WILLPARK PROPERTIES LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S65 4LL

Company number 04347438
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address MRS L FIELDS, 84 BRAITHWELL ROAD, RAVENFIELD, ROTHERHAM, SOUTH YORKSHIRE, S65 4LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of WILLPARK PROPERTIES LIMITED are www.willparkproperties.co.uk, and www.willpark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Willpark Properties Limited is a Private Limited Company. The company registration number is 04347438. Willpark Properties Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Willpark Properties Limited is Mrs L Fields 84 Braithwell Road Ravenfield Rotherham South Yorkshire S65 4ll. . FIELDS, Lisa Marie is a Secretary of the company. FIELDS, Lisa Marie is a Director of the company. FIELDS, Nigel Paul is a Director of the company. NEALE, Arthur is a Director of the company. NEALE, Christine Ann is a Director of the company. WAGSTAFF, Dean Alan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FIELDS, Lisa Marie
Appointed Date: 22 February 2002

Director
FIELDS, Lisa Marie
Appointed Date: 22 February 2002
52 years old

Director
FIELDS, Nigel Paul
Appointed Date: 22 February 2002
53 years old

Director
NEALE, Arthur
Appointed Date: 22 February 2002
66 years old

Director
NEALE, Christine Ann
Appointed Date: 22 February 2002
68 years old

Director
WAGSTAFF, Dean Alan
Appointed Date: 22 February 2002
47 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2002
Appointed Date: 04 January 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2002
Appointed Date: 04 January 2002

WILLPARK PROPERTIES LIMITED Events

18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

12 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 40 more events
06 Mar 2002
Director resigned
06 Mar 2002
New secretary appointed;new director appointed
06 Mar 2002
New director appointed
28 Feb 2002
Registered office changed on 28/02/02 from: 788-790 finchley road london NW11 7TJ
04 Jan 2002
Incorporation

WILLPARK PROPERTIES LIMITED Charges

12 July 2002
Legal charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 93 oldgate lane, theyborgh rotherham…
2 July 2002
Legal charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 goosebutt street rotherham south yorkshire. By way of…