WHEATBRIDGE LIMITED
CHESTERFIELD BRMCO (122) LIMITED

Hellopages » Derbyshire » Chesterfield » S40 2AB

Company number 04958810
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address FIELD HOUSE, WHEATBRIDGE, CHESTERFIELD, DERBYSHIRE, S40 2AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of WHEATBRIDGE LIMITED are www.wheatbridge.co.uk, and www.wheatbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Wheatbridge Limited is a Private Limited Company. The company registration number is 04958810. Wheatbridge Limited has been working since 10 November 2003. The present status of the company is Active. The registered address of Wheatbridge Limited is Field House Wheatbridge Chesterfield Derbyshire S40 2ab. . BIRKBY, David James is a Secretary of the company. FORMELA, Adam Jonathan is a Director of the company. ROBINSON, Charles William Guy is a Director of the company. Secretary BARRY, Janette Elizabeth has been resigned. Secretary RABY, John Harold has been resigned. Director MARX, Jonathan Brian has been resigned. Director RABY, John Harold has been resigned. Director THOMPSON, Russell Steven has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BIRKBY, David James
Appointed Date: 17 October 2012

Director
FORMELA, Adam Jonathan
Appointed Date: 01 February 2007
65 years old

Director
ROBINSON, Charles William Guy
Appointed Date: 20 November 2003
69 years old

Resigned Directors

Secretary
BARRY, Janette Elizabeth
Resigned: 20 November 2003
Appointed Date: 10 November 2003

Secretary
RABY, John Harold
Resigned: 31 July 2012
Appointed Date: 20 November 2003

Director
MARX, Jonathan Brian
Resigned: 16 November 2007
Appointed Date: 20 November 2003
78 years old

Director
RABY, John Harold
Resigned: 31 July 2012
Appointed Date: 20 November 2003
74 years old

Director
THOMPSON, Russell Steven
Resigned: 21 November 2003
Appointed Date: 10 November 2003
55 years old

Persons With Significant Control

Robinson Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHEATBRIDGE LIMITED Events

16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
19 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 38 more events
28 Nov 2003
New secretary appointed;new director appointed
28 Nov 2003
New director appointed
28 Nov 2003
Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100
26 Nov 2003
Company name changed brmco (122) LIMITED\certificate issued on 26/11/03
10 Nov 2003
Incorporation

WHEATBRIDGE LIMITED Charges

30 October 2008
Debenture deed
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2008
An omnibus guarantee and set-off agreement
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…