DAVID WILSON HOMES LAND (NO 12) LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 05876783
Status Active
Incorporation Date 14 July 2006
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY FOREST BUSINESS, PARK BARDON HILL, COALVILLE, LEICS, LE67 1UF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of DAVID WILSON HOMES LAND (NO 12) LIMITED are www.davidwilsonhomeslandno12.co.uk, and www.david-wilson-homes-land-no-12.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Wilson Homes Land No 12 Limited is a Private Limited Company. The company registration number is 05876783. David Wilson Homes Land No 12 Limited has been working since 14 July 2006. The present status of the company is Active. The registered address of David Wilson Homes Land No 12 Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BAINS, Kamalprit Kaur is a Director of the company. BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Director of the company. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Director BOYES, Steven John has been resigned. Director BROOKE, Richard John Russell has been resigned. Director BROWN, Graham Marshall has been resigned. Director CLARE, Mark Sydney has been resigned. Director COOPER, Neil has been resigned. Director DEARDS, Russell Alan has been resigned. Director DENT, Laurence has been resigned. Director FENTON, Clive has been resigned. Director HOGARTH, Ian has been resigned. Director LOCKE, Gregson Horace has been resigned. Director PAIN, Mark Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 18 July 2011

Director
BAINS, Kamalprit Kaur
Appointed Date: 31 August 2011
51 years old

Director
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 31 August 2011

Resigned Directors

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 31 December 2007

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 14 July 2006

Director
BOYES, Steven John
Resigned: 06 January 2010
Appointed Date: 11 June 2007
65 years old

Director
BROOKE, Richard John Russell
Resigned: 06 January 2010
Appointed Date: 14 July 2006
65 years old

Director
BROWN, Graham Marshall
Resigned: 21 September 2006
Appointed Date: 14 July 2006
80 years old

Director
CLARE, Mark Sydney
Resigned: 06 January 2010
Appointed Date: 11 June 2007
68 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
DEARDS, Russell Alan
Resigned: 31 August 2011
Appointed Date: 21 July 2009
58 years old

Director
DENT, Laurence
Resigned: 06 January 2010
Appointed Date: 11 June 2007
73 years old

Director
FENTON, Clive
Resigned: 06 January 2010
Appointed Date: 11 June 2007
67 years old

Director
HOGARTH, Ian
Resigned: 22 July 2011
Appointed Date: 21 July 2009
59 years old

Director
LOCKE, Gregson Horace
Resigned: 30 June 2007
Appointed Date: 14 July 2006
69 years old

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 11 June 2007
64 years old

Persons With Significant Control

David Wilson Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVID WILSON HOMES LAND (NO 12) LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 30 June 2016
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
19 Jul 2016
Confirmation statement made on 14 July 2016 with updates
18 Dec 2015
Director's details changed for Neil Cooper on 23 November 2015
12 Dec 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 55 more events
30 Nov 2006
Resolutions
  • ELRES ‐ Elective resolution

30 Nov 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Oct 2006
Director resigned
08 Sep 2006
Accounting reference date shortened from 31/07/07 to 31/12/06
14 Jul 2006
Incorporation