WYCOMBE INDUSTRIAL PROPERTIES LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8QJ

Company number 00554411
Status Active
Incorporation Date 8 September 1955
Company Type Private Limited Company
Address GLADE HILL, TYRRELLS WOOD, LEATHERHEAD, SURREY, KT22 8QJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 20,000 . The most likely internet sites of WYCOMBE INDUSTRIAL PROPERTIES LIMITED are www.wycombeindustrialproperties.co.uk, and www.wycombe-industrial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and two months. The distance to to Chessington North Rail Station is 5.4 miles; to Salfords (Surrey) Rail Station is 8.4 miles; to Kingston Rail Station is 8.7 miles; to Fulwell Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wycombe Industrial Properties Limited is a Private Limited Company. The company registration number is 00554411. Wycombe Industrial Properties Limited has been working since 08 September 1955. The present status of the company is Active. The registered address of Wycombe Industrial Properties Limited is Glade Hill Tyrrells Wood Leatherhead Surrey Kt22 8qj. . LAMBOURNE, Nicholas is a Secretary of the company. LAMBOURNE, Christopher Rowlandson is a Director of the company. Secretary LAMBOURNE, Christopher Rowlandson has been resigned. Director LAMBOURNE, Joan Mary has been resigned. Director SQUIRES, Jocelyn Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAMBOURNE, Nicholas
Appointed Date: 27 April 2004

Director

Resigned Directors

Secretary
LAMBOURNE, Christopher Rowlandson
Resigned: 27 April 2004

Director
LAMBOURNE, Joan Mary
Resigned: 09 December 1995
114 years old

Director
SQUIRES, Jocelyn Anne
Resigned: 27 April 2004
Appointed Date: 01 January 1996
81 years old

Persons With Significant Control

Mr Christopher Rowlandson Lambourne
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WYCOMBE INDUSTRIAL PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,000

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20,000

...
... and 88 more events
18 Feb 1988
Full accounts made up to 31 March 1987

18 Feb 1988
Return made up to 29/12/87; no change of members

07 Apr 1987
Full accounts made up to 31 March 1986

07 Apr 1987
Annual return made up to 29/12/86

08 Sep 1955
Incorporation

WYCOMBE INDUSTRIAL PROPERTIES LIMITED Charges

26 August 1999
Legal charge
Delivered: 28 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land k/a 2 ambley green and parking spaces…
26 August 1999
Legal charge
Delivered: 28 August 1999
Status: Satisfied on 10 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h propperty k/a bmw house, petersfield avenue…
26 August 1999
Legal charge
Delivered: 28 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a f/h land plot 2, dutton engineering site…
7 August 1999
Debenture
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1996
Legal mortgage
Delivered: 17 May 1996
Status: Satisfied on 17 June 1999
Persons entitled: Midland Bank PLC
Description: Bestoy premises redwither road wrexham industrial estate…
16 May 1996
Legal mortgage
Delivered: 17 May 1996
Status: Satisfied on 17 June 1999
Persons entitled: Midland Bank PLC
Description: Bmw house petersfield avenue slough berkshire with the…
20 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 28 August 1999
Persons entitled: Barclays Bank PLC
Description: Bmw house,petersfield avenue,slough,berkshire. T/n 281801.
1 April 1992
Legal charge
Delivered: 9 April 1992
Status: Satisfied on 28 August 1999
Persons entitled: Barclays Bank PLC
Description: Land at redwither road,redwither,wrexham…
19 November 1991
Legal charge
Delivered: 6 December 1991
Status: Satisfied on 30 April 1992
Persons entitled: Barclays Bank PLC
Description: Land at redwither road, redwither, wrexham industrial…
23 May 1988
Memorandum of deposit fo deeds
Delivered: 4 June 1988
Status: Satisfied on 10 July 1990
Persons entitled: Lloyds Bank PLC
Description: Premises at lancaster road high wycombe bucks.