WIDEMARSH GATE DEVELOPMENTS LIMITED
BEACONSFIELD STANHOPE (HEREFORD) LIMITED STANHOPE EUROPE LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1QL
Company number 03023212
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 1QL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Stephen Anthony Moschini as a director on 24 March 2017; Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WIDEMARSH GATE DEVELOPMENTS LIMITED are www.widemarshgatedevelopments.co.uk, and www.widemarsh-gate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Widemarsh Gate Developments Limited is a Private Limited Company. The company registration number is 03023212. Widemarsh Gate Developments Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Widemarsh Gate Developments Limited is 55 Station Road Beaconsfield Buckinghamshire United Kingdom Hp9 1ql. . FLR NOMINEES LIMITED is a Secretary of the company. CAMP, Simon Clive is a Director of the company. LEWIS, Frederick Paul is a Director of the company. MCALPINE, David Malcolm, The Honourable is a Director of the company. MCALPINE, Hector George is a Director of the company. MCALPINE, Robert Edward Thomas William is a Director of the company. WATTS, Robert John is a Director of the company. WILLIAMSON, Mark Gareth is a Director of the company. Secretary CAMP, David John has been resigned. Secretary CAMP, Simon Clive has been resigned. Secretary FRANKS, Deborah Ann has been resigned. Secretary LEWIS, Gavin Andrew has been resigned. Secretary PAGAN, Clare Noelle has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AIKENHEAD, Anthony has been resigned. Director CAMP, David John has been resigned. Director CORRIGAN, Vincent has been resigned. Director LEWIS, Frederick Paul has been resigned. Director LIPTON, Stuart Anthony, Sir has been resigned. Director MOSCHINI, Stephen Anthony has been resigned. Director MOSCHINI, Stephen Anthony has been resigned. Director ROGERS, Peter William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FLR NOMINEES LIMITED
Appointed Date: 17 December 2012

Director
CAMP, Simon Clive
Appointed Date: 01 July 2008
58 years old

Director
LEWIS, Frederick Paul
Appointed Date: 22 November 2012
69 years old

Director
MCALPINE, David Malcolm, The Honourable
Appointed Date: 14 January 2013
79 years old

Director
MCALPINE, Hector George
Appointed Date: 03 December 2012
45 years old

Director
MCALPINE, Robert Edward Thomas William
Appointed Date: 14 January 2013
47 years old

Director
WATTS, Robert John
Appointed Date: 29 November 2013
61 years old

Director
WILLIAMSON, Mark Gareth
Appointed Date: 10 November 2014
58 years old

Resigned Directors

Secretary
CAMP, David John
Resigned: 20 February 2007
Appointed Date: 23 March 1995

Secretary
CAMP, Simon Clive
Resigned: 20 February 2007
Appointed Date: 19 June 2006

Secretary
FRANKS, Deborah Ann
Resigned: 19 June 2006
Appointed Date: 21 February 2003

Secretary
LEWIS, Gavin Andrew
Resigned: 30 June 2008
Appointed Date: 20 February 2007

Secretary
PAGAN, Clare Noelle
Resigned: 17 December 2012
Appointed Date: 01 July 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 March 1995
Appointed Date: 17 February 1995

Director
AIKENHEAD, Anthony
Resigned: 29 July 2016
Appointed Date: 03 December 2012
72 years old

Director
CAMP, David John
Resigned: 22 November 2012
Appointed Date: 23 March 1995
68 years old

Director
CORRIGAN, Vincent
Resigned: 29 September 2014
Appointed Date: 03 December 2012
64 years old

Director
LEWIS, Frederick Paul
Resigned: 22 November 2012
Appointed Date: 22 November 2012
69 years old

Director
LIPTON, Stuart Anthony, Sir
Resigned: 05 May 2006
Appointed Date: 23 March 1995
83 years old

Director
MOSCHINI, Stephen Anthony
Resigned: 22 November 2012
Appointed Date: 22 November 2012
73 years old

Director
MOSCHINI, Stephen Anthony
Resigned: 24 March 2017
Appointed Date: 22 November 2012
73 years old

Director
ROGERS, Peter William
Resigned: 30 June 2008
Appointed Date: 23 March 1995
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 March 1995
Appointed Date: 17 February 1995

Persons With Significant Control

Stanhope Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sir Robert Mcalpine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WIDEMARSH GATE DEVELOPMENTS LIMITED Events

13 Apr 2017
Termination of appointment of Stephen Anthony Moschini as a director on 24 March 2017
13 Apr 2017
Confirmation statement made on 1 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Termination of appointment of Anthony Aikenhead as a director on 29 July 2016
03 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

...
... and 96 more events
12 May 1995
Memorandum and Articles of Association
12 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Apr 1995
Company name changed dexterward LIMITED\certificate issued on 25/04/95
28 Mar 1995
Registered office changed on 28/03/95 from: 174-180 old street classic house london EC1V 9BP
17 Feb 1995
Incorporation