WILSON DESIGNER HOMES LIMITED
HAMPSHIRE ASTCRAFT LIMITED

Hellopages » Hampshire » Portsmouth » PO1 5BX

Company number 04470932
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address 12 FRATTON ROAD, PORTSMOUTH, HAMPSHIRE, PO1 5BX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registration of charge 044709320014, created on 2 March 2017; Registration of charge 044709320013, created on 24 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of WILSON DESIGNER HOMES LIMITED are www.wilsondesignerhomes.co.uk, and www.wilson-designer-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Wilson Designer Homes Limited is a Private Limited Company. The company registration number is 04470932. Wilson Designer Homes Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of Wilson Designer Homes Limited is 12 Fratton Road Portsmouth Hampshire Po1 5bx. . WARMAN, Samantha Jayne is a Secretary of the company. WILSON, Simon John is a Director of the company. WILSON, Stuart Anthony is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary EXCITE LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WARMAN, Samantha Jayne
Appointed Date: 21 July 2005

Director
WILSON, Simon John
Appointed Date: 14 August 2002
69 years old

Director
WILSON, Stuart Anthony
Appointed Date: 08 March 2005
42 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 14 August 2002
Appointed Date: 26 June 2002

Secretary
EXCITE LIMITED
Resigned: 21 July 2005
Appointed Date: 14 August 2002

Nominee Director
BUYVIEW LTD
Resigned: 14 August 2002
Appointed Date: 26 June 2002

WILSON DESIGNER HOMES LIMITED Events

03 Mar 2017
Registration of charge 044709320014, created on 2 March 2017
27 Feb 2017
Registration of charge 044709320013, created on 24 February 2017
24 Nov 2016
Total exemption full accounts made up to 31 March 2016
08 Oct 2016
Satisfaction of charge 3 in full
08 Oct 2016
Satisfaction of charge 2 in full
...
... and 64 more events
16 Nov 2002
Registered office changed on 16/11/02 from: 1ST floor 8-10 stamford hill london N16 6XZ
16 Nov 2002
New director appointed
16 Nov 2002
New secretary appointed
14 Aug 2002
Company name changed astcraft LIMITED\certificate issued on 14/08/02
26 Jun 2002
Incorporation

WILSON DESIGNER HOMES LIMITED Charges

2 March 2017
Charge code 0447 0932 0014
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Dawn Angela Wilson Simon John Wilson
Description: 90 rose green road bognor regis title no WSX363410…
24 February 2017
Charge code 0447 0932 0013
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 193-195 london road cowplain waterlooville…
22 July 2016
Charge code 0447 0932 0012
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Simon John Wilson as Trustee of the Wilson Ssas Dawn Angela Wilson as Trustee of the Wilson Ssas
Description: 31 new stret lumington t/no's HP781823 and HP782695…
24 June 2016
Charge code 0447 0932 0011
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Dilgold Limited
Description: F/H 193/195 london road cowplan waterlooville.
23 June 2016
Charge code 0447 0932 0010
Delivered: 25 June 2016
Status: Satisfied on 8 October 2016
Persons entitled: Dawn Angela Wilson Simon John Wilson
Description: F/H 31 new street lymington t/no HP781823 and HP782695…
2 April 2015
Charge code 0447 0932 0009
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Dawn Angela Wilson Simon John Wilson
Description: 31 new street lymington…
19 July 2013
Charge code 0447 0932 0008
Delivered: 24 July 2013
Status: Satisfied on 8 October 2016
Persons entitled: Dawn Angela Wilson Simon John Wilson
Description: Mill race mill road liss hampshire and land adjoining mill…
19 July 2013
Charge code 0447 0932 0007
Delivered: 24 July 2013
Status: Satisfied on 8 October 2016
Persons entitled: National Westminster Bank PLC
Description: Mill race mill road liss hampshire and land adjoining mill…
11 July 2013
Charge code 0447 0932 0006
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 November 2012
Debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Simon John Wilson and Dawn Angela Wilson as Trustee of the Wilson Ssas
Description: F/H land at 89/92 london road purbrook waterlooville t/no…
30 April 2012
Legal charge
Delivered: 2 May 2012
Status: Satisfied on 8 October 2016
Persons entitled: Simon John Wilson, Dawn Angela Wilson
Description: Land at 86/92 london road, purbrook, waterlooville…
30 November 2011
Legal charge
Delivered: 3 December 2011
Status: Satisfied on 8 October 2016
Persons entitled: Simon John Wilson and Dawn Angela Wilson
Description: Land adjoining st. Thomas's park, lymington, hampshire.
8 September 2010
Legal charge
Delivered: 15 September 2010
Status: Satisfied on 8 October 2016
Persons entitled: Simon John Wilson, Dawn Angela Wilson
Description: 40 hart plain avenue, cowplain, waterlooville, hampshire…
12 August 2010
Legal charge
Delivered: 18 August 2010
Status: Satisfied on 22 December 2011
Persons entitled: Simon John Wilson and Dawn Angela Wilson
Description: Land to the rear of 30-36 station road, liss, petersfield.