WENSLEYDALE LAND LIMITED
HAWES

Hellopages » North Yorkshire » Richmondshire » DL8 3RA

Company number 04428018
Status Active
Incorporation Date 30 April 2002
Company Type Private Limited Company
Address KILN HILL, MARKET PLACE, HAWES, NORTH YORKSHIRE, DL8 3RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of WENSLEYDALE LAND LIMITED are www.wensleydaleland.co.uk, and www.wensleydale-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Wensleydale Land Limited is a Private Limited Company. The company registration number is 04428018. Wensleydale Land Limited has been working since 30 April 2002. The present status of the company is Active. The registered address of Wensleydale Land Limited is Kiln Hill Market Place Hawes North Yorkshire Dl8 3ra. . MILLER, Paul Stephen is a Secretary of the company. KIRKBRIDE, Sarah Jane is a Director of the company. Secretary FLEMING, Martin Alan has been resigned. Secretary MILLER, Paul Stephen has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director KIRKBRIDE, Robert Edmund has been resigned. Director MILLER, Paul Stephen has been resigned. Director TUNSTALL, Robert William has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MILLER, Paul Stephen
Appointed Date: 30 June 2008

Director
KIRKBRIDE, Sarah Jane
Appointed Date: 14 August 2008
60 years old

Resigned Directors

Secretary
FLEMING, Martin Alan
Resigned: 30 June 2008
Appointed Date: 23 August 2007

Secretary
MILLER, Paul Stephen
Resigned: 23 August 2007
Appointed Date: 17 May 2002

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 30 April 2002
Appointed Date: 30 April 2002

Director
KIRKBRIDE, Robert Edmund
Resigned: 14 August 2008
Appointed Date: 17 May 2002
64 years old

Director
MILLER, Paul Stephen
Resigned: 30 September 2013
Appointed Date: 01 October 2012
61 years old

Director
TUNSTALL, Robert William
Resigned: 01 October 2012
Appointed Date: 22 August 2007
74 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 30 April 2002
Appointed Date: 30 April 2002

WENSLEYDALE LAND LIMITED Events

05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 October 2015
07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

13 May 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 39 more events
06 Jun 2002
New secretary appointed
06 Jun 2002
New director appointed
08 May 2002
Secretary resigned
08 May 2002
Director resigned
30 Apr 2002
Incorporation

WENSLEYDALE LAND LIMITED Charges

21 June 2007
Debenture
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the west side of gayle lane town head hawes…