed Date: 23 August 2013
44 years old

Director
BRIERLEY, Christopher David
Resigned: 12 September 2011
Appointed Date: 01 October 2004
65 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Director
ELLINGHAM, Oliver Bernard
Resigned: 25 November 2011
Appointed Date: 02 November 2009
68 years old

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
78 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 28 September 2006
Appointed Date: 31 January 2002
83 years old

Director
JENKINS, Nicholas Edward Vellacott
Resigned: 04 January 2010
Appointed Date: 05 September 2008
47 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 31 January 2006
55 years old

Director
LEWIS, Geoffrey Richard
Resigned: 22 August 2007
Appointed Date: 28 September 2006
73 years old

Director
ROSCROW, Peter Donald
Resigned: 19 April 2004
Appointed Date: 31 January 2002
62 years old

Director
TAYLOR, Christopher James
Resigned: 23 August 2013
Appointed Date: 04 January 2010
46 years old

Director
TEWKESBURY, Grant
Resigned: 31 January 2006
Appointed Date: 19 April 2004
57 years old

Director
WATKINS, David Jones
Resigned: 02 November 2009
Appointed Date: 06 July 2008
81 years old

Director
YULL, Leonard Louis
Resigned: 06 July 2008
Appointed Date: 22 August 2007
90 years old

WHIELDEN DEVELOPMENTS LIMITED Events

04 Mar 2017
Director's details changed for Nigel Terry Fee on 3 March 2017
23 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Feb 2017
Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017
Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017
Director's details changed for Mr Roger Skeldon on 10 August 2015
...
... and 84 more events
20 Feb 2002
Accounting reference date shortened from 31/01/03 to 30/09/02
20 Feb 2002
Ad 08/02/02--------- £ si [email protected]=50000 £ ic 1/50001
07 Feb 2002
Secretary resigned
07 Feb 2002
Director resigned
31 Jan 2002
Incorporation