DAVID WILSON HOMES SERVICES LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 01441983
Status Active
Incorporation Date 3 August 1979
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 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 26 May 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017. The most likely internet sites of DAVID WILSON HOMES SERVICES LIMITED are www.davidwilsonhomesservices.co.uk, and www.david-wilson-homes-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two 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 Services Limited is a Private Limited Company. The company registration number is 01441983. David Wilson Homes Services Limited has been working since 03 August 1979. The present status of the company is Active. The registered address of David Wilson Homes Services 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. BOYES, Steven John is a Director of the company. BROOKE, Richard John Russell is a Director of the company. Secretary BROWN, Graham Marshall has been resigned. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Director BROWN, Graham Marshall has been resigned. Director CLARE, Mark Sydney has been resigned. Director COOPER, Neil has been resigned. Director DENT, Laurence has been resigned. Director FENTON, Clive has been resigned. Director FLOWER, Gordon has been resigned. Director FLUDE, Michael Brian has been resigned. Director GREASLEY, Anthony has been resigned. Director HEARN, David Robert William has been resigned. Director HURST, Paul David has been resigned. Director JENNINGS, Michael John has been resigned. Director KEEVIL, Thomas Stephen has been resigned. Director KENDRICK, Mark has been resigned. Director LANSDOWNE, Stuart has been resigned. Director LOCKE, Gregson Horace has been resigned. Director MCEWAN, Keith has been resigned. Director PAIN, Mark Andrew has been resigned. Director ROBERTSON, Ian has been resigned. Director ROLLASON, Andrew has been resigned. Director SMITH, Wilfred James has been resigned. Director TOWNSEND, Nicolas John has been resigned. Director WHITTINGHAM, Bruce has been resigned. Director WILSON, David William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 21 February 2012

Director
BOYES, Steven John
Appointed Date: 11 June 2007
65 years old

Director
BROOKE, Richard John Russell
Appointed Date: 21 September 2006
65 years old

Resigned Directors

Secretary
BROWN, Graham Marshall
Resigned: 01 March 2003

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

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 01 March 2003

Director
BROWN, Graham Marshall
Resigned: 21 September 2006
Appointed Date: 08 April 2006
80 years old

Director
CLARE, Mark Sydney
Resigned: 04 February 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
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 11 June 2007
73 years old

Director
FENTON, Clive
Resigned: 05 July 2012
Appointed Date: 11 June 2007
67 years old

Director
FLOWER, Gordon
Resigned: 10 February 1995
Appointed Date: 01 January 1994
74 years old

Director
FLUDE, Michael Brian
Resigned: 01 August 1995
Appointed Date: 01 February 1993
80 years old

Director
GREASLEY, Anthony
Resigned: 01 August 1996
91 years old

Director
HEARN, David Robert William
Resigned: 01 August 1996
85 years old

Director
HURST, Paul David
Resigned: 01 August 1996
Appointed Date: 01 May 1995
60 years old

Director
JENNINGS, Michael John
Resigned: 29 April 1994
Appointed Date: 01 July 1993
78 years old

Director
KEEVIL, Thomas Stephen
Resigned: 31 December 2015
Appointed Date: 05 July 2012
64 years old

Director
KENDRICK, Mark
Resigned: 01 August 1996
Appointed Date: 01 January 1994
71 years old

Director
LANSDOWNE, Stuart
Resigned: 01 August 1996
Appointed Date: 01 January 1994
71 years old

Director
LOCKE, Gregson Horace
Resigned: 30 June 2007
Appointed Date: 21 September 2006
69 years old

Director
MCEWAN, Keith
Resigned: 01 August 1996
72 years old

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

Director
ROBERTSON, Ian
Resigned: 30 June 2007
Appointed Date: 01 August 1996
78 years old

Director
ROLLASON, Andrew
Resigned: 12 August 1992
80 years old

Director
SMITH, Wilfred James
Resigned: 11 February 1994
92 years old

Director
TOWNSEND, Nicolas John
Resigned: 08 April 2006
Appointed Date: 01 August 1996
79 years old

Director
WHITTINGHAM, Bruce
Resigned: 15 June 1992
72 years old

Director
WILSON, David William
Resigned: 01 August 1996
83 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 SERVICES LIMITED Events

31 May 2017
Confirmation statement made on 26 May 2017 with updates
17 Feb 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
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000

04 Jan 2016
Termination of appointment of Thomas Stephen Keevil as a director on 31 December 2015
...
... and 139 more events
03 Nov 1986
Return made up to 28/07/86; full list of members

03 May 1986
Full accounts made up to 31 December 1984

03 May 1986
Return made up to 29/10/85; full list of members

03 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Nov 1984
Accounts made up to 31 December 1983