WHELDON CONTRACTS AND SERVICES LIMITED
BUCKINGHAMSHIRE HOWPER 287 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK16 8SE

Company number 03890418
Status Active
Incorporation Date 8 December 1999
Company Type Private Limited Company
Address 127 HIGH STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8SE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Register(s) moved to registered inspection location 27/28 Eastcastle Street London W1W 8DH. The most likely internet sites of WHELDON CONTRACTS AND SERVICES LIMITED are www.wheldoncontractsandservices.co.uk, and www.wheldon-contracts-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Milton Keynes Central Rail Station is 4.1 miles; to Bow Brickhill Rail Station is 5.8 miles; to Fenny Stratford Rail Station is 5.9 miles; to Bletchley Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheldon Contracts and Services Limited is a Private Limited Company. The company registration number is 03890418. Wheldon Contracts and Services Limited has been working since 08 December 1999. The present status of the company is Active. The registered address of Wheldon Contracts and Services Limited is 127 High Street Newport Pagnell Buckinghamshire Mk16 8se. . GIBSON, Miles John is a Secretary of the company. DENTON, Graham Mark is a Director of the company. HUGHES, Andrew Simon is a Director of the company. MCNICHOLAS, Barry Stuart is a Director of the company. Secretary SILVERMAN, Paul Martin has been resigned. Secretary TEBBUTT, Patricia Lesley has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director BENNION, Rodney John has been resigned. Director BYRNE, Melvyn John has been resigned. Director HOPGOOD, Christopher Ian has been resigned. Director LIPSCOMBE, Colin Richard has been resigned. Director MAY, Martin Keith has been resigned. Director POLLAND, Owen has been resigned. Director SMOUT, Martin John has been resigned. Director WHELDON, Clive Haughton has been resigned. Director WHELDON, Gavin Boyd has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
GIBSON, Miles John
Appointed Date: 28 October 2014

Director
DENTON, Graham Mark
Appointed Date: 06 July 2012
67 years old

Director
HUGHES, Andrew Simon
Appointed Date: 06 July 2012
60 years old

Director
MCNICHOLAS, Barry Stuart
Appointed Date: 06 July 2012
63 years old

Resigned Directors

Secretary
SILVERMAN, Paul Martin
Resigned: 30 April 2003
Appointed Date: 04 May 2000

Secretary
TEBBUTT, Patricia Lesley
Resigned: 28 October 2014
Appointed Date: 30 April 2003

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 04 May 2000
Appointed Date: 08 December 1999

Director
BENNION, Rodney John
Resigned: 28 October 2014
Appointed Date: 06 July 2012
79 years old

Director
BYRNE, Melvyn John
Resigned: 28 February 2003
Appointed Date: 01 October 2001
78 years old

Director
HOPGOOD, Christopher Ian
Resigned: 25 January 2016
Appointed Date: 06 July 2012
68 years old

Director
LIPSCOMBE, Colin Richard
Resigned: 30 April 2009
Appointed Date: 04 May 2000
78 years old

Director
MAY, Martin Keith
Resigned: 12 July 2005
Appointed Date: 13 August 2003
71 years old

Director
POLLAND, Owen
Resigned: 19 September 2003
Appointed Date: 14 August 2003
75 years old

Director
SMOUT, Martin John
Resigned: 11 November 2004
Appointed Date: 09 March 2004
72 years old

Director
WHELDON, Clive Haughton
Resigned: 16 May 2014
Appointed Date: 27 January 2000
73 years old

Director
WHELDON, Gavin Boyd
Resigned: 04 May 2000
Appointed Date: 27 January 2000
77 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 27 January 2000
Appointed Date: 08 December 1999

Persons With Significant Control

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

WHELDON CONTRACTS AND SERVICES LIMITED Events

18 Oct 2016
Full accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
18 May 2016
Register(s) moved to registered inspection location 27/28 Eastcastle Street London W1W 8DH
11 May 2016
Register inspection address has been changed to 27/28 Eastcastle Street London W1W 8DH
28 Jan 2016
Termination of appointment of Christopher Ian Hopgood as a director on 25 January 2016
...
... and 68 more events
07 Apr 2000
Director resigned
07 Apr 2000
New director appointed
07 Apr 2000
New director appointed
03 Feb 2000
Company name changed howper 287 LIMITED\certificate issued on 04/02/00
08 Dec 1999
Incorporation

WHELDON CONTRACTS AND SERVICES LIMITED Charges

9 June 2015
Charge code 0389 0418 0004
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
30 March 2010
Rent deposit deed
Delivered: 7 April 2010
Status: Satisfied on 13 January 2012
Persons entitled: Glenmore Commercial Estates Limited
Description: Deposit of £5,500.00 see image for full details.
29 August 2003
Cross guarantee and debenture
Delivered: 30 August 2003
Status: Satisfied on 23 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Debenture deed
Delivered: 7 April 2000
Status: Satisfied on 15 August 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…