WIMPOLE EQUITY HOLDINGS LIMITED
LETCHWORTH WILLMOTT DIXON SUPPORT SERVICES LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 4GY

Company number 07065104
Status Active
Incorporation Date 3 November 2009
Company Type Private Limited Company
Address SPIRELLA 2, ICKNIELD WAY, LETCHWORTH, HERTFORDSHIRE, SG6 4GY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Mr Christopher Julian Sheridan as a director on 1 January 2017; Termination of appointment of Andrew James William Telfer as a director on 1 January 2017; Statement of capital following an allotment of shares on 20 December 2016 GBP 15,000,000 . The most likely internet sites of WIMPOLE EQUITY HOLDINGS LIMITED are www.wimpoleequityholdings.co.uk, and www.wimpole-equity-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Wimpole Equity Holdings Limited is a Private Limited Company. The company registration number is 07065104. Wimpole Equity Holdings Limited has been working since 03 November 2009. The present status of the company is Active. The registered address of Wimpole Equity Holdings Limited is Spirella 2 Icknield Way Letchworth Hertfordshire Sg6 4gy. . LAW, Jonathan is a Secretary of the company. MCWILLIAMS, Wendy Jane is a Secretary of the company. ENTICKNAP, Colin is a Director of the company. MCWILLIAMS, Wendy Jane is a Director of the company. SHERIDAN, Christopher Julian is a Director of the company. SMITH, Paul Raymond is a Director of the company. WAINWRIGHT, Philip Michael 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 CANNEY, Duncan Inglis has been resigned. Director DURKIN, Christopher Simon has been resigned. Director TELFER, Andrew James William has been resigned. Director WILLMOTT DIXON HOLDINGS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LAW, Jonathan
Appointed Date: 01 November 2016

Secretary
MCWILLIAMS, Wendy Jane
Appointed Date: 03 November 2009

Director
ENTICKNAP, Colin
Appointed Date: 01 January 2015
67 years old

Director
MCWILLIAMS, Wendy Jane
Appointed Date: 03 November 2009
66 years old

Director
SHERIDAN, Christopher Julian
Appointed Date: 01 January 2017
82 years old

Director
SMITH, Paul Raymond
Appointed Date: 02 June 2013
65 years old

Director
WAINWRIGHT, Philip Michael
Appointed Date: 01 January 2016
60 years old

Director
WILLMOTT, Richard John
Appointed Date: 03 November 2009
62 years old

Resigned Directors

Secretary
EYRE, Robert Charles
Resigned: 20 August 2013
Appointed Date: 03 November 2009

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 14 March 2016
Appointed Date: 01 April 2011

Director
CANNEY, Duncan Inglis
Resigned: 31 December 2015
Appointed Date: 03 November 2009
73 years old

Director
DURKIN, Christopher Simon
Resigned: 01 January 2015
Appointed Date: 03 November 2009
62 years old

Director
TELFER, Andrew James William
Resigned: 01 January 2017
Appointed Date: 01 January 2015
57 years old

Director
WILLMOTT DIXON HOLDINGS LIMITED
Resigned: 03 November 2009
Appointed Date: 03 November 2009

Persons With Significant Control

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

WIMPOLE EQUITY HOLDINGS LIMITED Events

24 Feb 2017
Appointment of Mr Christopher Julian Sheridan as a director on 1 January 2017
24 Feb 2017
Termination of appointment of Andrew James William Telfer as a director on 1 January 2017
02 Feb 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 15,000,000

20 Jan 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 15,000,000

15 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09

...
... and 43 more events
20 Nov 2009
Appointment of Duncan Inglis Canney as a director
20 Nov 2009
Appointment of Wendy Jane Mcwilliams as a secretary
20 Nov 2009
Appointment of Wendy Jane Mcwilliams as a director
16 Nov 2009
Current accounting period extended from 30 November 2010 to 31 December 2010
03 Nov 2009
Incorporation

WIMPOLE EQUITY HOLDINGS 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…
15 December 2009
Debenture
Delivered: 18 December 2009
Status: Satisfied on 20 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…