W M BUILDING SERVICES (LEICESTER) LIMITED
LEICESTER WALTER MILES BUILDING SERVICES LIMITED

Hellopages » Leicestershire » Charnwood » LE7 7AZ

Company number 04535081
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address 19A THE NOOK, ANSTEY, LEICESTER, LEICESTERSHIRE, LE7 7AZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 13 September 2016 with updates; Termination of appointment of Neil Anthony Coles as a director on 15 July 2016. The most likely internet sites of W M BUILDING SERVICES (LEICESTER) LIMITED are www.wmbuildingservicesleicester.co.uk, and www.w-m-building-services-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. W M Building Services Leicester Limited is a Private Limited Company. The company registration number is 04535081. W M Building Services Leicester Limited has been working since 13 September 2002. The present status of the company is Active. The registered address of W M Building Services Leicester Limited is 19a The Nook Anstey Leicester Leicestershire Le7 7az. . CHERRY, Graham Leslie is a Secretary of the company. CHERRY, Graham Leslie is a Director of the company. FOSTER, Robert William is a Director of the company. SUTTON, Lee James is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director COLES, Neil Anthony has been resigned. Director MILES, David Grenville has been resigned. Director RICHARDSON, Wayne Philip has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
CHERRY, Graham Leslie
Appointed Date: 16 December 2002

Director
CHERRY, Graham Leslie
Appointed Date: 14 September 2002
71 years old

Director
FOSTER, Robert William
Appointed Date: 01 May 2015
65 years old

Director
SUTTON, Lee James
Appointed Date: 06 January 2003
52 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 14 September 2002
Appointed Date: 13 September 2002

Director
COLES, Neil Anthony
Resigned: 15 July 2016
Appointed Date: 01 May 2015
44 years old

Director
MILES, David Grenville
Resigned: 19 December 2014
Appointed Date: 14 September 2002
58 years old

Director
RICHARDSON, Wayne Philip
Resigned: 17 June 2005
Appointed Date: 06 January 2003
64 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 14 September 2002
Appointed Date: 13 September 2002

Persons With Significant Control

Mr Graham Leslie Cherry
Notified on: 13 September 2016
71 years old
Nature of control: Has significant influence or control

W M BUILDING SERVICES (LEICESTER) LIMITED Events

20 Apr 2017
Full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

15 Sep 2016
Confirmation statement made on 13 September 2016 with updates
24 Aug 2016
Termination of appointment of Neil Anthony Coles as a director on 15 July 2016
05 Apr 2016
Accounts for a medium company made up to 31 December 2015
18 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 67

...
... and 57 more events
23 Oct 2002
Memorandum and Articles of Association
23 Oct 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Sep 2002
Incorporation

W M BUILDING SERVICES (LEICESTER) LIMITED Charges

13 February 2015
Charge code 0453 5081 0003
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 2A brook…
4 February 2015
Charge code 0453 5081 0002
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 December 2002
Debenture
Delivered: 4 January 2003
Status: Satisfied on 3 April 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…