WANSFORD DEVELOPMENTS LIMITED
OAKHAM KYLECHASE LIMITED

Hellopages » Rutland » Rutland » LE15 6QW

Company number 05449613
Status Active
Incorporation Date 11 May 2005
Company Type Private Limited Company
Address 11 STATION APPROACH, OAKHAM, RUTLAND, UNITED KINGDOM, LE15 6QW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 . The most likely internet sites of WANSFORD DEVELOPMENTS LIMITED are www.wansforddevelopments.co.uk, and www.wansford-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Wansford Developments Limited is a Private Limited Company. The company registration number is 05449613. Wansford Developments Limited has been working since 11 May 2005. The present status of the company is Active. The registered address of Wansford Developments Limited is 11 Station Approach Oakham Rutland United Kingdom Le15 6qw. . GIBBESON, Susan Whyte is a Secretary of the company. GOLDBERG, Jamie Louie is a Secretary of the company. GIBBESON, William is a Director of the company. Secretary GOLDBERG, Jamie Louie has been resigned. Secretary GOLDBERG, Stephen Harold has been resigned. Secretary GOLDBERG, Stephen Harold has been resigned. Secretary LIPMAN, Richard Marc has been resigned. Secretary MENELL, Jeremy has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director GOLDBERG, Stephen Harold has been resigned. Director LISTER, Douglas Robert has been resigned. Director POLLINS, Simon Joseph has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


wansford developments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GIBBESON, Susan Whyte
Appointed Date: 07 July 2011

Secretary
GOLDBERG, Jamie Louie
Appointed Date: 15 December 2009

Director
GIBBESON, William
Appointed Date: 17 November 2008
82 years old

Resigned Directors

Secretary
GOLDBERG, Jamie Louie
Resigned: 22 January 2009
Appointed Date: 17 December 2008

Secretary
GOLDBERG, Stephen Harold
Resigned: 07 July 2011
Appointed Date: 22 January 2009

Secretary
GOLDBERG, Stephen Harold
Resigned: 17 December 2008
Appointed Date: 17 November 2008

Secretary
LIPMAN, Richard Marc
Resigned: 17 November 2008
Appointed Date: 30 November 2007

Secretary
MENELL, Jeremy
Resigned: 30 November 2007
Appointed Date: 18 May 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 May 2005
Appointed Date: 11 May 2005

Director
GOLDBERG, Stephen Harold
Resigned: 04 June 2012
Appointed Date: 17 November 2008
78 years old

Director
LISTER, Douglas Robert
Resigned: 17 November 2008
Appointed Date: 18 May 2005
69 years old

Director
POLLINS, Simon Joseph
Resigned: 17 November 2008
Appointed Date: 18 May 2005
61 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 May 2005
Appointed Date: 11 May 2005

WANSFORD DEVELOPMENTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
11 Jul 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

05 Jul 2016
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

05 Jul 2016
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

...
... and 65 more events
25 May 2005
S-div 18/05/05
25 May 2005
Resolutions
  • RES13 ‐ Sub div 10000 @ 10P 18/05/05

25 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 May 2005
Registered office changed on 18/05/05 from: 41 chalton street london NW1 1JD
11 May 2005
Incorporation

WANSFORD DEVELOPMENTS LIMITED Charges

18 February 2009
Legal charge
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Business Finance UK Limited
Description: F/H land and buildings k/a plots 19 and 21 forming part of…
7 January 2009
Legal charge
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H 3 to 10, 13 and 17 to 22 waters edge elton road…
18 November 2008
Floating charge
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
18 November 2008
Legal charge
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H 3 to 10,13 and 17 to 22 waters edge elton road wansford…
18 November 2008
Legal charge
Delivered: 26 November 2008
Status: Satisfied on 14 March 2009
Persons entitled: Laceway Limited
Description: F/H plots 19 and 21 waters edge, elton road, wansford…
27 October 2005
Legal mortgage
Delivered: 2 November 2005
Status: Satisfied on 25 November 2008
Persons entitled: Laceway Limited
Description: Part of f/h land t/n CB167274 and other items.
27 October 2005
Legal charge
Delivered: 29 October 2005
Status: Satisfied on 25 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as ship end quarry wansford…
27 October 2005
Debenture
Delivered: 29 October 2005
Status: Satisfied on 25 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…