THE WHEATLANDS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 1AS
Company number 02936836
Status Active
Incorporation Date 8 June 1994
Company Type Private Limited Company
Address 3RD FLOOR, THE ASPECT, FINSBURY SQUARE, LONDON, ENGLAND, EC2A 1AS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF England to 3rd Floor, the Aspect Finsbury Square London EC2A 1AS on 9 March 2017; Termination of appointment of Ian Portal as a secretary on 25 November 2016; Termination of appointment of Jon Hather as a director on 25 November 2016. The most likely internet sites of THE WHEATLANDS LIMITED are www.thewheatlands.co.uk, and www.the-wheatlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wheatlands Limited is a Private Limited Company. The company registration number is 02936836. The Wheatlands Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of The Wheatlands Limited is 3rd Floor The Aspect Finsbury Square London England Ec2a 1as. . HAZELWOOD, Mark is a Director of the company. Secretary ANDERSON, Michael Fenwick has been resigned. Secretary DUNCAN, David has been resigned. Secretary HATHER, Jon has been resigned. Secretary PORTAL, Ian has been resigned. Secretary TURNER, Philippa Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNCAN, David has been resigned. Director HATHER, Jon has been resigned. Director MCGARTOLL, Owen Raphael has been resigned. Director PARSONS, Michael Dennis has been resigned. Director TURNER, Michael Ellis has been resigned. Director TURNER, Philippa Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
HAZELWOOD, Mark
Appointed Date: 25 November 2016
59 years old

Resigned Directors

Secretary
ANDERSON, Michael Fenwick
Resigned: 19 October 2004
Appointed Date: 21 September 2004

Secretary
DUNCAN, David
Resigned: 23 February 2005
Appointed Date: 19 October 2004

Secretary
HATHER, Jon
Resigned: 22 November 2011
Appointed Date: 23 February 2005

Secretary
PORTAL, Ian
Resigned: 25 November 2016
Appointed Date: 22 November 2011

Secretary
TURNER, Philippa Margaret
Resigned: 21 September 2004
Appointed Date: 22 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 1994
Appointed Date: 08 June 1994

Director
DUNCAN, David
Resigned: 25 November 2016
Appointed Date: 21 September 2004
59 years old

Director
HATHER, Jon
Resigned: 25 November 2016
Appointed Date: 23 February 2005
75 years old

Director
MCGARTOLL, Owen Raphael
Resigned: 04 October 2007
Appointed Date: 23 October 2006
77 years old

Director
PARSONS, Michael Dennis
Resigned: 08 October 2013
Appointed Date: 19 October 2004
75 years old

Director
TURNER, Michael Ellis
Resigned: 21 September 2004
Appointed Date: 22 June 1994
80 years old

Director
TURNER, Philippa Margaret
Resigned: 21 September 2004
Appointed Date: 22 June 1994
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 June 1994
Appointed Date: 08 June 1994

THE WHEATLANDS LIMITED Events

09 Mar 2017
Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF England to 3rd Floor, the Aspect Finsbury Square London EC2A 1AS on 9 March 2017
11 Feb 2017
Termination of appointment of Ian Portal as a secretary on 25 November 2016
11 Feb 2017
Termination of appointment of Jon Hather as a director on 25 November 2016
11 Feb 2017
Termination of appointment of David Duncan as a director on 25 November 2016
11 Feb 2017
Appointment of Mark Hazelwood as a director on 25 November 2016
...
... and 101 more events
05 Jul 1994
Company name changed standassist LIMITED\certificate issued on 06/07/94
30 Jun 1994
Secretary resigned;new director appointed

30 Jun 1994
New secretary appointed;director resigned;new director appointed

30 Jun 1994
Registered office changed on 30/06/94 from: 1 mitchell lane bristol BS1 6BU

08 Jun 1994
Incorporation

THE WHEATLANDS LIMITED Charges

13 July 2006
An intercreditor and subordination agreement
Delivered: 25 July 2006
Status: Satisfied on 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Subject to clause 10.2 if at any time prior to the…
13 July 2006
Subordination agreement
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The company as junior creditor under the subordination…
13 July 2006
Debenture
Delivered: 20 July 2006
Status: Satisfied on 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Securitytrustee")
Description: Fixed and floating charges over the undertaking and all…
6 December 2004
Security accession deed
Delivered: 17 December 2004
Status: Satisfied on 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries (The Security Trustee)
Description: F/H the wheatlands residential home, southfield road, much…
19 October 2004
Debenture
Delivered: 2 November 2004
Status: Satisfied on 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)
Description: The wheatlands residential home and land on the north side…
21 September 2004
Debenture
Delivered: 24 September 2004
Status: Satisfied on 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1994
Legal mortgage
Delivered: 14 November 1994
Status: Satisfied on 21 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the wheatlands residential home southfield…
28 October 1994
Legal charge
Delivered: 9 November 1994
Status: Satisfied on 29 July 2004
Persons entitled: The Development Commission
Description: Land and premises at wheatland residential home southfield…