WARD (SHOWHOMES) LIMITED
COALVILLE INTERCEDE 1621 LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 04056192
Status Active
Incorporation Date 21 August 2000
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 one hundred 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 3 October 2016 with updates. The most likely internet sites of WARD (SHOWHOMES) LIMITED are www.wardshowhomes.co.uk, and www.ward-showhomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five 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.Ward Showhomes Limited is a Private Limited Company. The company registration number is 04056192. Ward Showhomes Limited has been working since 21 August 2000. The present status of the company is Active. The registered address of Ward Showhomes 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. THOMAS, David Fraser is a Director of the company. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Secretary LETHABY, Michael Richard has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED 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 HOLLIDAY, Peter David has been resigned. Director LETHABY, Michael Richard has been resigned. Director PAIN, Mark Andrew has been resigned. Nominee Director RICH, Michael William has been resigned. Director ROBERTSON, Ian has been resigned. Director STANSFIELD, Michael John has been resigned. Director TOWNSEND, Nicolas John has been resigned. Nominee Director WARNER, William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 06 February 2012

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

Director
BROOKE, Richard John Russell
Appointed Date: 14 November 2003
65 years old

Director
THOMAS, David Fraser
Appointed Date: 05 July 2012
62 years old

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 November 2003

Secretary
LETHABY, Michael Richard
Resigned: 14 November 2003
Appointed Date: 25 January 2001

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 25 January 2001
Appointed Date: 21 August 2000

Director
BROWN, Graham Marshall
Resigned: 21 September 2006
Appointed Date: 14 November 2003
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
HOLLIDAY, Peter David
Resigned: 14 November 2003
Appointed Date: 25 January 2001
78 years old

Director
LETHABY, Michael Richard
Resigned: 15 January 2004
Appointed Date: 25 January 2001
61 years old

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

Nominee Director
RICH, Michael William
Resigned: 25 January 2001
Appointed Date: 21 August 2000
78 years old

Director
ROBERTSON, Ian
Resigned: 30 June 2007
Appointed Date: 14 November 2003
78 years old

Director
STANSFIELD, Michael John
Resigned: 14 January 2005
Appointed Date: 14 November 2003
69 years old

Director
TOWNSEND, Nicolas John
Resigned: 08 April 2006
Appointed Date: 14 November 2003
79 years old

Nominee Director
WARNER, William
Resigned: 25 January 2001
Appointed Date: 21 August 2000
57 years old

Persons With Significant Control

Ward Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARD (SHOWHOMES) LIMITED Events

20 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
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
26 Jan 2016
Accounts for a dormant company made up to 30 June 2015
18 Dec 2015
Director's details changed for Neil Cooper on 23 November 2015
...
... and 90 more events
15 Feb 2001
New director appointed
15 Feb 2001
Registered office changed on 15/02/01 from: mitre house 160 aldersgate street, london EC1A 4DD
15 Feb 2001
Accounting reference date extended from 31/08/01 to 31/10/01
18 Jan 2001
Company name changed intercede 1621 LIMITED\certificate issued on 18/01/01
21 Aug 2000
Incorporation

WARD (SHOWHOMES) LIMITED Charges

27 April 2001
A supplemental deed (the "supplemental deed") which is supplemental to a composite guarantee and debenture dated 24 july 2000 (the "debenture") (as supplemented and amended by a supplemental debenture dated 27 october 2000 (the "supplemental debenture"))
Delivered: 15 May 2001
Status: Satisfied on 20 July 2002
Persons entitled: The Royal Bank of Scotland Plcon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents
Description: Fixed and floating charges over the undertaking and all…
27 April 2001
Charge
Delivered: 3 May 2001
Status: Satisfied on 20 July 2002
Persons entitled: N M Rothschild & Sons Limited
Description: L/H property k/a plots 4,5,7 and 8 castle village…
27 April 2001
Charge
Delivered: 3 May 2001
Status: Satisfied on 20 July 2002
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a plots 1 & 2 otherwise k/a 2 ans 3 flamingo…