WIDELAND LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2FL

Company number 04198455
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address EDEN HOUSE, REYNOLDS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2FL
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 forty-three events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of WIDELAND LIMITED are www.wideland.co.uk, and www.wideland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Wideland Limited is a Private Limited Company. The company registration number is 04198455. Wideland Limited has been working since 11 April 2001. The present status of the company is Active. The registered address of Wideland Limited is Eden House Reynolds Road Beaconsfield Buckinghamshire England Hp9 2fl. The company`s financial liabilities are £115.83k. It is £-146.2k against last year. The cash in hand is £1.09k. It is £-4.44k against last year. And the total assets are £256.36k, which is £-163.48k against last year. CHASAN, Gabrielle Anne is a Secretary of the company. LEWIS, Linda Stephanie is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wideland Key Finiance

LIABILITIES £115.83k
-56%
CASH £1.09k
-81%
TOTAL ASSETS £256.36k
-39%
All Financial Figures

Current Directors

Secretary
CHASAN, Gabrielle Anne
Appointed Date: 29 May 2001

Director
LEWIS, Linda Stephanie
Appointed Date: 29 May 2001
79 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 30 May 2001
Appointed Date: 11 April 2001

Nominee Director
BONUSWORTH LIMITED
Resigned: 30 May 2001
Appointed Date: 11 April 2001

Persons With Significant Control

Mrs Linda Stephanie Lewis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

WIDELAND LIMITED Events

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jun 2015
Registered office address changed from Morton House 80a Victoria Street St Albans Herts AL1 3XH to Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL on 26 June 2015
...
... and 33 more events
12 Jun 2001
New secretary appointed
12 Jun 2001
New director appointed
12 Jun 2001
Secretary resigned
12 Jun 2001
Director resigned
11 Apr 2001
Incorporation