WILTONVIEW LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 4RW
Company number 03330399
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address 1 MONCKTON COURT SOUTH NEWBALD ROAD, NORTH NEWBALD, YORK, YO43 4RW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 2 May 2016; Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016. The most likely internet sites of WILTONVIEW LIMITED are www.wiltonview.co.uk, and www.wiltonview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Brough Rail Station is 5.9 miles; to Gilberdyke Rail Station is 6.3 miles; to Ferriby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wiltonview Limited is a Private Limited Company. The company registration number is 03330399. Wiltonview Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Wiltonview Limited is 1 Monckton Court South Newbald Road North Newbald York Yo43 4rw. . ALLISON, Keith Fred is a Director of the company. ALLON, John Phillip is a Director of the company. DIXON, Simon Timothy is a Director of the company. Secretary DIXON, Paul William Henry has been resigned. Secretary WRIGHT, John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLON, Peter has been resigned. Director DIXON, Paul William Henry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ALLISON, Keith Fred
Appointed Date: 12 March 1997
83 years old

Director
ALLON, John Phillip
Appointed Date: 09 October 2014
62 years old

Director
DIXON, Simon Timothy
Appointed Date: 15 April 1997
59 years old

Resigned Directors

Secretary
DIXON, Paul William Henry
Resigned: 08 August 2016
Appointed Date: 06 July 2007

Secretary
WRIGHT, John
Resigned: 06 July 2007
Appointed Date: 12 March 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 1997
Appointed Date: 10 March 1997

Director
ALLON, Peter
Resigned: 09 October 2014
Appointed Date: 12 March 1997
89 years old

Director
DIXON, Paul William Henry
Resigned: 08 August 2016
Appointed Date: 12 March 1997
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 1997
Appointed Date: 10 March 1997

Persons With Significant Control

Mr Simon Timothy Dixon
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Keith Fred Allon
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr John Phillip Allon
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

WILTONVIEW LIMITED Events

08 Mar 2017
Confirmation statement made on 4 March 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 2 May 2016
17 Sep 2016
Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016
17 Sep 2016
Termination of appointment of Paul William Henry Dixon as a secretary on 8 August 2016
22 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000

...
... and 58 more events
27 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Mar 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Mar 1997
£ nc 1000/10000 12/03/97
19 Mar 1997
Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP
10 Mar 1997
Incorporation

WILTONVIEW LIMITED Charges

29 November 2000
Legal charge
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: Jamie Dixon
Description: Property k/a northern side danepark road kingston upon hull.
7 January 1998
Legal charge
Delivered: 8 January 1998
Status: Satisfied on 14 December 2000
Persons entitled: The Regent Trust Company Limited
Description: Property k/a the land and buildings on the northernside of…