WHEADON POWELL PARTNERSHIP LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 0SN

Company number 03675781
Status Active
Incorporation Date 30 November 1998
Company Type Private Limited Company
Address KTS OWENS THOMAS, THE COUNTING HOUSE, DUNLEAVY DRIVE, CARDIFF, WALES, CF11 0SN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Stephen Christopher Powell as a director on 27 February 2017; Termination of appointment of Stephen Christopher Powell as a secretary on 27 February 2017; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of WHEADON POWELL PARTNERSHIP LIMITED are www.wheadonpowellpartnership.co.uk, and www.wheadon-powell-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Cardiff Queen Street Rail Station is 2.2 miles; to Cathays Rail Station is 2.5 miles; to Barry Docks Rail Station is 4.7 miles; to Barry Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheadon Powell Partnership Limited is a Private Limited Company. The company registration number is 03675781. Wheadon Powell Partnership Limited has been working since 30 November 1998. The present status of the company is Active. The registered address of Wheadon Powell Partnership Limited is Kts Owens Thomas The Counting House Dunleavy Drive Cardiff Wales Cf11 0sn. . WHEADON, Ernest Keith is a Director of the company. Secretary POWELL, Stephen Christopher has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director POWELL, Stephen Christopher has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WHEADON, Ernest Keith
Appointed Date: 30 November 1998
69 years old

Resigned Directors

Secretary
POWELL, Stephen Christopher
Resigned: 27 February 2017
Appointed Date: 30 November 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Director
POWELL, Stephen Christopher
Resigned: 27 February 2017
Appointed Date: 30 November 1998
76 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Persons With Significant Control

Mr Ernest Keith Wheadon
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Christopher Powell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHEADON POWELL PARTNERSHIP LIMITED Events

27 Feb 2017
Termination of appointment of Stephen Christopher Powell as a director on 27 February 2017
27 Feb 2017
Termination of appointment of Stephen Christopher Powell as a secretary on 27 February 2017
12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Aug 2016
Registered office address changed from C/O S C Powell Severn House Station Terrace Ely Bridge Cardiff South Glamorgan CF5 4AA to C/O Kts Owens Thomas the Counting House Dunleavy Drive Cardiff CF11 0SN on 9 August 2016
...
... and 78 more events
03 Mar 1999
New secretary appointed;new director appointed
03 Mar 1999
Registered office changed on 03/03/99 from: 110 whitchurch road, cardiff, CF4 3LY
03 Mar 1999
Secretary resigned
03 Mar 1999
Director resigned
30 Nov 1998
Incorporation

WHEADON POWELL PARTNERSHIP LIMITED Charges

14 October 2008
Mortgage deed
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 40 arles road cardiff together with…
2 January 2008
Mortgage deed
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 station terrace ely cardiff; WA638279. Together with all…
3 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 station terrace ely cardiff t/n WA231778. Together…
3 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 159 college road whitchurch cardiff t/n CYM145069…
3 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H glynteg house station terrace ely bridge cardiff t/n…
3 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 112 albert street canton cardiff t/n WA140279. Together…
3 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the west side of station terrace…
3 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the north east side of wroughton place…
3 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 station terrace ely cardiff t/n WA226651. Together…
3 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the coach house station terrace ely cardiff t/n…
14 September 2006
Legal mortgage
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a heol trelai ely cardiff. With the benefit…
20 October 2005
Legal mortgage
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The coach house and land at station terrace ely bridge…
21 July 2005
Legal mortgage
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 3 station terrace ely cardiff. With the benefit of all…
18 February 2005
Legal mortgage
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 9 station terrace ely cardiff. With the…
9 June 2004
Legal mortgage
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property the john brown joinery site station road ely…
9 June 2004
Legal mortgage
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property glynteg house & warehouse station road ely…
9 June 2004
Debenture
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2004
Legal mortgage
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 159 college road llandaff north cardiff. With…
4 February 2004
Legal mortgage
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at north west side of station terrace ely cardiff…
1 May 2003
Legal mortgage
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property the crown inn whitchurch cardiff t/n WA633078…
7 March 2003
Debenture
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 159 college road, llandaff north, cardiff. Fixed and…
7 March 2003
Legal charge
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 159 college road llandaff north…
19 November 2002
Legal mortgage
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a glynteg house and warehouse station road…
19 November 2002
Legal mortgage
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the john brown joinery site, station road…
16 November 2001
Legal charge
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 112 albert st,canton,cardiff; wa 140279.
16 October 2001
Legal charge
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 112 albert street canton cardiff.
27 March 2001
Legal charge
Delivered: 31 March 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Freehold property known as glynteg house, station terrace…
6 July 2000
Legal mortgage
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: Bank of Wales
Description: Property k/a land and buildings on the west side of station…