WHARFEDALE SPV LIMITED
STEPPS

Hellopages » North Lanarkshire » North Lanarkshire » G33 6FB
Company number SC228040
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address KELVIN HOUSE, BUCHANAN GATE BUSINESS PARK, STEPPS, GLASGOW, G33 6FB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Christopher Williams as a director on 5 October 2016. The most likely internet sites of WHARFEDALE SPV LIMITED are www.wharfedalespv.co.uk, and www.wharfedale-spv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Wharfedale Spv Limited is a Private Limited Company. The company registration number is SC228040. Wharfedale Spv Limited has been working since 13 February 2002. The present status of the company is Active. The registered address of Wharfedale Spv Limited is Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6fb. . DIPPENAAR, Sarah is a Secretary of the company. MCCULLOCH, Paul is a Director of the company. MOORE, Nicholas William is a Director of the company. THOMPSON, Richard James is a Director of the company. YOUNG, Robert James is a Director of the company. Secretary CAMERON, Myra Stevenson has been resigned. Secretary GILLESPIE, Michael John has been resigned. Secretary MCATEER, Sarah has been resigned. Secretary MCATEER, Sarah has been resigned. Secretary STEWART, Wendy has been resigned. Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BROOKS, Peter Barry has been resigned. Director CAMERON, Myra Stevenson has been resigned. Director DUNCAN, Harry has been resigned. Director FIELDER, Richard John has been resigned. Director GREGORY, Richard Alan has been resigned. Director MAY, Brian Ward, Dr has been resigned. Director MEADE, Kieron Gerard has been resigned. Director RAE, Neil has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director UNDERWOOD, Michael Anthony has been resigned. Director WHITE, Barry Edward has been resigned. Director WILLIAMS, Christopher has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DIPPENAAR, Sarah
Appointed Date: 01 July 2016

Director
MCCULLOCH, Paul
Appointed Date: 27 March 2013
60 years old

Director
MOORE, Nicholas William
Appointed Date: 05 October 2016
60 years old

Director
THOMPSON, Richard James
Appointed Date: 27 March 2013
42 years old

Director
YOUNG, Robert James
Appointed Date: 01 March 2012
65 years old

Resigned Directors

Secretary
CAMERON, Myra Stevenson
Resigned: 23 August 2006
Appointed Date: 30 May 2002

Secretary
GILLESPIE, Michael John
Resigned: 01 July 2016
Appointed Date: 01 June 2015

Secretary
MCATEER, Sarah
Resigned: 01 June 2015
Appointed Date: 31 October 2008

Secretary
MCATEER, Sarah
Resigned: 31 August 2007
Appointed Date: 23 August 2006

Secretary
STEWART, Wendy
Resigned: 31 October 2008
Appointed Date: 31 August 2007

Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 30 May 2002
Appointed Date: 13 February 2002

Director
BROOKS, Peter Barry
Resigned: 17 June 2005
Appointed Date: 30 April 2004
79 years old

Director
CAMERON, Myra Stevenson
Resigned: 17 June 2005
Appointed Date: 23 June 2004
79 years old

Director
DUNCAN, Harry
Resigned: 01 March 2012
Appointed Date: 06 May 2004
75 years old

Director
FIELDER, Richard John
Resigned: 01 January 2008
Appointed Date: 30 May 2002
72 years old

Director
GREGORY, Richard Alan
Resigned: 17 June 2005
Appointed Date: 30 April 2004
79 years old

Director
MAY, Brian Ward, Dr
Resigned: 30 April 2004
Appointed Date: 30 May 2002
74 years old

Director
MEADE, Kieron Gerard
Resigned: 01 March 2012
Appointed Date: 01 January 2008
65 years old

Director
RAE, Neil
Resigned: 27 March 2013
Appointed Date: 01 March 2012
54 years old

Director
RITCHIE, Alan Campbell
Resigned: 27 March 2013
Appointed Date: 01 March 2012
58 years old

Director
UNDERWOOD, Michael Anthony
Resigned: 31 December 2002
Appointed Date: 30 May 2002
86 years old

Director
WHITE, Barry Edward
Resigned: 30 April 2009
Appointed Date: 01 January 2008
60 years old

Director
WILLIAMS, Christopher
Resigned: 05 October 2016
Appointed Date: 28 July 2009
49 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 30 May 2002
Appointed Date: 13 February 2002

Persons With Significant Control

Wharfedale Spv (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHARFEDALE SPV LIMITED Events

11 Apr 2017
Full accounts made up to 31 December 2016
17 Feb 2017
Confirmation statement made on 13 February 2017 with updates
18 Oct 2016
Termination of appointment of Christopher Williams as a director on 5 October 2016
18 Oct 2016
Appointment of Mr Nicholas William Moore as a director on 5 October 2016
01 Jul 2016
Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016
...
... and 76 more events
25 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

14 Jun 2002
New director appointed
02 Jun 2002
Memorandum and Articles of Association
13 Feb 2002
Incorporation

WHARFEDALE SPV LIMITED Charges

20 September 2002
Debenture
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation
Description: Any interest in any freehold or leasehold property.
20 September 2002
Bond & floating charge
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation
Description: Undertaking and all property and assets present and future…