WB PROPERTY SERVICES LIMITED
CANNOCK PANTHER STORAGE & WAREHOUSING LIMITED BROADHEATH ASSOCIATES LIMITED

Hellopages » Staffordshire » Cannock Chase » WS12 2DB

Company number 03423272
Status Active
Incorporation Date 21 August 1997
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 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 August 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 SERVICES LIMITED are www.wbpropertyservices.co.uk, and www.wb-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two 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 Services Limited is a Private Limited Company. The company registration number is 03423272. Wb Property Services Limited has been working since 21 August 1997. The present status of the company is Active. The registered address of Wb Property Services Limited is Dsn Accountants Ltd Suite 1 Point North Park Plaza Hayes Way Cannock England Ws12 2db. The company`s financial liabilities are £2.42k. It is £0k against last year. . BARRETT, Wilson is a Director of the company. Secretary BARRETT, Sandra Kay has been resigned. 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 "Operation of warehousing and storage facilities for land transport activities".


wb property services Key Finiance

LIABILITIES £2.42k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARRETT, Wilson
Appointed Date: 15 May 1998
72 years old

Resigned Directors

Secretary
BARRETT, Sandra Kay
Resigned: 26 October 2001
Appointed Date: 15 May 1998

Secretary
GREY'S SECRETARIAL SERVICES LIMITED
Resigned: 01 June 2013
Appointed Date: 26 October 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 May 1998
Appointed Date: 21 August 1997

Director
BARRETT, Sandra Kay
Resigned: 25 January 2006
Appointed Date: 15 May 1998
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 May 1998
Appointed Date: 21 August 1997

Persons With Significant Control

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

WB PROPERTY SERVICES LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Aug 2016
Confirmation statement made on 16 August 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 storage & warehousing LIMITED\certificate issued on 26/02/16
  • RES15 ‐ Change company name resolution on 2016-02-24

...
... and 52 more events
24 Jun 1998
New secretary appointed;new director appointed
19 Jun 1998
Ad 15/05/98--------- £ si 100@1=100 £ ic 2/102
19 Jun 1998
Accounting reference date extended from 31/08/98 to 31/12/98
21 May 1998
Registered office changed on 21/05/98 from: 788-790 finchley road london NW11 7UR
21 Aug 1997
Incorporation

WB PROPERTY SERVICES LIMITED Charges

7 August 1998
Debenture
Delivered: 13 August 1998
Status: Satisfied on 16 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…