WILLMOTT DIXON DEVELOPMENTS (BRUNTON) LIMITED
LETCHWORTH GARDEN CITY CAMTEC PROPERTIES (BRUNTON) LIMITED CAMTECH PROPERTIES (BRUNTON) LIMITED ALPHASHARP LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 4GY

Company number 03892460
Status Active
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address SPIRELLA 2, ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4GY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016. The most likely internet sites of WILLMOTT DIXON DEVELOPMENTS (BRUNTON) LIMITED are www.willmottdixondevelopmentsbrunton.co.uk, and www.willmott-dixon-developments-brunton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Willmott Dixon Developments Brunton Limited is a Private Limited Company. The company registration number is 03892460. Willmott Dixon Developments Brunton Limited has been working since 10 December 1999. The present status of the company is Active. The registered address of Willmott Dixon Developments Brunton Limited is Spirella 2 Icknield Way Letchworth Garden City Hertfordshire Sg6 4gy. . MCWILLIAMS, Wendy Jane is a Secretary of the company. DUNDAS, Graham Mark is a Director of the company. MCWILLIAMS, Wendy Jane is a Director of the company. TELFER, Andrew James William is a Director of the company. WILLMOTT, Richard John is a Director of the company. Secretary EYRE, Robert Charles has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary WILLMOTT, Richard John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CANNEY, Duncan Inglis has been resigned. Director DIXON, Steven Ian Graham has been resigned. Director ENTICKNAP, Colin has been resigned. Director GLASPER, Neil Foley has been resigned. Director SALKELD, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCWILLIAMS, Wendy Jane
Appointed Date: 06 January 2000

Director
DUNDAS, Graham Mark
Appointed Date: 01 January 2016
46 years old

Director
MCWILLIAMS, Wendy Jane
Appointed Date: 30 October 2001
66 years old

Director
TELFER, Andrew James William
Appointed Date: 12 November 2009
57 years old

Director
WILLMOTT, Richard John
Appointed Date: 06 January 2000
62 years old

Resigned Directors

Secretary
EYRE, Robert Charles
Resigned: 20 August 2013
Appointed Date: 30 October 2001

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 14 March 2016
Appointed Date: 26 March 2012

Secretary
WILLMOTT, Richard John
Resigned: 06 January 2000
Appointed Date: 06 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 2000
Appointed Date: 10 December 1999

Director
CANNEY, Duncan Inglis
Resigned: 31 December 2015
Appointed Date: 30 October 2001
73 years old

Director
DIXON, Steven Ian Graham
Resigned: 24 June 2002
Appointed Date: 30 October 2001
62 years old

Director
ENTICKNAP, Colin
Resigned: 24 June 2002
Appointed Date: 06 January 2000
67 years old

Director
GLASPER, Neil Foley
Resigned: 29 November 2002
Appointed Date: 30 October 2001
74 years old

Director
SALKELD, David John
Resigned: 23 December 2005
Appointed Date: 30 October 2001
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 January 2000
Appointed Date: 10 December 1999

Persons With Significant Control

Willmott Dixon Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLMOTT DIXON DEVELOPMENTS (BRUNTON) LIMITED Events

15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016
11 Jan 2016
Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
11 Jan 2016
Appointment of Mr Graham Mark Dundas as a director on 1 January 2016
...
... and 77 more events
25 Jan 2000
New secretary appointed
25 Jan 2000
Registered office changed on 25/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
19 Jan 2000
Secretary resigned
19 Jan 2000
Director resigned
10 Dec 1999
Incorporation

WILLMOTT DIXON DEVELOPMENTS (BRUNTON) LIMITED Charges

18 December 2012
An omnibus guarantee and set-off agreement
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances see image for full details.
18 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2008
Debenture
Delivered: 25 July 2008
Status: Satisfied on 20 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2007
Debenture
Delivered: 22 December 2007
Status: Satisfied on 25 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…