WILKY FUND MANAGEMENT LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 2AB

Company number 05182269
Status Active
Incorporation Date 16 July 2004
Company Type Private Limited Company
Address PARALLEL HOUSE, 32 LONDON ROAD, GUILDFORD, SURREY, GU1 2AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WILKY FUND MANAGEMENT LIMITED are www.wilkyfundmanagement.co.uk, and www.wilky-fund-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Wilky Fund Management Limited is a Private Limited Company. The company registration number is 05182269. Wilky Fund Management Limited has been working since 16 July 2004. The present status of the company is Active. The registered address of Wilky Fund Management Limited is Parallel House 32 London Road Guildford Surrey Gu1 2ab. . MUNDAY, Julian Carl is a Secretary of the company. MUNDAY, Julian Carl is a Director of the company. YOUNG, Malcolm Roderick is a Director of the company. Secretary JENKINS, Timothy Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORLESS, Stephen Charles has been resigned. Director FROST, Mark Torben has been resigned. Director JENKINS, Timothy Paul has been resigned. Director MOORE, Colin Ronald has been resigned. Director SMYTHE, William George Meade has been resigned. Director WILSON, Alexander Smedley has been resigned. Director YEOMANS, Nicholas Hugh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MUNDAY, Julian Carl
Appointed Date: 20 July 2004

Director
MUNDAY, Julian Carl
Appointed Date: 20 July 2004
61 years old

Director
YOUNG, Malcolm Roderick
Appointed Date: 31 March 2015
77 years old

Resigned Directors

Secretary
JENKINS, Timothy Paul
Resigned: 20 July 2004
Appointed Date: 16 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 2004
Appointed Date: 16 July 2004

Director
CORLESS, Stephen Charles
Resigned: 31 March 2009
Appointed Date: 24 October 2005
70 years old

Director
FROST, Mark Torben
Resigned: 30 June 2010
Appointed Date: 28 September 2006
66 years old

Director
JENKINS, Timothy Paul
Resigned: 20 July 2004
Appointed Date: 16 July 2004
54 years old

Director
MOORE, Colin Ronald
Resigned: 31 March 2015
Appointed Date: 20 July 2004
75 years old

Director
SMYTHE, William George Meade
Resigned: 20 July 2004
Appointed Date: 16 July 2004
82 years old

Director
WILSON, Alexander Smedley
Resigned: 31 October 2010
Appointed Date: 28 April 2008
71 years old

Director
YEOMANS, Nicholas Hugh
Resigned: 30 September 2011
Appointed Date: 30 September 2004
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 2004
Appointed Date: 16 July 2004

Persons With Significant Control

Wilky Asset Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILKY FUND MANAGEMENT LIMITED Events

25 Jul 2016
Confirmation statement made on 16 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 90

02 Apr 2015
Appointment of Mr Malcolm Roderick Young as a director on 31 March 2015
...
... and 69 more events
29 Jul 2004
New secretary appointed;new director appointed
29 Jul 2004
Registered office changed on 29/07/04 from: buryfields house, bury fields guildford surrey GU2 4AZ
23 Jul 2004
Secretary resigned
23 Jul 2004
Director resigned
16 Jul 2004
Incorporation

WILKY FUND MANAGEMENT LIMITED Charges

23 February 2006
Guarantee & debenture
Delivered: 16 March 2006
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…