WILKIN DENNYS LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR3 1RB

Company number 03337087
Status Active
Incorporation Date 20 March 1997
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 50,002 . The most likely internet sites of WILKIN DENNYS LIMITED are www.wilkindennys.co.uk, and www.wilkin-dennys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Wilkin Dennys Limited is a Private Limited Company. The company registration number is 03337087. Wilkin Dennys Limited has been working since 20 March 1997. The present status of the company is Active. The registered address of Wilkin Dennys Limited is King Street House 15 Upper King Street Norwich Norfolk Nr3 1rb. . PARRY DE WINTON, Sophia Honora is a Secretary of the company. PARRY DE WINTON, Nicholas Thomas Simms Louis is a Director of the company. Secretary POOLEY, Maureen has been resigned. Director MARSHALL, Diana Jane has been resigned. Director POOLEY, Maureen has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
PARRY DE WINTON, Sophia Honora
Appointed Date: 27 March 1997

Director
PARRY DE WINTON, Nicholas Thomas Simms Louis
Appointed Date: 27 March 1997
65 years old

Resigned Directors

Secretary
POOLEY, Maureen
Resigned: 27 March 1997
Appointed Date: 20 March 1997

Director
MARSHALL, Diana Jane
Resigned: 27 March 1997
Appointed Date: 20 March 1997
58 years old

Director
POOLEY, Maureen
Resigned: 27 March 1997
Appointed Date: 20 March 1997
78 years old

Persons With Significant Control

Mr Nicholas Thomas Simms Louis Parry De Winton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

WILKIN DENNYS LIMITED Events

23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,002

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,002

...
... and 46 more events
18 Apr 1997
New director appointed
18 Apr 1997
Registered office changed on 18/04/97 from: holland court the close norwich norfolk NR1 4DX
18 Apr 1997
Director resigned
18 Apr 1997
Secretary resigned;director resigned
20 Mar 1997
Incorporation
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.

WILKIN DENNYS LIMITED Charges

1 April 1999
Legal charge
Delivered: 2 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 46 webbs road london SW11 t/n tgl 78606. fixed…
6 January 1999
Debenture containing fixed and floating charges
Delivered: 8 January 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…