Company number 02585194
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address GREYFRIARS GATE, GREYFRIARS ROAD, READING, RG1 1NU
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WADE MACDONALD LIMITED are www.wademacdonald.co.uk, and www.wade-macdonald.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Wade Macdonald Limited is a Private Limited Company.
The company registration number is 02585194. Wade Macdonald Limited has been working since 25 February 1991.
The present status of the company is Active. The registered address of Wade Macdonald Limited is Greyfriars Gate Greyfriars Road Reading Rg1 1nu. . WADE, Dominic Robert Ashley is a Secretary of the company. MACDONALD, Philip Alistair is a Director of the company. WADE, Dominic Robert Ashley is a Director of the company. Secretary MCCULLEY, Graham has been resigned. Secretary MCNICOL, Sheila Elizabeth has been resigned. Secretary WADE, Dominic has been resigned. Secretary WADE, Jill Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORNELIUS, Leighton Rhys has been resigned. Director HARLOCK, Roger Simon James has been resigned. Director POPE, Andrew has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Resigned Directors
Secretary
WADE, Dominic
Resigned: 03 October 2005
Appointed Date: 23 July 2004
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 1991
Appointed Date: 25 February 1991
Director
POPE, Andrew
Resigned: 10 December 2004
Appointed Date: 28 February 1998
56 years old
Persons With Significant Control
Mr Dominic Robert Ashley Wade
Notified on: 25 February 2017
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Philip Alistair Macdonald
Notified on: 25 February 2017
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
WADE MACDONALD LIMITED Events
25 October 2011
All assets debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 April 2010
Debenture
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2004
Debenture
Delivered: 29 May 2004
Status: Satisfied
on 22 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…