WONDERBERRY LIMITED
POTTERSPURY

Hellopages » Northamptonshire » South Northamptonshire » NN12 7PX

Company number 03046125
Status Active
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address THE OLD VICARAGE, CHURCH END, POTTERSPURY, NORTHANTS, NN12 7PX
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-seven events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 501 . The most likely internet sites of WONDERBERRY LIMITED are www.wonderberry.co.uk, and www.wonderberry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Milton Keynes Central Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wonderberry Limited is a Private Limited Company. The company registration number is 03046125. Wonderberry Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of Wonderberry Limited is The Old Vicarage Church End Potterspury Northants Nn12 7px. . MAY, Christopher Jonathan Danton is a Secretary of the company. MAY, Tamsin Fiona is a Director of the company. Secretary RILEY, Lance Jonathan Angus has been resigned. Nominee Secretary SECRETAIRE LIMITED has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director MAWER, Anthony Edward has been resigned. Director RILEY, Barrie Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAY, Christopher Jonathan Danton
Appointed Date: 24 January 2010

Director
MAY, Tamsin Fiona
Appointed Date: 11 January 2007
57 years old

Resigned Directors

Secretary
RILEY, Lance Jonathan Angus
Resigned: 24 January 2010
Appointed Date: 26 April 1995

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 26 April 1995
Appointed Date: 13 April 1995

Nominee Director
BROWN, Kevin Thomas
Resigned: 26 April 1995
Appointed Date: 13 April 1995
67 years old

Director
MAWER, Anthony Edward
Resigned: 24 January 2010
Appointed Date: 11 January 2007
82 years old

Director
RILEY, Barrie Ian
Resigned: 12 September 2006
Appointed Date: 26 April 1995
84 years old

Persons With Significant Control

Mrs Tamsin Fiona May
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

WONDERBERRY LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 501

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 501

...
... and 47 more events
22 Jun 1996
Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed

10 May 1995
Registered office changed on 10/05/95 from: 2ND floor 123/125 city road london EC1V 1JB
10 May 1995
Director resigned;new director appointed
10 May 1995
Secretary resigned;new secretary appointed
13 Apr 1995
Incorporation

WONDERBERRY LIMITED Charges

16 September 1996
Legal charge
Delivered: 28 September 1996
Status: Outstanding
Persons entitled: Douglas Rowland Harris and Joan Harris
Description: 388-394 high street rochester in the district of rochester…