WILLMOTT DIXON DEVELOPMENTS (CHORLEY) LIMITED
LETCHWORTH GARDEN CITY CAMTEC PROPERTIES (CHORLEY) LIMITED CAMTECH PROPERTIES (CHORLEY) LIMITED WILLMOTT DIXON LEISURE (NORTH-WEST) LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 4GY

Company number 03509253
Status Active
Incorporation Date 12 February 1998
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 15 January 2017 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 (CHORLEY) LIMITED are www.willmottdixondevelopmentschorley.co.uk, and www.willmott-dixon-developments-chorley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Willmott Dixon Developments Chorley Limited is a Private Limited Company. The company registration number is 03509253. Willmott Dixon Developments Chorley Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Willmott Dixon Developments Chorley 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. Director BAYLISS, John William 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. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCWILLIAMS, Wendy Jane
Appointed Date: 30 October 2001

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: 12 February 1998
62 years old

Resigned Directors

Secretary
EYRE, Robert Charles
Resigned: 20 August 2013
Appointed Date: 12 February 1998

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

Director
BAYLISS, John William
Resigned: 01 June 1999
Appointed Date: 12 February 1998
91 years old

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: 12 February 1998
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

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 (CHORLEY) LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 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
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

11 Jan 2016
Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
...
... and 77 more events
27 Oct 1999
Resolutions
  • ELRES ‐ Elective resolution

21 Jun 1999
Director resigned
18 Feb 1999
Return made up to 12/02/99; full list of members
10 Mar 1998
Accounting reference date shortened from 28/02/99 to 31/12/98
12 Feb 1998
Incorporation

WILLMOTT DIXON DEVELOPMENTS (CHORLEY) 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…