LISTER WILDER LIMITED
WALLINGFORD LISTER FARM SALES LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 8FG

Company number 01966449
Status Active
Incorporation Date 28 November 1985
Company Type Private Limited Company
Address THE PARK PORT WAY, CROWMARSH, WALLINGFORD, OXFORDSHIRE, OX10 8FG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Oliver Charles Down as a director on 31 December 2015; Registration of charge 019664490007, created on 21 February 2017; Registration of charge 019664490006, created on 21 February 2017. The most likely internet sites of LISTER WILDER LIMITED are www.listerwilder.co.uk, and www.lister-wilder.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Pangbourne Rail Station is 7.5 miles; to Radley Rail Station is 8.6 miles; to Reading West Rail Station is 10.8 miles; to Reading Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lister Wilder Limited is a Private Limited Company. The company registration number is 01966449. Lister Wilder Limited has been working since 28 November 1985. The present status of the company is Active. The registered address of Lister Wilder Limited is The Park Port Way Crowmarsh Wallingford Oxfordshire Ox10 8fg. . KING, Denis John is a Secretary of the company. HAYDEN, Gary is a Director of the company. HUGHES, Phillip George is a Director of the company. KING, Charles Edward is a Director of the company. KING, Denis John is a Director of the company. NUTT, Ian Harold is a Director of the company. OSBORNE, Keith John is a Director of the company. SCOTT, James Bruce is a Director of the company. SCOTT, Jason David is a Director of the company. Director DOWN, Oliver Charles has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors


Director
HAYDEN, Gary
Appointed Date: 01 February 2000
65 years old

Director
HUGHES, Phillip George
Appointed Date: 01 January 2014
50 years old

Director
KING, Charles Edward
Appointed Date: 01 January 2010
44 years old

Director
KING, Denis John

84 years old

Director
NUTT, Ian Harold
Appointed Date: 17 April 2000
68 years old

Director
OSBORNE, Keith John
Appointed Date: 01 February 2000
66 years old

Director
SCOTT, James Bruce

85 years old

Director
SCOTT, Jason David
Appointed Date: 01 August 2002
55 years old

Resigned Directors

Director
DOWN, Oliver Charles
Resigned: 31 December 2015
72 years old

LISTER WILDER LIMITED Events

23 Mar 2017
Termination of appointment of Oliver Charles Down as a director on 31 December 2015
23 Feb 2017
Registration of charge 019664490007, created on 21 February 2017
23 Feb 2017
Registration of charge 019664490006, created on 21 February 2017
17 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100,000

04 May 2016
Director's details changed for Charles Edward King on 11 June 2015
...
... and 79 more events
22 Aug 1989
Particulars of mortgage/charge

28 Jul 1988
Return made up to 13/07/88; full list of members

07 Jul 1988
Full accounts made up to 31 October 1987

20 Nov 1987
Return made up to 08/05/87; full list of members

21 Sep 1987
Full accounts made up to 31 October 1986

LISTER WILDER LIMITED Charges

21 February 2017
Charge code 0196 6449 0007
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 18 henwood industrial estate hythe road ashford kent…
21 February 2017
Charge code 0196 6449 0006
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit henwood industrial esate hythe road ashford kent title…
8 July 2011
Charge over sub-hire agreements
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The secured property being all the right, title, interest…
13 October 1994
Guarantee and debenture
Delivered: 19 October 1994
Status: Outstanding
Persons entitled: Massey Ferguson Finance Limited
Description: Including all stocks shares bonds and securities. Fixed and…
14 August 1989
Charge
Delivered: 22 August 1989
Status: Satisfied on 27 July 1991
Persons entitled: Barclays Mercantile Highland Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 August 1989
Charge
Delivered: 22 August 1989
Status: Satisfied on 27 July 1991
Persons entitled: Massey Ferguson Leasing Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 1986
Further guarantee & debenture
Delivered: 13 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…