WICKSTEAD PLAYGROUND EQUIPMENT LIMITED
KETTERING FORTDORM SIX LIMITED FORTRESS HOLDINGS LIMITED STUCCHI ELECTRICAL LIMITED

Hellopages » Northamptonshire » Kettering » NN16 8YJ

Company number 03133118
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address DIGBY STREET, KETTERING, NORTHAMPTONSHIRE, NN16 8YJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 2 . The most likely internet sites of WICKSTEAD PLAYGROUND EQUIPMENT LIMITED are www.wicksteadplaygroundequipment.co.uk, and www.wickstead-playground-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Corby Rail Station is 6 miles; to Wellingborough Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wickstead Playground Equipment Limited is a Private Limited Company. The company registration number is 03133118. Wickstead Playground Equipment Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Wickstead Playground Equipment Limited is Digby Street Kettering Northamptonshire Nn16 8yj. . PERKINS, Katherine Jane is a Secretary of the company. HOWARD, Greville Patrick Charles, The Lord Howard Of Rising is a Director of the company. Secretary ARNOLD, Michael David has been resigned. Secretary BARRATT, Mitchell Jason has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary ROCKINGHAM, Sheila Kathleen has been resigned. Director ARNOLD, Michael David has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HOLDEN, Philip Edward has been resigned. Director HOWARD OF RISING, The Lord has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PERKINS, Katherine Jane
Appointed Date: 22 June 2015

Director
HOWARD, Greville Patrick Charles, The Lord Howard Of Rising
Appointed Date: 11 November 2013
84 years old

Resigned Directors

Secretary
ARNOLD, Michael David
Resigned: 21 November 2008
Appointed Date: 19 January 1996

Secretary
BARRATT, Mitchell Jason
Resigned: 22 June 2015
Appointed Date: 17 February 2015

Nominee Secretary
DWYER, Daniel John
Resigned: 19 January 1996
Appointed Date: 01 December 1995

Secretary
ROCKINGHAM, Sheila Kathleen
Resigned: 17 February 2015
Appointed Date: 21 November 2008

Director
ARNOLD, Michael David
Resigned: 21 November 2008
Appointed Date: 19 January 1996
81 years old

Nominee Director
DOYLE, Betty June
Resigned: 19 January 1996
Appointed Date: 01 December 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 19 January 1996
Appointed Date: 01 December 1995
84 years old

Director
HOLDEN, Philip Edward
Resigned: 11 November 2013
Appointed Date: 11 December 2003
67 years old

Director
HOWARD OF RISING, The Lord
Resigned: 15 December 2003
Appointed Date: 19 January 1996
84 years old

Persons With Significant Control

Wicksteed Leisure Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wickstead Leisure Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WICKSTEAD PLAYGROUND EQUIPMENT LIMITED Events

14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 13 July 2016 with updates
16 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

30 Jun 2015
Accounts for a dormant company made up to 31 December 2014
22 Jun 2015
Appointment of Mrs Katherine Jane Perkins as a secretary on 22 June 2015
...
... and 65 more events
13 Feb 1996
Registered office changed on 13/02/96 from: 50 lincolns inn fields london WC2A 3PF
13 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jan 1996
Company name changed stucci electrical LIMITED\certificate issued on 31/01/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Dec 1995
Company name changed orlen LIMITED\certificate issued on 02/01/96
01 Dec 1995
Incorporation