WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1UU

Company number 02459976
Status Active
Incorporation Date 16 January 1990
Company Type Private Limited Company
Address WYKELAND HOUSE, 47 QUEEN STREET, HULL, EAST YORKSHIRE, HU1 1UU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Appointment of Mr David Christopher Donkin as a director on 1 July 2016. The most likely internet sites of WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED are www.wykelanddevelopmentsholdings.co.uk, and www.wykeland-developments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Wykeland Developments Holdings Limited is a Private Limited Company. The company registration number is 02459976. Wykeland Developments Holdings Limited has been working since 16 January 1990. The present status of the company is Active. The registered address of Wykeland Developments Holdings Limited is Wykeland House 47 Queen Street Hull East Yorkshire Hu1 1uu. . FRANKS, Ian Charles is a Secretary of the company. BRIGNALL, Beryl is a Director of the company. DONKIN, David Christopher is a Director of the company. GIBBONS, Dominic Anthony is a Director of the company. HUDSON, Stephen Peter is a Director of the company. Secretary DAWSON, David Andrew has been resigned. Secretary MONEY, Ian Christopher has been resigned. Director BRIGNALL, John Frederick has been resigned. Director DAWSON, David Andrew has been resigned. Director MONEY, Ian Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FRANKS, Ian Charles
Appointed Date: 23 November 2007

Director
BRIGNALL, Beryl

93 years old

Director
DONKIN, David Christopher
Appointed Date: 01 July 2016
63 years old

Director
GIBBONS, Dominic Anthony
Appointed Date: 06 September 2010
54 years old

Director

Resigned Directors

Secretary
DAWSON, David Andrew
Resigned: 28 February 2005

Secretary
MONEY, Ian Christopher
Resigned: 22 November 2007
Appointed Date: 28 February 2005

Director
BRIGNALL, John Frederick
Resigned: 24 August 2010
98 years old

Director
DAWSON, David Andrew
Resigned: 26 May 2005
79 years old

Director
MONEY, Ian Christopher
Resigned: 22 November 2007
Appointed Date: 28 February 2005
57 years old

Persons With Significant Control

Wykeland Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
29 Jul 2016
Appointment of Mr David Christopher Donkin as a director on 1 July 2016
09 Jan 2016
Accounts for a dormant company made up to 31 March 2015
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,872

...
... and 71 more events
22 Feb 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

22 Feb 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Feb 1990
Registered office changed on 14/02/90 from: 84 temple chambers temple avenue london EC4Y ohp

16 Jan 1990
Incorporation