WILDERNESS QUARRY LIMITED
HUNTLEY POPPY DEAN NO 3 LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL19 3EX

Company number 06734702
Status Active
Incorporation Date 28 October 2008
Company Type Private Limited Company
Address C/O ROBERTS PLANT ENGINEERS LTD, ROSS ROAD, HUNTLEY, GLOUCESTERSHIRE, GL19 3EX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 998 . The most likely internet sites of WILDERNESS QUARRY LIMITED are www.wildernessquarry.co.uk, and www.wilderness-quarry.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Wilderness Quarry Limited is a Private Limited Company. The company registration number is 06734702. Wilderness Quarry Limited has been working since 28 October 2008. The present status of the company is Active. The registered address of Wilderness Quarry Limited is C O Roberts Plant Engineers Ltd Ross Road Huntley Gloucestershire Gl19 3ex. . PARTINGTON, Emma is a Secretary of the company. ROBERTS, Philip Edward is a Director of the company. Secretary POWELL, Marlene June has been resigned. Secretary VENTURES NOMINEES (1) LIMITED has been resigned. Secretary ME SECRETARIES LTD has been resigned. Director MUSTO, Ian Charles has been resigned. Director POWELL, Marlene June has been resigned. Director TOPHAM, Sally Elizabeth has been resigned. Director VENTURES NOMINEES (2) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARTINGTON, Emma
Appointed Date: 28 February 2015

Director
ROBERTS, Philip Edward
Appointed Date: 21 November 2008
66 years old

Resigned Directors

Secretary
POWELL, Marlene June
Resigned: 28 February 2015
Appointed Date: 21 November 2008

Secretary
VENTURES NOMINEES (1) LIMITED
Resigned: 21 November 2008
Appointed Date: 28 October 2008

Secretary
ME SECRETARIES LTD
Resigned: 30 November 2009
Appointed Date: 21 November 2008

Director
MUSTO, Ian Charles
Resigned: 12 January 2010
Appointed Date: 21 November 2008
65 years old

Director
POWELL, Marlene June
Resigned: 21 November 2008
Appointed Date: 21 November 2008
84 years old

Director
TOPHAM, Sally Elizabeth
Resigned: 21 November 2008
Appointed Date: 28 October 2008
67 years old

Director
VENTURES NOMINEES (2) LIMITED
Resigned: 21 November 2008
Appointed Date: 28 October 2008

Persons With Significant Control

Mr Philip Edward Roberts
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

WILDERNESS QUARRY LIMITED Events

21 Nov 2016
Confirmation statement made on 28 October 2016 with updates
20 Jul 2016
Accounts for a dormant company made up to 31 October 2015
26 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 998

26 Nov 2015
Termination of appointment of Marlene June Powell as a secretary on 28 February 2015
26 Nov 2015
Appointment of Mrs Emma Partington as a secretary on 28 February 2015
...
... and 24 more events
10 Dec 2008
Registered office changed on 10/12/2008 from chestnut cottage gilberts end hanley castle worcester worcestershire WR8 0AS
01 Dec 2008
Appointment terminated director sally topham
01 Dec 2008
Appointment terminated director ventures nominees (2) LIMITED
01 Dec 2008
Appointment terminated secretary ventures nominees (1) LIMITED
28 Oct 2008
Incorporation