WYEFRONT LIMITED
HEREFORD TASKWORTHY LIMITED ASHLINGS ASSOCIATES LIMITED BRASS TACKS FITTINGS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 0BA

Company number 02924374
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address BEWELL HOUSE, BEWELL STREET, HEREFORD, HEREFORDSHIRE, HR4 0BA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WYEFRONT LIMITED are www.wyefront.co.uk, and www.wyefront.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Wyefront Limited is a Private Limited Company. The company registration number is 02924374. Wyefront Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of Wyefront Limited is Bewell House Bewell Street Hereford Herefordshire Hr4 0ba. The company`s financial liabilities are £561.44k. It is £202.98k against last year. The cash in hand is £11.81k. It is £5.57k against last year. And the total assets are £19.18k, which is £3.7k against last year. COLLINS, Susan Lesley is a Secretary of the company. COLLINS, Anthony Howard is a Director of the company. Secretary BRAY, Phillip John has been resigned. Secretary BROUGHTON, Elizabeth Anne has been resigned. Secretary WONG, Lynn Poh-Lean has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


wyefront Key Finiance

LIABILITIES £561.44k
+56%
CASH £11.81k
+89%
TOTAL ASSETS £19.18k
+23%
All Financial Figures

Current Directors

Secretary
COLLINS, Susan Lesley
Appointed Date: 20 December 2012

Director
COLLINS, Anthony Howard
Appointed Date: 24 May 1994
68 years old

Resigned Directors

Secretary
BRAY, Phillip John
Resigned: 28 July 2003
Appointed Date: 29 November 1995

Secretary
BROUGHTON, Elizabeth Anne
Resigned: 20 December 2012
Appointed Date: 28 July 2003

Secretary
WONG, Lynn Poh-Lean
Resigned: 29 November 1995
Appointed Date: 24 May 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 May 1994
Appointed Date: 29 April 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 May 1994
Appointed Date: 29 April 1994

WYEFRONT LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
13 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jun 1994
Company name changed speed 4332 LIMITED\certificate issued on 07/06/94

05 Jun 1994
Registered office changed on 05/06/94 from: classic house 174-180 old street london EC1V 9BP

29 Apr 1994
Incorporation

WYEFRONT LIMITED Charges

8 November 1999
Mortgage debenture
Delivered: 16 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…