W.G. WIGGINTON PROPERTIES LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 0AA

Company number 04199748
Status Active
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address WIGGINTON HOUSE, 1-4 ROCKWARE AVENUE, GREENFORD, MIDDLESEX, UB6 0AA
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 fifty-six events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1 . The most likely internet sites of W.G. WIGGINTON PROPERTIES LIMITED are www.wgwiggintonproperties.co.uk, and www.w-g-wigginton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. W G Wigginton Properties Limited is a Private Limited Company. The company registration number is 04199748. W G Wigginton Properties Limited has been working since 12 April 2001. The present status of the company is Active. The registered address of W G Wigginton Properties Limited is Wigginton House 1 4 Rockware Avenue Greenford Middlesex Ub6 0aa. . KEYLAND, Paul Philip Peter is a Secretary of the company. KEYLAND, Paul Philip Peter is a Director of the company. KEYLAND, Rebecca is a Director of the company. Secretary FALLON, Michael Joseph has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FALLON, Michael Joseph has been resigned. Director THOMPSON, Brian Arthur has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KEYLAND, Paul Philip Peter
Appointed Date: 01 July 2007

Director
KEYLAND, Paul Philip Peter
Appointed Date: 17 April 2001
63 years old

Director
KEYLAND, Rebecca
Appointed Date: 13 April 2014
56 years old

Resigned Directors

Secretary
FALLON, Michael Joseph
Resigned: 30 June 2007
Appointed Date: 17 April 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 April 2001
Appointed Date: 12 April 2001

Director
FALLON, Michael Joseph
Resigned: 30 June 2007
Appointed Date: 17 April 2001
63 years old

Director
THOMPSON, Brian Arthur
Resigned: 23 May 2012
Appointed Date: 01 February 2007
77 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 April 2001
Appointed Date: 12 April 2001

Persons With Significant Control

W G Wigginton Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.G. WIGGINTON PROPERTIES LIMITED Events

20 Apr 2017
Confirmation statement made on 12 April 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Secretary's details changed for Mr Paul Philip Peter Keyland on 1 April 2015
...
... and 46 more events
08 May 2001
New secretary appointed;new director appointed
08 May 2001
New director appointed
24 Apr 2001
Secretary resigned
24 Apr 2001
Director resigned
12 Apr 2001
Incorporation

W.G. WIGGINTON PROPERTIES LIMITED Charges

28 June 2002
Legal mortgage
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 1-4 rockware avenue greenford…
28 June 2002
Mortgage debenture
Delivered: 2 July 2002
Status: Satisfied on 14 February 2012
Persons entitled: Aib Group (UK) PLC
Description: 1-4 rockware avenue greenford middlesex. Fixed and floating…