WONDENA LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1SU

Company number 03491992
Status Active
Incorporation Date 13 January 1998
Company Type Private Limited Company
Address UNIT 6 JAMES WAY, BLETCHLEY, MILTON KEYNES, ENGLAND, MK1 1SU
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Stephen Mandy on 2 January 2017; Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of WONDENA LIMITED are www.wondena.co.uk, and www.wondena.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Wondena Limited is a Private Limited Company. The company registration number is 03491992. Wondena Limited has been working since 13 January 1998. The present status of the company is Active. The registered address of Wondena Limited is Unit 6 James Way Bletchley Milton Keynes England Mk1 1su. The company`s financial liabilities are £1020.44k. It is £0k against last year. . GLOBAL COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HOOKER, Martin Clive is a Director of the company. MANDY, Stephen is a Director of the company. GLOBAL COMPANY SECRETARIAL SERVICES LIMITED is a Director of the company. Secretary CHIN, Feng Tak has been resigned. Secretary HOOKER, Linda Jane has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHIN, Feng Tak has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOOKER, Linda Jane has been resigned. Director NEWMAN, Colin has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


wondena Key Finiance

LIABILITIES £1020.44k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GLOBAL COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 27 February 2007

Director
HOOKER, Martin Clive
Appointed Date: 22 January 1998
72 years old

Director
MANDY, Stephen
Appointed Date: 17 December 2012
66 years old

Director
GLOBAL COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 28 October 2015

Resigned Directors

Secretary
CHIN, Feng Tak
Resigned: 27 February 2007
Appointed Date: 28 September 2006

Secretary
HOOKER, Linda Jane
Resigned: 28 September 2006
Appointed Date: 22 January 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 January 1998
Appointed Date: 13 January 1998

Director
CHIN, Feng Tak
Resigned: 27 February 2007
Appointed Date: 28 September 2006
73 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 January 1998
Appointed Date: 13 January 1998
35 years old

Director
HOOKER, Linda Jane
Resigned: 28 September 2006
Appointed Date: 30 January 1998
71 years old

Director
NEWMAN, Colin
Resigned: 28 September 2006
Appointed Date: 28 September 2006
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 January 1998
Appointed Date: 13 January 1998

Persons With Significant Control

Mr Martin Clive Hooker
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

WONDENA LIMITED Events

02 Jan 2017
Director's details changed for Stephen Mandy on 2 January 2017
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Oct 2016
Micro company accounts made up to 31 March 2016
25 Feb 2016
Director's details changed for Global Company Secretarial Services Limited on 15 February 2016
25 Feb 2016
Secretary's details changed for Global Company Secretarial Services Limited on 15 February 2016
...
... and 69 more events
27 Jan 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Jan 1998
Secretary resigned;director resigned
27 Jan 1998
Secretary resigned;director resigned
27 Jan 1998
£ nc 100/250000 22/01/98
13 Jan 1998
Incorporation

WONDENA LIMITED Charges

14 November 2005
Charge by way of debenture
Delivered: 21 November 2005
Status: Satisfied on 16 September 2006
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 January 2005
Debenture
Delivered: 21 January 2005
Status: Satisfied on 12 September 2006
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2000
Mortgage debenture
Delivered: 28 March 2000
Status: Satisfied on 12 September 2006
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…