WHISBY WAY PROPERTY SERVICES LIMITED
NOTTINGHAMSHIRE TODDS OF LINCOLN LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG13 8BL

Company number 02113698
Status Active
Incorporation Date 20 March 1987
Company Type Private Limited Company
Address 6 THE BANKS, BINGHAM, NOTTINGHAMSHIRE, NG13 8BL
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 ninety-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 60,000 . The most likely internet sites of WHISBY WAY PROPERTY SERVICES LIMITED are www.whisbywaypropertyservices.co.uk, and www.whisby-way-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Radcliffe (Notts) Rail Station is 3.4 miles; to Lowdham Rail Station is 4.4 miles; to Thurgarton Rail Station is 5.5 miles; to Rolleston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whisby Way Property Services Limited is a Private Limited Company. The company registration number is 02113698. Whisby Way Property Services Limited has been working since 20 March 1987. The present status of the company is Active. The registered address of Whisby Way Property Services Limited is 6 The Banks Bingham Nottinghamshire Ng13 8bl. . BELL, Susan Margaret is a Secretary of the company. BELL, Kelvin James is a Director of the company. Secretary BELL, Kelvin James has been resigned. Secretary BROCKETT, Margaret Lavinia has been resigned. Director CLAPTON, Susan has been resigned. Director DOWSON, Denis Roy has been resigned. Director GRUNDY, Robert Stephen has been resigned. Director HENTON, Roger Gordon has been resigned. Director JOHNSON, Amanda Jane has been resigned. Director LITCHFIELD, Victoria has been resigned. Director MAJOR, Gary William has been resigned. Director MCNEILL, Brian Percy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BELL, Susan Margaret
Appointed Date: 29 September 1999

Director
BELL, Kelvin James

78 years old

Resigned Directors

Secretary
BELL, Kelvin James
Resigned: 31 July 1993

Secretary
BROCKETT, Margaret Lavinia
Resigned: 29 September 1999
Appointed Date: 31 July 1993

Director
CLAPTON, Susan
Resigned: 29 September 1999
Appointed Date: 12 May 1997
73 years old

Director
DOWSON, Denis Roy
Resigned: 12 August 1994
99 years old

Director
GRUNDY, Robert Stephen
Resigned: 29 September 1999
74 years old

Director
HENTON, Roger Gordon
Resigned: 29 September 1999
Appointed Date: 18 January 1995
85 years old

Director
JOHNSON, Amanda Jane
Resigned: 18 January 1998
Appointed Date: 12 May 1997
59 years old

Director
LITCHFIELD, Victoria
Resigned: 18 January 1999
Appointed Date: 12 May 1997
56 years old

Director
MAJOR, Gary William
Resigned: 03 May 1994
64 years old

Director
MCNEILL, Brian Percy
Resigned: 29 September 1999
80 years old

Persons With Significant Control

Mr Kelvin James Bell
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

WHISBY WAY PROPERTY SERVICES LIMITED Events

25 Dec 2016
Confirmation statement made on 23 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 60,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 60,000

...
... and 84 more events
05 Jan 1988
Particulars of mortgage/charge

08 May 1987
Particulars of mortgage/charge

22 Apr 1987
New director appointed

08 Apr 1987
Accounting reference date notified as 31/03

20 Mar 1987
Certificate of Incorporation

WHISBY WAY PROPERTY SERVICES LIMITED Charges

8 February 2011
Charge of deposit
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
13 December 2007
Legal charge
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Centenary house whisby way north hykeham lincolnshire…
17 September 1991
Legal mortgage
Delivered: 20 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11-13 whisby way lincoln lincs t/no 64757 the proceeds of…
22 December 1987
Legal mortgage
Delivered: 5 January 1988
Status: Satisfied on 12 August 1999
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as no 10 ravendale street scunthorpe…
22 December 1987
Legal mortgage
Delivered: 5 January 1988
Status: Satisfied on 12 August 1999
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as todson house beaumont fee lincoln and…
30 April 1987
Mortgage debenture
Delivered: 8 May 1987
Status: Satisfied on 12 August 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…