WFW DEVELOPMENTS LIMITED
DERBY

Hellopages » Derbyshire » Erewash » DE72 3QF

Company number 04919248
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address 201 SAWLEY ROAD, DRAYCOTT, DERBY, DERBYSHIRE, DE72 3QF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Amended total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WFW DEVELOPMENTS LIMITED are www.wfwdevelopments.co.uk, and www.wfw-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Derby Rail Station is 6 miles; to Langley Mill Rail Station is 8.9 miles; to Bulwell Rail Station is 9.4 miles; to Hucknall Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wfw Developments Limited is a Private Limited Company. The company registration number is 04919248. Wfw Developments Limited has been working since 02 October 2003. The present status of the company is Active. The registered address of Wfw Developments Limited is 201 Sawley Road Draycott Derby Derbyshire De72 3qf. . WEBSTER, Elizabeth Margaret is a Secretary of the company. WEBSTER, Antony Mornington is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary WHITE, Colette Margeurite has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director FREUDENREICH, Gerhard Werner has been resigned. Director WHITE, Paul Martin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WEBSTER, Elizabeth Margaret
Appointed Date: 07 April 2008

Director
WEBSTER, Antony Mornington
Appointed Date: 06 January 2004
60 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 02 October 2003
Appointed Date: 02 October 2003

Secretary
WHITE, Colette Margeurite
Resigned: 07 April 2008
Appointed Date: 02 October 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 02 October 2003
Appointed Date: 02 October 2003

Director
FREUDENREICH, Gerhard Werner
Resigned: 18 August 2005
Appointed Date: 06 January 2004
71 years old

Director
WHITE, Paul Martin
Resigned: 07 April 2008
Appointed Date: 02 October 2003
69 years old

Persons With Significant Control

Mr Antony Mornington Webster
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WFW DEVELOPMENTS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
13 Jun 2016
Amended total exemption small company accounts made up to 30 June 2015
10 Mar 2016
Current accounting period shortened from 30 June 2016 to 31 March 2016
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 39 more events
10 Oct 2003
Secretary resigned
10 Oct 2003
Director resigned
10 Oct 2003
Registered office changed on 10/10/03 from: 12-14 st mary's street newport shropshire TF10 7AB
10 Oct 2003
New director appointed
02 Oct 2003
Incorporation

WFW DEVELOPMENTS LIMITED Charges

24 November 2005
Mortgage
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: All buildings erections fixtures fittings and fixed plant…
24 November 2003
Legal charge
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land on the east side of butterley…
19 November 2003
Debenture
Delivered: 24 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…