WB PROPERTY MANAGEMENT LIMITED
CANNOCK PANTHER PARCELS & COURIER LIMITED

Hellopages » Staffordshire » Cannock Chase » WS12 2DB

Company number 03839386
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address DSN ACCOUNTANTS LTD, SUITE 1 POINT NORTH, PARK PLAZA, HAYES WAY, CANNOCK, ENGLAND, WS12 2DB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 September 2016 with updates; Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB to C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB on 5 May 2016. The most likely internet sites of WB PROPERTY MANAGEMENT LIMITED are www.wbpropertymanagement.co.uk, and www.wb-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 6.5 miles; to Coseley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wb Property Management Limited is a Private Limited Company. The company registration number is 03839386. Wb Property Management Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of Wb Property Management Limited is Dsn Accountants Ltd Suite 1 Point North Park Plaza Hayes Way Cannock England Ws12 2db. The company`s financial liabilities are £0.98k. It is £0k against last year. . BARRETT, Wilson is a Director of the company. Secretary GREY'S SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARRETT, Sandra Kay has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


wb property management Key Finiance

LIABILITIES £0.98k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARRETT, Wilson
Appointed Date: 10 September 1999
72 years old

Resigned Directors

Secretary
GREY'S SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2013
Appointed Date: 10 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Director
BARRETT, Sandra Kay
Resigned: 26 January 2006
Appointed Date: 10 September 1999
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Persons With Significant Control

Mr Wilson Barrett
Notified on: 1 September 2016
72 years old
Nature of control: Ownership of shares – 75% or more

WB PROPERTY MANAGEMENT LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
05 May 2016
Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB to C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB on 5 May 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Feb 2016
Company name changed panther parcels & courier LIMITED\certificate issued on 26/02/16
  • RES15 ‐ Change company name resolution on 2016-02-24

...
... and 58 more events
22 Sep 1999
New director appointed
16 Sep 1999
New secretary appointed
16 Sep 1999
Director resigned
16 Sep 1999
Secretary resigned
10 Sep 1999
Incorporation

WB PROPERTY MANAGEMENT LIMITED Charges

7 February 2011
Deposit agreement to secure own liabilities
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 February 2011
Debenture
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2006
Fixed and floating charge
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 May 2005
Debenture
Delivered: 17 May 2005
Status: Satisfied on 28 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
27 March 2001
Debenture
Delivered: 7 April 2001
Status: Satisfied on 19 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…