WILTS & DORSET HOLDINGS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6EE

Company number 02091878
Status Active
Incorporation Date 21 January 1987
Company Type Private Limited Company
Address THIRD FLOOR, 41-51 GREY STREET, NEWCASTLE UPON TYNE, NE1 6EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 2 July 2016; Confirmation statement made on 19 October 2016 with updates; Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016. The most likely internet sites of WILTS & DORSET HOLDINGS LIMITED are www.wiltsdorsetholdings.co.uk, and www.wilts-dorset-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Wilts Dorset Holdings Limited is a Private Limited Company. The company registration number is 02091878. Wilts Dorset Holdings Limited has been working since 21 January 1987. The present status of the company is Active. The registered address of Wilts Dorset Holdings Limited is Third Floor 41 51 Grey Street Newcastle Upon Tyne Ne1 6ee. . FERGUSON, Carolyn is a Secretary of the company. BROWN, David Allen is a Director of the company. BUTCHER, Simon Patrick is a Director of the company. Secretary BUTCHER, Ian Philip has been resigned. Secretary MALONE, Hugh has been resigned. Director BALLINGER, Martin Stanley Andrew has been resigned. Director BRYCE, Andrew Richard has been resigned. Director BUTCHER, Ian Philip has been resigned. Director DOWN, Keith has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director LUXTON, Rodney Alexander has been resigned. Director MALONE, Hugh has been resigned. Director MOYES, Christopher has been resigned. Director SMITH, Douglas Allenby has been resigned. Director SWIFT, Nicholas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FERGUSON, Carolyn
Appointed Date: 01 July 2006

Director
BROWN, David Allen
Appointed Date: 01 April 2011
64 years old

Director
BUTCHER, Simon Patrick
Appointed Date: 14 March 2016
57 years old

Resigned Directors

Secretary
BUTCHER, Ian Philip
Resigned: 30 June 2006
Appointed Date: 11 August 2003

Secretary
MALONE, Hugh
Resigned: 11 August 2003

Director
BALLINGER, Martin Stanley Andrew
Resigned: 31 December 2004
Appointed Date: 11 August 2003
81 years old

Director
BRYCE, Andrew Richard
Resigned: 11 August 2003
77 years old

Director
BUTCHER, Ian Philip
Resigned: 01 July 2007
Appointed Date: 11 August 2003
74 years old

Director
DOWN, Keith
Resigned: 06 December 2015
Appointed Date: 07 March 2011
60 years old

Director
LUDEMAN, Keith Lawrence
Resigned: 02 July 2011
Appointed Date: 10 July 2006
75 years old

Director
LUXTON, Rodney Alexander
Resigned: 11 August 2003
86 years old

Director
MALONE, Hugh
Resigned: 11 August 2003
77 years old

Director
MOYES, Christopher
Resigned: 08 July 2006
Appointed Date: 11 August 2003
76 years old

Director
SMITH, Douglas Allenby
Resigned: 06 December 2001
107 years old

Director
SWIFT, Nicholas
Resigned: 07 March 2011
Appointed Date: 17 July 2007
61 years old

Persons With Significant Control

Wilts & Dorset Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILTS & DORSET HOLDINGS LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 2 July 2016
02 Nov 2016
Confirmation statement made on 19 October 2016 with updates
30 Mar 2016
Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
10 Mar 2016
Accounts for a dormant company made up to 27 June 2015
08 Dec 2015
Termination of appointment of Keith Down as a director on 6 December 2015
...
... and 108 more events
08 May 1987
New director appointed

10 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1987
Registered office changed on 10/02/87 from: 124-128 city road london EC1V 2NJ

21 Jan 1987
Certificate of Incorporation

21 Jan 1987
Incorporation

WILTS & DORSET HOLDINGS LIMITED Charges

24 June 1987
Debenture
Delivered: 13 July 1987
Status: Satisfied on 15 March 1989
Persons entitled: National Bus Company
Description: Fixed and floating charges over the undertaking and all…
24 June 1987
Mortgage
Delivered: 9 July 1987
Status: Satisfied on 6 December 2002
Persons entitled: National Bus Company
Description: An agreement relating to property being the bus station &…
24 June 1987
Mortgage
Delivered: 9 July 1987
Status: Satisfied on 6 December 2002
Persons entitled: National Bus Company
Description: An agreement relating to property being the bus garage…
24 June 1987
Debenture
Delivered: 29 June 1987
Status: Satisfied on 6 December 2002
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade work-in-progress pre-payments, investments…
24 June 1987
Debenture
Delivered: 29 June 1987
Status: Satisfied on 3 February 1998
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1987
Debenture
Delivered: 26 June 1987
Status: Satisfied on 6 December 2002
Persons entitled: Lloyds Bank PLC
Description: (Including heritable property and assets in scotland)…
24 June 1987
Debenture
Delivered: 26 June 1987
Status: Satisfied on 6 December 2002
Persons entitled: Lloyds Bank PLC
Description: Inc heritable property and assets in scotland. Fixed and…