WADE MACDONALD LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1NU
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

Secretary
WADE, Dominic Robert Ashley
Appointed Date: 04 August 2006

Director
MACDONALD, Philip Alistair
Appointed Date: 25 February 1991
65 years old

Director
WADE, Dominic Robert Ashley
Appointed Date: 25 February 1991
61 years old

Resigned Directors

Secretary
MCCULLEY, Graham
Resigned: 04 August 2006
Appointed Date: 03 October 2005

Secretary
MCNICOL, Sheila Elizabeth
Resigned: 23 July 2004
Appointed Date: 01 September 2000

Secretary
WADE, Dominic
Resigned: 03 October 2005
Appointed Date: 23 July 2004

Secretary
WADE, Jill Christine
Resigned: 30 August 2000
Appointed Date: 25 February 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 1991
Appointed Date: 25 February 1991

Director
CORNELIUS, Leighton Rhys
Resigned: 29 November 2013
Appointed Date: 01 February 2011
48 years old

Director
HARLOCK, Roger Simon James
Resigned: 25 February 2008
Appointed Date: 02 January 2007
59 years old

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

28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 30 June 2016
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 22,300

14 May 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20,300

...
... and 88 more events
19 Sep 1991
Registered office changed on 19/09/91 from: 118/119 newgate street london EC1A 7AE

22 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Mar 1991
Accounting reference date notified as 30/06

05 Mar 1991
Secretary resigned

25 Feb 1991
Incorporation

WADE MACDONALD LIMITED Charges

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…