WYMARK LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9NQ

Company number 01460346
Status Active
Incorporation Date 9 November 1979
Company Type Private Limited Company
Address RUNNINGS ROAD, KINGSDITCH TRADING ESTATE, CHELTENHAM, GLOUCESTERSHIRE, GL51 9NQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 96,000 ; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 96,000 . The most likely internet sites of WYMARK LIMITED are www.wymark.co.uk, and www.wymark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.6 miles; to Gloucester Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wymark Limited is a Private Limited Company. The company registration number is 01460346. Wymark Limited has been working since 09 November 1979. The present status of the company is Active. The registered address of Wymark Limited is Runnings Road Kingsditch Trading Estate Cheltenham Gloucestershire Gl51 9nq. . KIRK, Martin is a Secretary of the company. DANE, Melvyn is a Director of the company. FARR, John Peter George is a Director of the company. KIRK, Martin is a Director of the company. PATTERSON, Denis Arthur John is a Director of the company. PATTERSON, Prudence Dawn is a Director of the company. STONE, Simon is a Director of the company. Secretary PATTERSON, Denis Arthur John has been resigned. Secretary PATTERSON, Geoffrey Owen Cyril has been resigned. Director PATTERSON, Eileen Mary has been resigned. Director PATTERSON, Geoffrey Owen Cyril has been resigned. Director PATTERSON, Geoffrey Owen Cyril has been resigned. Director PATTERSON, Margaret has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KIRK, Martin
Appointed Date: 10 December 1999

Director
DANE, Melvyn
Appointed Date: 01 April 1997
80 years old

Director
FARR, John Peter George
Appointed Date: 01 September 1997
94 years old

Director
KIRK, Martin
Appointed Date: 01 September 1997
76 years old

Director

Director
PATTERSON, Prudence Dawn
Appointed Date: 17 December 1993
92 years old

Director
STONE, Simon
Appointed Date: 01 September 1997
69 years old

Resigned Directors

Secretary
PATTERSON, Denis Arthur John
Resigned: 24 May 1994
Appointed Date: 17 December 1993

Secretary
PATTERSON, Geoffrey Owen Cyril
Resigned: 17 December 1993

Director
PATTERSON, Eileen Mary
Resigned: 15 December 1999
105 years old

Director
PATTERSON, Geoffrey Owen Cyril
Resigned: 01 September 2007
96 years old

Director
PATTERSON, Geoffrey Owen Cyril
Resigned: 17 December 1993
96 years old

Director
PATTERSON, Margaret
Resigned: 04 December 2012
Appointed Date: 17 December 1993
95 years old

WYMARK LIMITED Events

09 Jun 2016
Accounts for a small company made up to 31 December 2015
02 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 96,000

09 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 96,000

01 May 2015
Accounts for a small company made up to 31 December 2014
29 May 2014
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 96,000

...
... and 92 more events
13 Jun 1988
Return made up to 25/05/88; full list of members

20 Aug 1987
Accounts for a small company made up to 31 December 1986

20 Aug 1987
Return made up to 11/06/87; full list of members

18 Nov 1986
Return made up to 18/06/86; full list of members

02 Oct 1986
Accounts for a small company made up to 31 December 1985

WYMARK LIMITED Charges

10 January 1996
Debenture
Delivered: 23 January 1996
Status: Satisfied on 29 May 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1980
Debenture
Delivered: 28 April 1980
Status: Satisfied on 8 February 1996
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge - undertaking and all property and…