HUGH WYLLIE,LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG80 1ZZ

Company number 00268617
Status Active
Incorporation Date 21 September 1932
Company Type Private Limited Company
Address THE SIR JOHN PEACE BUILDING EXPERIAN WAY, NG2 BUSINESS PARK, NOTTINGHAM, NG80 1ZZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Termination of appointment of Paul Graeme Cooper as a director on 21 December 2016; Appointment of Mr Daniel Lilley as a director on 15 December 2016. The most likely internet sites of HUGH WYLLIE,LIMITED are www.hugh.co.uk, and www.hugh.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and twelve months. The distance to to Bulwell Rail Station is 3.4 miles; to Radcliffe (Notts) Rail Station is 5 miles; to East Midlands Parkway Rail Station is 7.8 miles; to Kirkby in Ashfield Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hugh Wyllie Limited is a Private Limited Company. The company registration number is 00268617. Hugh Wyllie Limited has been working since 21 September 1932. The present status of the company is Active. The registered address of Hugh Wyllie Limited is The Sir John Peace Building Experian Way Ng2 Business Park Nottingham Ng80 1zz. . HANNA, Ronan is a Secretary of the company. ATKINSON, Paul Alan is a Director of the company. BARNES, Antony Jonathan Ward is a Director of the company. LILLEY, Daniel Tristan is a Director of the company. PEPPER, Mark Edward is a Director of the company. Secretary ARMITAGE, Harry Douglas has been resigned. Secretary DALTON, Janet has been resigned. Secretary GREENWOOD, Karen Julia has been resigned. Secretary HARTLEY, Ian has been resigned. Secretary READ, Alice has been resigned. Secretary RENSHAW, William George has been resigned. Director COOPER, Paul Graeme has been resigned. Director GRANT, Ian Alfred has been resigned. Director LEGGETT, Anthony Ernest has been resigned. Director MCCONNELL, Neil Gerard has been resigned. Director MORRIS, David has been resigned. Director WEIGH, Peter Langford has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HANNA, Ronan
Appointed Date: 15 November 2010

Director
ATKINSON, Paul Alan
Appointed Date: 10 September 2003
64 years old

Director
BARNES, Antony Jonathan Ward
Appointed Date: 22 June 2012
61 years old

Director
LILLEY, Daniel Tristan
Appointed Date: 15 December 2016
44 years old

Director
PEPPER, Mark Edward
Appointed Date: 07 November 2007
62 years old

Resigned Directors

Secretary
ARMITAGE, Harry Douglas
Resigned: 06 September 1994

Secretary
DALTON, Janet
Resigned: 25 May 2001
Appointed Date: 01 April 1998

Secretary
GREENWOOD, Karen Julia
Resigned: 30 January 2008
Appointed Date: 10 September 2003

Secretary
HARTLEY, Ian
Resigned: 10 September 2003
Appointed Date: 25 May 2001

Secretary
READ, Alice
Resigned: 15 November 2010
Appointed Date: 30 January 2008

Secretary
RENSHAW, William George
Resigned: 31 March 1998
Appointed Date: 06 September 1994

Director
COOPER, Paul Graeme
Resigned: 21 December 2016
Appointed Date: 10 September 2003
73 years old

Director
GRANT, Ian Alfred
Resigned: 31 March 2000
Appointed Date: 30 January 1995
86 years old

Director
LEGGETT, Anthony Ernest
Resigned: 25 February 2000
Appointed Date: 30 January 1995
86 years old

Director
MCCONNELL, Neil Gerard
Resigned: 11 September 2003
Appointed Date: 30 January 1995
69 years old

Director
MORRIS, David
Resigned: 14 July 2004
81 years old

Director
WEIGH, Peter Langford
Resigned: 31 August 2000
85 years old

Persons With Significant Control

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

HUGH WYLLIE,LIMITED Events

04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
21 Dec 2016
Termination of appointment of Paul Graeme Cooper as a director on 21 December 2016
15 Dec 2016
Appointment of Mr Daniel Lilley as a director on 15 December 2016
09 Jun 2016
Full accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1.6

...
... and 123 more events
11 Jan 1988
Return made up to 28/09/87; full list of members

26 Aug 1987
Director resigned;new director appointed

21 May 1987
Director resigned;new director appointed

03 Oct 1986
Full accounts made up to 31 March 1986

03 Oct 1986
Return made up to 21/07/86; full list of members

HUGH WYLLIE,LIMITED Charges

26 March 1954
Legal charge
Delivered: 31 March 1954
Status: Outstanding
Persons entitled: Norwich Union Life Insurance Society
Description: 41 fisherton street, salisbury wilts.
31 March 1950
Legal charge
Delivered: 31 March 1950
Status: Outstanding
Persons entitled: Norwich Union Life Insurance Society
Description: Leasehold 213/223 lewisham high rd 93, goscar street…
19 September 1947
Legal charge
Delivered: 21 November 1949
Status: Outstanding
Persons entitled: H. R. Fraser.
Description: Freehold 53 minster street, reading berks.
31 August 1946
Charge
Delivered: 3 October 1949
Status: Outstanding
Persons entitled: Mrs J Simpson Mrs M Penman Mrs M Osborn
Description: Freehold: 59 & 61 london road, and 22,24,30 & 32, grosvenor…