WILDMOOR INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 2AT

Company number 03040756
Status Active
Incorporation Date 31 March 1995
Company Type Private Limited Company
Address J P FLETCHER & CO, WARNFORD COURT, 29 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Registered office address changed from J P Fletcher & Co 8 Newburgh Street London W1F 7RJ to C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT on 25 September 2015. The most likely internet sites of WILDMOOR INVESTMENTS LIMITED are www.wildmoorinvestments.co.uk, and www.wildmoor-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wildmoor Investments Limited is a Private Limited Company. The company registration number is 03040756. Wildmoor Investments Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of Wildmoor Investments Limited is J P Fletcher Co Warnford Court 29 Throgmorton Street London England Ec2n 2at. . FLETCHER, Justin Peter is a Secretary of the company. BOOTH, Mark David is a Director of the company. Nominee Secretary CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Secretary LANGFORD, Christopher John has been resigned. Secretary FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Secretary FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Secretary HAYSMACINTYRE COMPANY SECRETARIES LIMITED has been resigned. Director CLEALL, Michael Anthony Robert has been resigned. Nominee Director CURSITOR NOMINEES LIMITED has been resigned. Nominee Director CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLETCHER, Justin Peter
Appointed Date: 18 March 2009

Director
BOOTH, Mark David
Appointed Date: 26 June 1995
63 years old

Resigned Directors

Nominee Secretary
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 02 June 1997
Appointed Date: 31 March 1995

Secretary
LANGFORD, Christopher John
Resigned: 02 August 2004
Appointed Date: 02 June 1997

Secretary
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 02 August 2004
Appointed Date: 28 January 2004

Secretary
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 02 June 1997
Appointed Date: 25 April 1997

Secretary
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Resigned: 18 March 2009
Appointed Date: 02 August 2004

Director
CLEALL, Michael Anthony Robert
Resigned: 25 November 2008
Appointed Date: 28 January 2004
66 years old

Nominee Director
CURSITOR NOMINEES LIMITED
Resigned: 26 June 1995
Appointed Date: 31 March 1995

Nominee Director
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 26 June 1995
Appointed Date: 31 March 1995

WILDMOOR INVESTMENTS LIMITED Events

23 Jan 2017
Appointment of receiver or manager
08 Oct 2015
Appointment of receiver or manager
25 Sep 2015
Registered office address changed from J P Fletcher & Co 8 Newburgh Street London W1F 7RJ to C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT on 25 September 2015
29 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
14 Jan 1997
First Gazette notice for compulsory strike-off
06 Jul 1995
Company name changed cursitor (one hundred and thirty three) LIMITED\certificate issued on 07/07/95
04 Jul 1995
Director resigned;new director appointed
04 Jul 1995
Director resigned
31 Mar 1995
Incorporation

WILDMOOR INVESTMENTS LIMITED Charges

22 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Part of 14 bridge street, downham market t/n NK194331.
2 June 2000
Deed of charge
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: The property being 14 bridge street,downham…
2 June 2000
Assignment of rental income
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All right title and interest in the aggregate of all…
2 June 2000
Floating charge
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Floating charge the company's undertaking and all its…
10 September 1997
Debenture
Delivered: 18 September 1997
Status: Satisfied on 15 January 2003
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all the undertaking and assets.
10 September 1997
Legal charge
Delivered: 18 September 1997
Status: Satisfied on 24 December 2002
Persons entitled: Dunbar Bank PLC
Description: Freehold land and premises known as 14 bridge street…