WENLOCK COURT LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1EQ

Company number 03538916
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address C/O TURPIN BOOKKEEPING SERVICES, BUILDING 55 HUMBER ENTERPRISE PARK, SKILLINGS LANE, BROUGH, EAST YORKSHIRE, ENGLAND, HU15 1EQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 20 . The most likely internet sites of WENLOCK COURT LIMITED are www.wenlockcourt.co.uk, and www.wenlock-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Ferriby Rail Station is 2.8 miles; to Broomfleet Rail Station is 4.2 miles; to Barton-on-Humber Rail Station is 5.9 miles; to Scunthorpe Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wenlock Court Limited is a Private Limited Company. The company registration number is 03538916. Wenlock Court Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Wenlock Court Limited is C O Turpin Bookkeeping Services Building 55 Humber Enterprise Park Skillings Lane Brough East Yorkshire England Hu15 1eq. . TURPIN, Liz is a Secretary of the company. AUSTIN, Pamela Ellen is a Director of the company. BUCKNELL, Richard is a Director of the company. SNOWDEN, Richard Mark is a Director of the company. Secretary CARRALL, Colin has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary POTTER, Ingrid has been resigned. Director BOOKER, Pamela has been resigned. Director BRAITHWAITE, Lawrence has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director HOWLETT, Eric George has been resigned. Director MASON, Denis has been resigned. Director POTTER, Ingrid Louise has been resigned. Director POTTER, Mathew has been resigned. Director WAITES, Dennis John has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
TURPIN, Liz
Appointed Date: 06 December 2013

Director
AUSTIN, Pamela Ellen
Appointed Date: 05 April 2011
73 years old

Director
BUCKNELL, Richard
Appointed Date: 01 November 2013
63 years old

Director
SNOWDEN, Richard Mark
Appointed Date: 01 November 2013
51 years old

Resigned Directors

Secretary
CARRALL, Colin
Resigned: 05 April 2012
Appointed Date: 01 April 1998

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Secretary
POTTER, Ingrid
Resigned: 24 September 2013
Appointed Date: 05 April 2012

Director
BOOKER, Pamela
Resigned: 05 April 2012
Appointed Date: 07 November 2006
75 years old

Director
BRAITHWAITE, Lawrence
Resigned: 09 April 1998
Appointed Date: 01 April 1998
95 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Director
HOWLETT, Eric George
Resigned: 19 November 2009
Appointed Date: 11 April 1998
89 years old

Director
MASON, Denis
Resigned: 15 November 2013
Appointed Date: 03 March 2012
91 years old

Director
POTTER, Ingrid Louise
Resigned: 24 September 2013
Appointed Date: 19 November 2009
39 years old

Director
POTTER, Mathew
Resigned: 13 January 2015
Appointed Date: 01 November 2013
43 years old

Director
WAITES, Dennis John
Resigned: 31 December 2006
Appointed Date: 11 April 1998
72 years old

Persons With Significant Control

Mrs Pamela Ellen Austin
Notified on: 7 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Richard Bucknell
Notified on: 7 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Mark Snowden
Notified on: 7 April 2016
51 years old
Nature of control: Has significant influence or control

WENLOCK COURT LIMITED Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
10 Dec 2016
Total exemption full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20

27 Apr 2016
Secretary's details changed for Liz Turpin on 1 October 2015
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
03 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Registered office changed on 03/04/98 from: gazette buildings 168, corporation street,, birmingham, B4 6TU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Incorporation