WFG8 LIMITED
RAVENSTONE WADE SPRING LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 2AA

Company number 02047752
Status Active
Incorporation Date 19 August 1986
Company Type Private Limited Company
Address ESTATE OFFICE RAVENSTONE HALL, ASHBY ROAD, RAVENSTONE, LEICESTERSHIRE, LE67 2AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 2 ; Full accounts made up to 27 September 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 2 . The most likely internet sites of WFG8 LIMITED are www.wfg8.co.uk, and www.wfg8.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to East Midlands Parkway Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wfg8 Limited is a Private Limited Company. The company registration number is 02047752. Wfg8 Limited has been working since 19 August 1986. The present status of the company is Active. The registered address of Wfg8 Limited is Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire Le67 2aa. . HIGTON, John Anthony is a Secretary of the company. HIGTON, John Anthony is a Director of the company. WADE, Charles Colin is a Director of the company. Director BANASIK, Andrew has been resigned. Director PRENTICE, John Eric has been resigned. The company operates in "Non-trading company".


Current Directors


Director
HIGTON, John Anthony

80 years old

Director
WADE, Charles Colin

76 years old

Resigned Directors

Director
BANASIK, Andrew
Resigned: 31 May 1993
69 years old

Director
PRENTICE, John Eric
Resigned: 31 May 1993
89 years old

WFG8 LIMITED Events

13 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

01 Jul 2016
Full accounts made up to 27 September 2015
15 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2

01 Jul 2015
Full accounts made up to 28 September 2014
10 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2

...
... and 77 more events
30 Sep 1986
Gazettable document

29 Sep 1986
Company name changed alvastock LIMITED\certificate issued on 29/09/86

23 Sep 1986
Registered office changed on 23/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Aug 1986
Certificate of Incorporation

WFG8 LIMITED Charges

4 April 2011
Guarantee and floating charge
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Christopher Charles Woodcock, the Trustee Corporation Limited Anna Catherine Proctor and Brian Andrew Winter
Description: Floating charge over all assets meaning all undertaking…
4 April 2011
Guarantee and floating charge
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Christopher Charles Woodcock, and the Trustee Corporation Limited
Description: Floating charge over all assets meaning all undertaking…
24 November 2009
Guarantee and floating charge
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the chargor's assets see image for full details.
30 September 1986
Debenture
Delivered: 14 October 1986
Status: Satisfied on 14 December 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…