W & R BUXTON HOLDINGS LIMITED
CRAWLEY TUNCO (2003) 112 LIMITED

Hellopages » West Sussex » Crawley » RH10 6AD

Company number 04803992
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address 8 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH10 6AD
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 sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 694,355 ; Group of companies' accounts made up to 31 July 2015. The most likely internet sites of W & R BUXTON HOLDINGS LIMITED are www.wrbuxtonholdings.co.uk, and www.w-r-buxton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.4 miles; to Redhill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W R Buxton Holdings Limited is a Private Limited Company. The company registration number is 04803992. W R Buxton Holdings Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of W R Buxton Holdings Limited is 8 Gleneagles Court Brighton Road Crawley West Sussex Rh10 6ad. . BUXTON, David William is a Director of the company. BUXTON, Steven Wavel is a Director of the company. DAVIES, Graham John is a Director of the company. Secretary CARR, Kevin Raymond has been resigned. Secretary FREELAND, Mark Alan has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARR, Kevin Raymond has been resigned. Director C.H.H. FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BUXTON, David William
Appointed Date: 07 May 2004
81 years old

Director
BUXTON, Steven Wavel
Appointed Date: 07 May 2004
55 years old

Director
DAVIES, Graham John
Appointed Date: 07 May 2004
74 years old

Resigned Directors

Secretary
CARR, Kevin Raymond
Resigned: 31 July 2006
Appointed Date: 07 May 2004

Secretary
FREELAND, Mark Alan
Resigned: 24 October 2014
Appointed Date: 31 July 2006

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 07 May 2004
Appointed Date: 19 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Director
CARR, Kevin Raymond
Resigned: 19 July 2006
Appointed Date: 07 May 2004
70 years old

Director
C.H.H. FORMATIONS LIMITED
Resigned: 07 May 2004
Appointed Date: 19 June 2003

W & R BUXTON HOLDINGS LIMITED Events

17 Mar 2017
Total exemption full accounts made up to 31 July 2016
23 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 694,355

11 Mar 2016
Group of companies' accounts made up to 31 July 2015
01 Feb 2016
Satisfaction of charge 1 in full
11 Jan 2016
Memorandum and Articles of Association
...
... and 59 more events
15 May 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 May 2004
Company name changed tunco (2003) 112 LIMITED\certificate issued on 12/05/04
19 Jun 2003
Secretary resigned
19 Jun 2003
Incorporation

W & R BUXTON HOLDINGS LIMITED Charges

23 December 2015
Charge code 0480 3992 0005
Delivered: 2 January 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as flats 1-6, regency mews…
1 August 2014
Charge code 0480 3992 0004
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being 1-6 regency mews, london t/no TGL295553…
1 August 2014
Charge code 0480 3992 0003
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 September 2011
Charge over bank account
Delivered: 10 September 2011
Status: Satisfied on 8 January 2016
Persons entitled: Barclays Bank PLC
Description: First fixed charge all its present and future right title…
19 July 2007
Guarantee & debenture
Delivered: 26 July 2007
Status: Satisfied on 1 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…