WMFISHERIES (WILD) LIMITED
CIRENCESTER WMFISHERIES LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 5LW

Company number 06221291
Status Active
Incorporation Date 20 April 2007
Company Type Private Limited Company
Address SUMMER LAKE SPINE ROAD, SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, GL7 5LW
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WMFISHERIES (WILD) LIMITED are www.wmfisherieswild.co.uk, and www.wmfisheries-wild.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Wmfisheries Wild Limited is a Private Limited Company. The company registration number is 06221291. Wmfisheries Wild Limited has been working since 20 April 2007. The present status of the company is Active. The registered address of Wmfisheries Wild Limited is Summer Lake Spine Road South Cerney Cirencester Gloucestershire Gl7 5lw. . LINNELLS SECRETARIAL SERVICES LIMITED is a Secretary of the company. THOMAS, Maxwell Hugh is a Director of the company. Secretary COLEMAN, Christopher John has been resigned. Secretary NUTTING, Lynda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMAS, Howard Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Appointed Date: 24 April 2008

Director
THOMAS, Maxwell Hugh
Appointed Date: 20 April 2007
79 years old

Resigned Directors

Secretary
COLEMAN, Christopher John
Resigned: 14 November 2008
Appointed Date: 20 April 2007

Secretary
NUTTING, Lynda
Resigned: 23 July 2010
Appointed Date: 17 November 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 April 2007
Appointed Date: 20 April 2007

Director
THOMAS, Howard Michael
Resigned: 30 April 2010
Appointed Date: 20 April 2007
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 April 2007
Appointed Date: 20 April 2007

WMFISHERIES (WILD) LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1

18 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 25 more events
07 Aug 2007
New director appointed
07 Aug 2007
New director appointed
07 Aug 2007
Secretary resigned
07 Aug 2007
Director resigned
20 Apr 2007
Incorporation

WMFISHERIES (WILD) LIMITED Charges

11 May 2009
Debenture
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…