WORKPLACE STORAGE AND DESIGN LTD
CHELMSFORD STORAGE ASPECTS LTD

Hellopages » Essex » Chelmsford » CM2 7JA

Company number 07328741
Status Active
Incorporation Date 28 July 2010
Company Type Private Limited Company
Address 47 CHURCH STREET, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registration of charge 073287410010, created on 17 November 2016; Registration of charge 073287410009, created on 17 November 2016; Resolutions RES15 ‐ Change company name resolution on 2016-10-25 . The most likely internet sites of WORKPLACE STORAGE AND DESIGN LTD are www.workplacestorageanddesign.co.uk, and www.workplace-storage-and-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Workplace Storage and Design Ltd is a Private Limited Company. The company registration number is 07328741. Workplace Storage and Design Ltd has been working since 28 July 2010. The present status of the company is Active. The registered address of Workplace Storage and Design Ltd is 47 Church Street Great Baddow Chelmsford Essex Cm2 7ja. . WYMAN, Linda Jane is a Secretary of the company. WYMAN, Linda Jane is a Director of the company. WYMAN, Timothy Arthur is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WYMAN, Linda Jane
Appointed Date: 28 July 2010

Director
WYMAN, Linda Jane
Appointed Date: 28 July 2010
66 years old

Director
WYMAN, Timothy Arthur
Appointed Date: 28 July 2010
64 years old

Persons With Significant Control

Mr Timothy Arthur Wyman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Linda Jane Wyman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORKPLACE STORAGE AND DESIGN LTD Events

28 Nov 2016
Registration of charge 073287410010, created on 17 November 2016
28 Nov 2016
Registration of charge 073287410009, created on 17 November 2016
31 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-25

31 Oct 2016
Change of name notice
31 Oct 2016
Director's details changed for Mrs Linda Jane Wyman on 28 September 2016
...
... and 21 more events
05 Feb 2013
Total exemption small company accounts made up to 31 July 2012
31 Jul 2012
Annual return made up to 28 July 2012 with full list of shareholders
16 Jan 2012
Total exemption small company accounts made up to 31 July 2011
29 Jul 2011
Annual return made up to 28 July 2011 with full list of shareholders
28 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WORKPLACE STORAGE AND DESIGN LTD Charges

17 November 2016
Charge code 0732 8741 0010
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
17 November 2016
Charge code 0732 8741 0009
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Timothy Arthur Wyman
Description: By way of fixed charge to the lender all chargor's right…
26 July 2016
Charge code 0732 8741 0008
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
26 July 2016
Charge code 0732 8741 0007
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Timothy Arthur Wyman
Description: By way of fixed charge to the lender all chargor's right…
19 November 2015
Charge code 0732 8741 0006
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
19 November 2015
Charge code 0732 8741 0005
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Timothy Arthur Wyman
Description: Contains fixed charge…
25 November 2014
Charge code 0732 8741 0004
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
25 November 2014
Charge code 0732 8741 0003
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Timothy Arthur Wyman
Description: Contains fixed charge…
14 March 2014
Charge code 0732 8741 0002
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
14 March 2014
Charge code 0732 8741 0001
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Timothy Arthur Wyman
Description: Notification of addition to or amendment of charge…