W A DEVELOPMENTS HOLDINGS LIMITED
CARLISLE PEDALTARGET LIMITED

Hellopages » Cumbria » Carlisle » CA6 4BY

Company number 05907289
Status Active
Incorporation Date 16 August 2006
Company Type Private Limited Company
Address SOLWAY BUSINESS CENTRE, KINGSTOWN, CARLISLE, CA6 4BY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Group of companies' accounts made up to 31 August 2015; Termination of appointment of Benjamin Mark Whawell as a director on 12 February 2016. The most likely internet sites of W A DEVELOPMENTS HOLDINGS LIMITED are www.wadevelopmentsholdings.co.uk, and www.w-a-developments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. W A Developments Holdings Limited is a Private Limited Company. The company registration number is 05907289. W A Developments Holdings Limited has been working since 16 August 2006. The present status of the company is Active. The registered address of W A Developments Holdings Limited is Solway Business Centre Kingstown Carlisle Ca6 4by. . TINKLER, William Andrew is a Director of the company. Secretary BUTCHER, Richard Edward Charles has been resigned. Secretary BUTCHER, Richard Edward Charles has been resigned. Secretary HOWARTH, Trevor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTCHER, Richard Edward Charles has been resigned. Director MEIR, David Keith has been resigned. Director STOBART, William has been resigned. Director WHAWELL, Benjamin Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
TINKLER, William Andrew
Appointed Date: 13 September 2006
62 years old

Resigned Directors

Secretary
BUTCHER, Richard Edward Charles
Resigned: 12 February 2016
Appointed Date: 20 April 2011

Secretary
BUTCHER, Richard Edward Charles
Resigned: 02 March 2009
Appointed Date: 13 September 2006

Secretary
HOWARTH, Trevor
Resigned: 20 April 2011
Appointed Date: 02 March 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2006
Appointed Date: 16 August 2006

Director
BUTCHER, Richard Edward Charles
Resigned: 12 February 2016
Appointed Date: 13 September 2006
61 years old

Director
MEIR, David Keith
Resigned: 10 April 2014
Appointed Date: 13 September 2006
55 years old

Director
STOBART, William
Resigned: 20 May 2013
Appointed Date: 13 September 2006
63 years old

Director
WHAWELL, Benjamin Mark
Resigned: 12 February 2016
Appointed Date: 13 September 2006
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 2006
Appointed Date: 16 August 2006

Persons With Significant Control

Andrew William Tinkler
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

W A DEVELOPMENTS HOLDINGS LIMITED Events

07 Sep 2016
Confirmation statement made on 16 August 2016 with updates
21 Jun 2016
Group of companies' accounts made up to 31 August 2015
16 Feb 2016
Termination of appointment of Benjamin Mark Whawell as a director on 12 February 2016
16 Feb 2016
Termination of appointment of Richard Edward Charles Butcher as a director on 12 February 2016
16 Feb 2016
Termination of appointment of Richard Edward Charles Butcher as a secretary on 12 February 2016
...
... and 61 more events
19 Oct 2006
New director appointed
19 Oct 2006
New director appointed
12 Oct 2006
Director resigned
12 Oct 2006
Secretary resigned
16 Aug 2006
Incorporation