WALKER SHEPPARD HOMES LIMITED
OSWESTRY

Hellopages » Shropshire » Shropshire » SY11 2NF

Company number 05990771
Status Active
Incorporation Date 7 November 2006
Company Type Private Limited Company
Address 27 CROSS STREET, OSWESTRY, SHROPSHIRE, SY11 2NF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 059907710012, created on 21 March 2017; Registration of charge 059907710011, created on 21 March 2017; Registration of charge 059907710007, created on 23 December 2016. The most likely internet sites of WALKER SHEPPARD HOMES LIMITED are www.walkersheppardhomes.co.uk, and www.walker-sheppard-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Chirk Rail Station is 5.1 miles; to Ruabon Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walker Sheppard Homes Limited is a Private Limited Company. The company registration number is 05990771. Walker Sheppard Homes Limited has been working since 07 November 2006. The present status of the company is Active. The registered address of Walker Sheppard Homes Limited is 27 Cross Street Oswestry Shropshire Sy11 2nf. . SHEPPARD, Jacqueline Gayle is a Secretary of the company. SHEPPARD, Jacqueline Gayle is a Director of the company. SHEPPARD, Mark Robert is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHEPPARD, Jacqueline Gayle
Appointed Date: 07 November 2006

Director
SHEPPARD, Jacqueline Gayle
Appointed Date: 07 November 2006
58 years old

Director
SHEPPARD, Mark Robert
Appointed Date: 07 November 2006
62 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 07 November 2006
Appointed Date: 07 November 2006

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 07 November 2006
Appointed Date: 07 November 2006

Persons With Significant Control

Mrs Jacqueline Gayle Sheppard
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Robert Sheppard
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WALKER SHEPPARD HOMES LIMITED Events

22 Mar 2017
Registration of charge 059907710012, created on 21 March 2017
22 Mar 2017
Registration of charge 059907710011, created on 21 March 2017
09 Jan 2017
Registration of charge 059907710007, created on 23 December 2016
09 Jan 2017
Registration of charge 059907710009, created on 23 December 2016
09 Jan 2017
Registration of charge 059907710005, created on 23 December 2016
...
... and 36 more events
21 Nov 2006
Director resigned
21 Nov 2006
Secretary resigned
21 Nov 2006
New director appointed
21 Nov 2006
New secretary appointed;new director appointed
07 Nov 2006
Incorporation

WALKER SHEPPARD HOMES LIMITED Charges

21 March 2017
Charge code 0599 0771 0012
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Trading as Precise Mortgages
Description: Flat 11 bromley court, copthorne road, shrewsbury SY3 8NB.
21 March 2017
Charge code 0599 0771 0011
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages
Description: Flat 6 bromley court, copthorne road, shrewsbury.
23 December 2016
Charge code 0599 0771 0010
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages
Description: Flat 35 bromley court copthorne road, shrewsbury, salop…
23 December 2016
Charge code 0599 0771 0009
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages
Description: Flat 36 bromley court, copthorne road, shrewsbury, salop…
23 December 2016
Charge code 0599 0771 0008
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages
Description: Flat 19 bromley court, copthorne road, shrewsbury, salop…
23 December 2016
Charge code 0599 0771 0007
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Trading as Precise Mortgages
Description: Flat 34 bromley court, copthorne road, shrewsbury, salop…
23 December 2016
Charge code 0599 0771 0006
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages
Description: Flat 17, bromley court, copthorne road, shrewsbury, salop…
23 December 2016
Charge code 0599 0771 0005
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages
Description: Flat 3 bromley court, copthorne road, shrewsbury, salop…
23 December 2016
Charge code 0599 0771 0004
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages
Description: Flat 4 bromley court, copthorne road, shrewsbury, salop…
23 December 2016
Charge code 0599 0771 0003
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages
Description: Flat 10 bromley court, copthorne road, shrewsbury, salopm…
5 February 2009
Mortgage debenture
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
19 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 20 March 2014
Persons entitled: Gmac-Rfc Property Finance Limited
Description: F/H land and buildings being bromley house copthorne road…