WYKELAND TREASURY MANAGEMENT LIMITED
HULL

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

Company number 04441145
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address WYKELAND HOUSE, 47 QUEEN STREET, HULL, EAST YORKSHIRE, HU1 1UU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr David Christopher Donkin as a director on 1 July 2016. The most likely internet sites of WYKELAND TREASURY MANAGEMENT LIMITED are www.wykelandtreasurymanagement.co.uk, and www.wykeland-treasury-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Wykeland Treasury Management Limited is a Private Limited Company. The company registration number is 04441145. Wykeland Treasury Management Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Wykeland Treasury Management 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. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRIGNALL, John Frederick has been resigned. Director DAWSON, David Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MONEY, Ian Christopher has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FRANKS, Ian Charles
Appointed Date: 23 November 2007

Director
BRIGNALL, Beryl
Appointed Date: 17 May 2002
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
HUDSON, Stephen Peter
Appointed Date: 17 May 2002
77 years old

Resigned Directors

Secretary
DAWSON, David Andrew
Resigned: 28 February 2005
Appointed Date: 17 May 2002

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

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Director
BRIGNALL, John Frederick
Resigned: 24 August 2010
Appointed Date: 17 May 2002
98 years old

Director
DAWSON, David Andrew
Resigned: 26 May 2005
Appointed Date: 17 May 2002
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

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

Persons With Significant Control

Wykeland Properties (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WYKELAND TREASURY MANAGEMENT LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
29 Jul 2016
Appointment of Mr David Christopher Donkin as a director on 1 July 2016
11 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000

09 Jan 2016
Full accounts made up to 31 March 2015
...
... and 40 more events
28 May 2002
New director appointed
28 May 2002
Registered office changed on 28/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP
28 May 2002
Secretary resigned
28 May 2002
Director resigned
17 May 2002
Incorporation