WYASTONE ESTATE LIMITED
MONMOUTH AXISNOTE LIMITED

Hellopages » Herefordshire » Herefordshire, County of » NP25 3SR

Company number 04307466
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address WYASTONE LEYS, GANAREW, MONMOUTH, MONMOUTHSHIRE, NP25 3SR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 1,000 . The most likely internet sites of WYASTONE ESTATE LIMITED are www.wyastoneestate.co.uk, and www.wyastone-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Hereford Rail Station is 15.4 miles; to Caldicot Rail Station is 17.9 miles; to Ledbury Rail Station is 18 miles; to Severn Tunnel Junction Rail Station is 18 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyastone Estate Limited is a Private Limited Company. The company registration number is 04307466. Wyastone Estate Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Wyastone Estate Limited is Wyastone Leys Ganarew Monmouth Monmouthshire Np25 3sr. . REYNOLDS, Michael Austyn is a Secretary of the company. FARMER, Adrian John is a Director of the company. REYNOLDS, Gerald Alfred John is a Director of the company. REYNOLDS, Michael Austyn is a Director of the company. SMITH, Antony David is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director HALLIDAY, Jonathan, Doctor has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
REYNOLDS, Michael Austyn
Appointed Date: 29 October 2001

Director
FARMER, Adrian John
Appointed Date: 13 December 2001
69 years old

Director
REYNOLDS, Gerald Alfred John
Appointed Date: 29 October 2001
83 years old

Director
REYNOLDS, Michael Austyn
Appointed Date: 13 December 2001
96 years old

Director
SMITH, Antony David
Appointed Date: 29 April 2002
58 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 October 2001
Appointed Date: 19 October 2001

Director
HALLIDAY, Jonathan, Doctor
Resigned: 07 January 2007
Appointed Date: 13 December 2001
75 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 October 2001
Appointed Date: 19 October 2001

Persons With Significant Control

Mr Antony David Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian John Farmer
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerald Alfred John Reynolds
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYASTONE ESTATE LIMITED Events

20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Satisfaction of charge 1 in full
...
... and 48 more events
09 Nov 2001
Secretary resigned
09 Nov 2001
Director resigned
31 Oct 2001
Registered office changed on 31/10/01 from: 120 east road london N1 6AA
30 Oct 2001
Company name changed axisnote LIMITED\certificate issued on 30/10/01
19 Oct 2001
Incorporation

WYASTONE ESTATE LIMITED Charges

1 September 2014
Charge code 0430 7466 0007
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings lying to the north west of wyastone…
1 September 2014
Charge code 0430 7466 0006
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H upper lodge ganarew monmonth t/no HE30153…
28 August 2014
Charge code 0430 7466 0005
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 April 2008
Legal mortgage
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings lying to the north west of wyastone…
21 April 2006
Legal mortgage
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Upper lodge wyastone leys nr monmouth. With the benefit of…
17 October 2005
Chattels mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Gerald Alfred John Reynolds, Adrian John Farmer, Michael Austin Reynolds and Paul Williamboughton, as Trustees of the Nimbus Foundation
Description: The mortgaged property being a collection of rare and…
20 March 2003
Debenture
Delivered: 25 March 2003
Status: Satisfied on 18 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…