WESSEX PARK LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1JH

Company number 06050884
Status Active
Incorporation Date 12 January 2007
Company Type Private Limited Company
Address 7-8 CHURCH STREET, WIMBORNE, DORSET, BH21 1JH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1 . The most likely internet sites of WESSEX PARK LIMITED are www.wessexpark.co.uk, and www.wessex-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Poole Rail Station is 5.6 miles; to Branksome Rail Station is 5.8 miles; to Bournemouth Rail Station is 7.4 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wessex Park Limited is a Private Limited Company. The company registration number is 06050884. Wessex Park Limited has been working since 12 January 2007. The present status of the company is Active. The registered address of Wessex Park Limited is 7 8 Church Street Wimborne Dorset Bh21 1jh. . CURTIS, Malcolm Peter is a Secretary of the company. CURTIS, Malcolm Peter, Mr is a Director of the company. Secretary WINSOR, Ian Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CURTIS, Malcolm Peter
Appointed Date: 01 February 2010

Director
CURTIS, Malcolm Peter, Mr
Appointed Date: 12 January 2007
58 years old

Resigned Directors

Secretary
WINSOR, Ian Robert
Resigned: 01 February 2010
Appointed Date: 12 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 January 2007
Appointed Date: 12 January 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 January 2007
Appointed Date: 12 January 2007

Persons With Significant Control

Redtale Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESSEX PARK LIMITED Events

30 Jan 2017
Confirmation statement made on 12 January 2017 with updates
19 Dec 2016
Total exemption full accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1

...
... and 29 more events
05 Mar 2007
Director resigned
05 Mar 2007
New secretary appointed
05 Mar 2007
New director appointed
02 Mar 2007
Accounting reference date extended from 31/01/08 to 31/03/08
12 Jan 2007
Incorporation

WESSEX PARK LIMITED Charges

29 February 2008
Legal charge
Delivered: 17 March 2008
Status: Satisfied on 4 November 2008
Persons entitled: Bank of Scotland PLC
Description: East court lodge and garden ground at east court lodge…
11 February 2008
Legal charge
Delivered: 16 February 2008
Status: Satisfied on 4 November 2008
Persons entitled: Bank of Scotland PLC
Description: Land at wessex park (excluding wessex stadium) radipole…
2 November 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied on 4 November 2008
Persons entitled: Bank of Scotland PLC
Description: 6 north square dorchester DORSETQ06.
1 November 2007
Debenture
Delivered: 3 November 2007
Status: Satisfied on 4 November 2008
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…