BINKS VERTICAL LIMITED
WAKEFIELD 3H DEVELOPMENTS LIMITED

Hellopages » West Yorkshire » Leeds » WF3 1EF

Company number 04720973
Status Active
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address NOOK FARM, HAIGH MOOR ROAD, WEST ARDSLEY, WAKEFIELD, WEST YORKSHIRE, WF3 1EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Resolutions RES13 ‐ Debenture 25/04/2017 ; Registration of charge 047209730008, created on 28 April 2017; Registration of charge 047209730007, created on 28 April 2017. The most likely internet sites of BINKS VERTICAL LIMITED are www.binksvertical.co.uk, and www.binks-vertical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Binks Vertical Limited is a Private Limited Company. The company registration number is 04720973. Binks Vertical Limited has been working since 02 April 2003. The present status of the company is Active. The registered address of Binks Vertical Limited is Nook Farm Haigh Moor Road West Ardsley Wakefield West Yorkshire Wf3 1ef. . HUNTER, Harriet Jane is a Secretary of the company. BINKS, Pauline is a Director of the company. BINKS, Richard David is a Director of the company. Secretary BINKS, Richard David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATTYE, Stephen Paul has been resigned. Director BINKS, Helen Louisa has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUNTER, Harriet Jane
Appointed Date: 01 September 2003

Director
BINKS, Pauline
Appointed Date: 01 September 2003
80 years old

Director
BINKS, Richard David
Appointed Date: 02 April 2003
82 years old

Resigned Directors

Secretary
BINKS, Richard David
Resigned: 01 September 2003
Appointed Date: 02 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 2003
Appointed Date: 02 April 2003

Director
BATTYE, Stephen Paul
Resigned: 01 September 2003
Appointed Date: 02 April 2003
75 years old

Director
BINKS, Helen Louisa
Resigned: 26 August 2004
Appointed Date: 02 August 2004
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 2003
Appointed Date: 02 April 2003

Persons With Significant Control

Binks Executive Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BINKS VERTICAL LIMITED Events

12 May 2017
Resolutions
  • RES13 ‐ Debenture 25/04/2017

08 May 2017
Registration of charge 047209730008, created on 28 April 2017
08 May 2017
Registration of charge 047209730007, created on 28 April 2017
03 May 2017
Satisfaction of charge 3 in full
03 May 2017
Registration of charge 047209730006, created on 28 April 2017
...
... and 50 more events
04 Apr 2003
New secretary appointed;new director appointed
04 Apr 2003
New director appointed
03 Apr 2003
Secretary resigned
03 Apr 2003
Director resigned
02 Apr 2003
Incorporation

BINKS VERTICAL LIMITED Charges

28 April 2017
Charge code 0472 0973 0008
Delivered: 8 May 2017
Status: Outstanding
Persons entitled: Business Lending Residential Funding 2 Limited
Description: 1. all that freehold land and buildings on the north side…
28 April 2017
Charge code 0472 0973 0007
Delivered: 8 May 2017
Status: Outstanding
Persons entitled: Business Lending Residential Funding 2 Limited
Description: For more details please refer to the instrument…
28 April 2017
Charge code 0472 0973 0006
Delivered: 3 May 2017
Status: Outstanding
Persons entitled: Mayfair Development Finance (Sittingbourne) Limited
Description: None…
28 April 2017
Charge code 0472 0973 0005
Delivered: 2 May 2017
Status: Outstanding
Persons entitled: Mayfair Development Finance (Sittingbourne) Limited
Description: The property known as the princess works, comprising:. (A)…
18 October 2004
Legal mortgage
Delivered: 20 October 2004
Status: Satisfied on 3 February 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: Land on the east side of huddersfield road brighouse t/n…
12 December 2003
Legal mortgage
Delivered: 18 December 2003
Status: Satisfied on 3 May 2017
Persons entitled: Aib Group (UK) PLC
Description: F.h property k/a princess works, birds royd lane, brighouse…
17 November 2003
Legal mortgage
Delivered: 21 November 2003
Status: Satisfied on 3 February 2017
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a millroyd mills huddersfield road…
17 November 2003
Mortgage debenture
Delivered: 21 November 2003
Status: Satisfied on 3 May 2017
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…