WIDEHEATH LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 3EG

Company number 02731687
Status Active
Incorporation Date 16 July 1992
Company Type Private Limited Company
Address BRYANT HOUSE, BRYANT ROAD STROOD, ROCHESTER, KENT, ME2 3EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mr Darcy Guy Coe as a secretary on 7 March 2017; Termination of appointment of Darcy Guy Coe as a secretary on 1 February 2017; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of WIDEHEATH LIMITED are www.wideheath.co.uk, and www.wideheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Wideheath Limited is a Private Limited Company. The company registration number is 02731687. Wideheath Limited has been working since 16 July 1992. The present status of the company is Active. The registered address of Wideheath Limited is Bryant House Bryant Road Strood Rochester Kent Me2 3eg. The company`s financial liabilities are £42.11k. It is £0.42k against last year. And the total assets are £7.67k, which is £4.08k against last year. COE, Darcy Guy is a Secretary of the company. COE, Annmarie is a Director of the company. Secretary CASBOLT, Annmarie has been resigned. Secretary CLARK, Annie Violet has been resigned. Secretary COE, Darcy Guy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARK, Annie Violet has been resigned. Director CLARK, Percy Mark has been resigned. Director CLARK, Percy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


wideheath Key Finiance

LIABILITIES £42.11k
+0%
CASH n/a
TOTAL ASSETS £7.67k
+113%
All Financial Figures

Current Directors

Secretary
COE, Darcy Guy
Appointed Date: 07 March 2017

Director
COE, Annmarie
Appointed Date: 25 March 1993
57 years old

Resigned Directors

Secretary
CASBOLT, Annmarie
Resigned: 14 May 2003
Appointed Date: 13 July 2001

Secretary
CLARK, Annie Violet
Resigned: 27 September 2000
Appointed Date: 16 July 1992

Secretary
COE, Darcy Guy
Resigned: 01 February 2017
Appointed Date: 14 May 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 July 1992
Appointed Date: 16 July 1992

Director
CLARK, Annie Violet
Resigned: 27 September 2000
Appointed Date: 16 July 1992
97 years old

Director
CLARK, Percy Mark
Resigned: 25 March 1993
Appointed Date: 20 September 1992
68 years old

Director
CLARK, Percy
Resigned: 14 May 2003
Appointed Date: 16 July 1992
98 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 July 1992
Appointed Date: 16 July 1992

Persons With Significant Control

Mrs Ann-Marie Coe
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

WIDEHEATH LIMITED Events

07 Mar 2017
Appointment of Mr Darcy Guy Coe as a secretary on 7 March 2017
02 Feb 2017
Termination of appointment of Darcy Guy Coe as a secretary on 1 February 2017
12 Aug 2016
Confirmation statement made on 16 July 2016 with updates
31 May 2016
Satisfaction of charge 5 in full
31 May 2016
Satisfaction of charge 3 in full
...
... and 73 more events
30 Oct 1992
Accounting reference date notified as 31/12

06 Oct 1992
Registered office changed on 06/10/92 from: 174-180 old street london EC1V 9BP

05 Oct 1992
New director appointed

30 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1992
Incorporation

WIDEHEATH LIMITED Charges

5 May 2016
Charge code 0273 1687 0008
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage, the property known as 51A upper…
5 May 2016
Charge code 0273 1687 0007
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as 51 upper…
2 March 2016
Charge code 0273 1687 0006
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
8 October 2004
Legal mortgage
Delivered: 13 October 2004
Status: Satisfied on 31 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 51A upper wickham lane welling t/no…
20 August 2004
Debenture
Delivered: 25 August 2004
Status: Satisfied on 31 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 2004
Legal mortgage
Delivered: 21 August 2004
Status: Satisfied on 31 May 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 51 upper wickham lane welling t/n…
22 January 1993
Legal charge
Delivered: 8 February 1993
Status: Satisfied on 30 May 2013
Persons entitled: Barclays Bank PLC
Description: 51 upper wickham lane,welling,kent.
22 January 1993
Legal charge
Delivered: 8 February 1993
Status: Satisfied on 30 May 2013
Persons entitled: Barclays Bank PLC
Description: 51A upper wickham lane,welling,kent,l/b of bexley.t/no.k…