WELLS HOMES (NORFOLK) LIMITED
BUSHEY SILVERMILK INVESTMENTS LIMITED

Hellopages » Hertfordshire » Hertsmere » WD23 1SS

Company number 05038877
Status Live but Receiver Manager on at least one charge
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address PROFEX HOUSE, 25-27 SCHOOL LANE, BUSHEY, HERTFORDSHIRE, WD23 1SS
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Satisfaction of charge 3 in full; Termination of appointment of Paul Bishopp as a director; Annual return made up to 9 February 2011 with full list of shareholders Statement of capital on 2011-07-06 GBP 100 . The most likely internet sites of WELLS HOMES (NORFOLK) LIMITED are www.wellshomesnorfolk.co.uk, and www.wells-homes-norfolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Brondesbury Park Rail Station is 9.3 miles; to Kensal Rise Rail Station is 9.3 miles; to Gunnersbury Rail Station is 10.7 miles; to Kensington Olympia Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wells Homes Norfolk Limited is a Private Limited Company. The company registration number is 05038877. Wells Homes Norfolk Limited has been working since 09 February 2004. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Wells Homes Norfolk Limited is Profex House 25 27 School Lane Bushey Hertfordshire Wd23 1ss. . Secretary BARNETT, Anne Jennifer has been resigned. Director BARNETT, Wayne Richard has been resigned. Director BISHOPP, Paul Courtney has been resigned. Director SPENCER, Paul Raymond has been resigned. Director SPENCER, Raymond Herbert has been resigned. The company operates in "Non-trading company".


Resigned Directors

Secretary
BARNETT, Anne Jennifer
Resigned: 30 November 2010
Appointed Date: 09 February 2004

Director
BARNETT, Wayne Richard
Resigned: 30 November 2010
Appointed Date: 09 February 2004
72 years old

Director
BISHOPP, Paul Courtney
Resigned: 06 July 2011
Appointed Date: 01 March 2005
67 years old

Director
SPENCER, Paul Raymond
Resigned: 31 March 2008
Appointed Date: 03 June 2005
63 years old

Director
SPENCER, Raymond Herbert
Resigned: 31 March 2008
Appointed Date: 03 June 2005
97 years old

WELLS HOMES (NORFOLK) LIMITED Events

16 Feb 2016
Satisfaction of charge 3 in full
06 Jul 2011
Termination of appointment of Paul Bishopp as a director
06 Jul 2011
Annual return made up to 9 February 2011 with full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100

29 Jun 2011
Annual return made up to 9 February 2010 with full list of shareholders
28 Jun 2011
Total exemption small company accounts made up to 30 September 2010
...
... and 34 more events
23 Mar 2005
Resolutions
  • RES13 ‐ Remuneration/accountant 01/03/05

04 Mar 2005
Return made up to 09/02/05; full list of members
04 Mar 2005
Accounts for a dormant company made up to 28 February 2005
15 Mar 2004
Company name changed silvermilk investments LIMITED\certificate issued on 15/03/04
09 Feb 2004
Incorporation

WELLS HOMES (NORFOLK) LIMITED Charges

1 June 2005
Legal charge
Delivered: 21 June 2005
Status: Satisfied on 16 February 2016
Persons entitled: Original Products (Marylebone) Limited
Description: The property k/a stoke ferry, kings lynn, norfolk formerly…
1 June 2005
Debenture
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 June 2005
Legal charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the former geoff allen timber yard at…