WIGNALL HOLDINGS LIMITED
MALVERN GDCO 16 LIMITED

Hellopages » Worcestershire » Malvern Hills » WR14 1JJ
Company number 04975428
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address WESTBRIDGE FOODS LTD.,, POLONIA HOUSE, SANDYS ROAD, MALVERN, WORCESTERSHIRE, WR14 1JJ
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Form 122. on 05/05/2004 100,000 redeemable preference shares of £1 were redeemed by the company This document is being processed and will be available in 5 days. ; Appointment of Mr Saravut Lasomboon as a director on 3 April 2017; Appointment of Mr Prasit Boondoungprasert as a director on 3 April 2017. The most likely internet sites of WIGNALL HOLDINGS LIMITED are www.wignallholdings.co.uk, and www.wignall-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Colwall Rail Station is 3.9 miles; to Worcester Foregate Street Rail Station is 5.9 miles; to Ledbury Rail Station is 7.6 miles; to Droitwich Spa Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wignall Holdings Limited is a Private Limited Company. The company registration number is 04975428. Wignall Holdings Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Wignall Holdings Limited is Westbridge Foods Ltd Polonia House Sandys Road Malvern Worcestershire Wr14 1jj. . TURTLE, Philip Paul is a Secretary of the company. BOONDOUNGPRASERT, Prasit is a Director of the company. CHALONGCHAICHAN, Prasit is a Director of the company. LASOMBOON, Saravut is a Director of the company. MIDDLETON, James is a Director of the company. OHMPORNNUWAT, Pisit is a Director of the company. SHAW, Nicholas Charles is a Director of the company. YINGCHANKUL, Sirichai is a Director of the company. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Director HOVELL, Mark Andrew has been resigned. Director MCNEIL, Peter John has been resigned. Director WIGNALL, Derek Owen has been resigned. The company operates in "Other food services".


Current Directors

Secretary
TURTLE, Philip Paul
Appointed Date: 15 January 2004

Director
BOONDOUNGPRASERT, Prasit
Appointed Date: 03 April 2017
57 years old

Director
CHALONGCHAICHAN, Prasit
Appointed Date: 03 April 2017
68 years old

Director
LASOMBOON, Saravut
Appointed Date: 03 April 2017
60 years old

Director
MIDDLETON, James
Appointed Date: 08 February 2008
63 years old

Director
OHMPORNNUWAT, Pisit
Appointed Date: 03 April 2017
71 years old

Director
SHAW, Nicholas Charles
Appointed Date: 31 May 2013
64 years old

Director
YINGCHANKUL, Sirichai
Appointed Date: 03 April 2017
59 years old

Resigned Directors

Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 15 January 2004
Appointed Date: 25 November 2003

Director
HOVELL, Mark Andrew
Resigned: 15 January 2004
Appointed Date: 25 November 2003
58 years old

Director
MCNEIL, Peter John
Resigned: 03 April 2017
Appointed Date: 08 August 2012
71 years old

Director
WIGNALL, Derek Owen
Resigned: 20 June 2013
Appointed Date: 15 January 2004
61 years old

Persons With Significant Control

Mr Peter John Mcneil
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

WIGNALL HOLDINGS LIMITED Events

20 Apr 2017
Form 122. on 05/05/2004 100,000 redeemable preference shares of £1 were redeemed by the company
This document is being processed and will be available in 5 days.

11 Apr 2017
Appointment of Mr Saravut Lasomboon as a director on 3 April 2017
11 Apr 2017
Appointment of Mr Prasit Boondoungprasert as a director on 3 April 2017
11 Apr 2017
Appointment of Mr Pisit Ohmpornnuwat as a director on 3 April 2017
11 Apr 2017
Appointment of Mr Sirichai Yingchankul as a director on 3 April 2017
...
... and 80 more events
19 Feb 2004
New director appointed
19 Feb 2004
Registered office changed on 19/02/04 from: george davies solicitors 68 fountain street, manchester greater manchester M2 2FB
12 Feb 2004
Particulars of mortgage/charge
06 Jan 2004
Company name changed gdco 16 LIMITED\certificate issued on 06/01/04
25 Nov 2003
Incorporation

WIGNALL HOLDINGS LIMITED Charges

21 June 2010
Debenture
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2004
Debenture
Delivered: 12 February 2004
Status: Satisfied on 18 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…