WALTER WILDER LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 1AQ
Company number 00190510
Status Active
Incorporation Date 7 June 1923
Company Type Private Limited Company
Address THE OLD POST OFFICE, 19 BANBURY ROAD, KIDLINGTON, OXFORDSHIRE, OX5 1AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 12,613 . The most likely internet sites of WALTER WILDER LIMITED are www.walterwilder.co.uk, and www.walter-wilder.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eight months. Walter Wilder Limited is a Private Limited Company. The company registration number is 00190510. Walter Wilder Limited has been working since 07 June 1923. The present status of the company is Active. The registered address of Walter Wilder Limited is The Old Post Office 19 Banbury Road Kidlington Oxfordshire Ox5 1aq. . WILDER, David Frank Stephen is a Secretary of the company. WILDER, Anthony William is a Director of the company. WILDER, David Frank Stephen is a Director of the company. Director WILDER, Clarence Arthur has been resigned. Director WILDER, Richard Francis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
WILDER, Anthony William
Appointed Date: 05 January 1996
74 years old

Director

Resigned Directors

Director
WILDER, Clarence Arthur
Resigned: 19 October 1993
121 years old

Director
WILDER, Richard Francis
Resigned: 05 April 2013
90 years old

Persons With Significant Control

Mr David Frank Stephen Wilder
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WALTER WILDER LIMITED Events

24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12,613

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Registered office address changed from 1 Aelfric Court 2 Oxford Road Eynsham Oxford OX29 4HG to The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ on 14 May 2015
...
... and 80 more events
11 Jan 1988
Full group accounts made up to 31 December 1986

11 Jan 1988
Return made up to 16/09/87; full list of members

06 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Jun 1987
Full group accounts made up to 31 December 1985

25 Jun 1987
Return made up to 17/09/86; full list of members

WALTER WILDER LIMITED Charges

29 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Croudace Homes Limited
Description: Land at the street crowmarsh t/n ON260388.
10 November 1975
Mortgage
Delivered: 11 November 1975
Status: Satisfied on 18 March 2010
Persons entitled: Lloyds Bank LTD
Description: Land at crownmarsh, wallingford.
10 November 1975
Mortgage
Delivered: 11 November 1975
Status: Satisfied on 18 March 2010
Persons entitled: Lloyds Bank LTD
Description: Land at crownmarsh, wallingford with an area of approx. 4…
18 September 1975
Simple deposit of deeds with no written instrument of charge
Delivered: 29 September 1975
Status: Satisfied on 18 March 2010
Persons entitled: Lloyds Bank LTD
Description: Land at crownmarsh, wallingford with an area of approx. 4…
18 September 1975
Single deposit of deeds with no written instrument of charge
Delivered: 29 September 1975
Status: Satisfied on 18 March 2010
Persons entitled: Lloyds Bank LTD
Description: Land at crownmarsh wallingford having an area of 50000 sq…