WICKERSLEY DEVELOPMENTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 4PR

Company number 05469141
Status Active
Incorporation Date 1 June 2005
Company Type Private Limited Company
Address MILL LANE FARM, MAYFIELD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 4PR
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-one events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Termination of appointment of Glyn Barry Evans as a director on 6 October 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 4 . The most likely internet sites of WICKERSLEY DEVELOPMENTS LIMITED are www.wickersleydevelopments.co.uk, and www.wickersley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Wickersley Developments Limited is a Private Limited Company. The company registration number is 05469141. Wickersley Developments Limited has been working since 01 June 2005. The present status of the company is Active. The registered address of Wickersley Developments Limited is Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4pr. . FARMER, Paul John is a Secretary of the company. FARMER, Paul John is a Director of the company. Secretary COOKE, Andrew Philip has been resigned. Secretary HABBIN, Richard Leonard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EVANS, Glyn Barry has been resigned. Director HABBIN, John Harry Frederick has been resigned. Director HABBIN, Richard Leonard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FARMER, Paul John
Appointed Date: 03 May 2010

Director
FARMER, Paul John
Appointed Date: 01 June 2005
62 years old

Resigned Directors

Secretary
COOKE, Andrew Philip
Resigned: 05 October 2005
Appointed Date: 01 June 2005

Secretary
HABBIN, Richard Leonard
Resigned: 03 May 2010
Appointed Date: 05 October 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 June 2005
Appointed Date: 01 June 2005

Director
EVANS, Glyn Barry
Resigned: 06 October 2016
Appointed Date: 05 October 2005
75 years old

Director
HABBIN, John Harry Frederick
Resigned: 03 May 2010
Appointed Date: 05 October 2005
74 years old

Director
HABBIN, Richard Leonard
Resigned: 03 May 2010
Appointed Date: 05 October 2005
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 June 2005
Appointed Date: 01 June 2005

WICKERSLEY DEVELOPMENTS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Oct 2016
Termination of appointment of Glyn Barry Evans as a director on 6 October 2016
30 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Aug 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4

...
... and 41 more events
21 Jul 2005
Secretary resigned
21 Jul 2005
Director resigned
21 Jul 2005
New secretary appointed
21 Jul 2005
Registered office changed on 21/07/05 from: 12 york place leeds west yorkshire LS1 2DS
01 Jun 2005
Incorporation

WICKERSLEY DEVELOPMENTS LIMITED Charges

14 April 2010
Debenture
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2005
Legal charge
Delivered: 12 November 2005
Status: Satisfied on 23 February 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 145 bawtry road wickersley rotherham assigns…