WOLVERTON INDUSTRIAL DEVELOPMENTS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2JA

Company number 01387487
Status Active
Incorporation Date 6 September 1978
Company Type Private Limited Company
Address 57 MILLBROOK VILLAGE, BEDFORD, BEDFORDSHIRE, MK45 2JA
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-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registration of a charge with Charles court order to extend. Charge code 013874870010, created on 2 October 2015; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of WOLVERTON INDUSTRIAL DEVELOPMENTS LIMITED are www.wolvertonindustrialdevelopments.co.uk, and www.wolverton-industrial-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Flitwick Rail Station is 2.4 miles; to Kempston Hardwick Rail Station is 4.1 miles; to Bedford St Johns Rail Station is 7 miles; to Bedford Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wolverton Industrial Developments Limited is a Private Limited Company. The company registration number is 01387487. Wolverton Industrial Developments Limited has been working since 06 September 1978. The present status of the company is Active. The registered address of Wolverton Industrial Developments Limited is 57 Millbrook Village Bedford Bedfordshire Mk45 2ja. . COLGAN, Catherine Mary is a Secretary of the company. COLGAN, Catherine Mary is a Director of the company. COLGAN, Liam Padraic Minden is a Director of the company. SMITH, Andrew Peter is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
COLGAN, Liam Padraic Minden
Appointed Date: 02 March 2007
79 years old

Director
SMITH, Andrew Peter

69 years old

WOLVERTON INDUSTRIAL DEVELOPMENTS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 September 2016
17 Jan 2017
Registration of a charge with Charles court order to extend. Charge code 013874870010, created on 2 October 2015
18 Jul 2016
Confirmation statement made on 8 July 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 30 September 2015
22 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

...
... and 74 more events
26 Jan 1989
Particulars of mortgage/charge

01 Oct 1987
Return made up to 22/07/87; full list of members

14 Aug 1987
Accounts for a small company made up to 30 September 1986

09 Feb 1987
Accounts for a small company made up to 30 September 1985

09 Feb 1987
Return made up to 31/12/86; full list of members

WOLVERTON INDUSTRIAL DEVELOPMENTS LIMITED Charges

2 October 2015
Charge code 0138 7487 0010
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lease property k/a 9 woodward house, cambridge street…
14 May 2015
Charge code 0138 7487 0009
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 April 2011
Mortgage
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 isis walk bletchley milton keynes together with all…
26 June 2009
Mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 clyde place bletchley milton keynes together with all…
10 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied on 4 January 1990
Persons entitled: Helmsley Acceptances Limited
Description: Connaught house upper george street luton bedfordshire.
20 June 1986
Mortgage
Delivered: 21 June 1986
Status: Satisfied on 4 January 1990
Persons entitled: Helmsley Acceptances Limited.
Description: Connaught house, 15/17 george street, luton, bedfordshire.
19 February 1986
Legal charge & guarantee
Delivered: 28 February 1986
Status: Satisfied on 4 January 1990
Persons entitled: Stepney Properties Limited
Description: Connaught house 15-17 upper george street luton beds.
11 November 1985
Legal charge and guarantee
Delivered: 13 November 1985
Status: Satisfied on 4 January 1990
Persons entitled: Helmsley Acceptances Limited
Description: Connaught house, 15/17, upper george street luton beds.
26 April 1984
Mortgage
Delivered: 11 May 1984
Status: Satisfied on 16 July 1994
Persons entitled: Miss Beatrice Daisy Claxton.
Description: L/H connaught house, upper george street, luton, beds. F/h…
5 April 1982
Mortgage
Delivered: 22 April 1982
Status: Outstanding
Persons entitled: Sussex Mutual Building Society
Description: 79 church street wolverton, milton keynes.