WILDWOOD ESTATES LTD
NOTTINGHAMSHIRE MIDLAND MAGNETO & ELECTRICAL COMPANY LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG12 5PZ

Company number 01437454
Status Active
Incorporation Date 16 July 1979
Company Type Private Limited Company
Address WILDWOOD OLD HALL DRIVE, WIDMERPOOL, NOTTINGHAMSHIRE, NG12 5PZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 014374540005, created on 29 January 2016. The most likely internet sites of WILDWOOD ESTATES LTD are www.wildwoodestates.co.uk, and www.wildwood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Barrow upon Soar Rail Station is 7.6 miles; to Carlton Rail Station is 8.1 miles; to Sileby Rail Station is 8.3 miles; to Bingham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wildwood Estates Ltd is a Private Limited Company. The company registration number is 01437454. Wildwood Estates Ltd has been working since 16 July 1979. The present status of the company is Active. The registered address of Wildwood Estates Ltd is Wildwood Old Hall Drive Widmerpool Nottinghamshire Ng12 5pz. . PIKE, Andrew Christopher is a Secretary of the company. PIKE, Andrew Christopher is a Director of the company. PIKE, Anne Marie is a Director of the company. Secretary PIKE, Helen Margaret has been resigned. Director PIKE, Geoffrey Frank has been resigned. Director PIKE, Helen Margaret has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PIKE, Andrew Christopher
Appointed Date: 30 April 2012

Director

Director
PIKE, Anne Marie
Appointed Date: 01 May 2002
63 years old

Resigned Directors

Secretary
PIKE, Helen Margaret
Resigned: 30 April 2012

Director
PIKE, Geoffrey Frank
Resigned: 07 August 2011
96 years old

Director
PIKE, Helen Margaret
Resigned: 30 April 2012
87 years old

Persons With Significant Control

Mr Andrew Christopher Pike
Notified on: 1 May 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILDWOOD ESTATES LTD Events

01 Dec 2016
Confirmation statement made on 21 November 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 30 April 2016
10 Feb 2016
Registration of charge 014374540005, created on 29 January 2016
05 Feb 2016
Satisfaction of charge 2 in full
13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 79 more events
14 Mar 1988
Return made up to 15/12/87; full list of members

06 Oct 1987
New director appointed

11 Apr 1987
Return made up to 21/11/86; full list of members

22 Jul 1986
Return made up to 22/08/85; full list of members

16 Jul 1979
Company type changed from pri to UNLTD

WILDWOOD ESTATES LTD Charges

29 January 2016
Charge code 0143 7454 0005
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as units 1 & 2 15 traffic…
6 January 2016
Charge code 0143 7454 0004
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 March 2006
Debenture
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 5 February 2016
Persons entitled: Hsbc Bank PLC
Description: Property k/a land and buildings on the north side of…
27 October 2000
Debenture
Delivered: 31 October 2000
Status: Satisfied on 17 November 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…