WVC LAND & DEVELOPMENTS LIMITED
STAINES-UPON-THAMES WHEELS VAN CENTRES LIMITED WHEELS VAN CENTRE LIMITED

Hellopages » Surrey » Spelthorne » TW19 7AN

Company number 02867553
Status Active
Incorporation Date 1 November 1993
Company Type Private Limited Company
Address FELSTEAD MANOR LONG LANE, STANWELL, STAINES-UPON-THAMES, MIDDLESEX, TW19 7AN
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 ninety-three events have happened. The last three records are Registration of charge 028675530020, created on 24 February 2017; Appointment of Mr William Dowling as a director on 6 December 2016; Registration of charge 028675530019, created on 21 October 2016. The most likely internet sites of WVC LAND & DEVELOPMENTS LIMITED are www.wvclanddevelopments.co.uk, and www.wvc-land-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Fulwell Rail Station is 5.2 miles; to Byfleet & New Haw Rail Station is 7.2 miles; to Sudbury Hill Harrow Rail Station is 9.1 miles; to Sudbury & Harrow Road Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wvc Land Developments Limited is a Private Limited Company. The company registration number is 02867553. Wvc Land Developments Limited has been working since 01 November 1993. The present status of the company is Active. The registered address of Wvc Land Developments Limited is Felstead Manor Long Lane Stanwell Staines Upon Thames Middlesex Tw19 7an. . DOWLING, William is a Director of the company. DOWLING, William Robert James is a Director of the company. Secretary DOWLING, June Phyllis has been resigned. Nominee Secretary REDMAN, Helene has been resigned. Nominee Director HACKETT, Christopher has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DOWLING, William
Appointed Date: 06 December 2016
77 years old

Director
DOWLING, William Robert James
Appointed Date: 01 November 1993
53 years old

Resigned Directors

Secretary
DOWLING, June Phyllis
Resigned: 01 October 2009
Appointed Date: 01 November 1993

Nominee Secretary
REDMAN, Helene
Resigned: 01 November 1993
Appointed Date: 01 November 1993

Nominee Director
HACKETT, Christopher
Resigned: 01 November 1993
Appointed Date: 01 November 1993
65 years old

Persons With Significant Control

William Robert James Dowling
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

WVC LAND & DEVELOPMENTS LIMITED Events

27 Feb 2017
Registration of charge 028675530020, created on 24 February 2017
10 Dec 2016
Appointment of Mr William Dowling as a director on 6 December 2016
24 Oct 2016
Registration of charge 028675530019, created on 21 October 2016
09 Oct 2016
Accounts for a small company made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 1 September 2016 with updates
...
... and 83 more events
02 Aug 1994
Particulars of mortgage/charge
19 Jan 1994
Secretary resigned;new secretary appointed

04 Jan 1994
Accounting reference date notified as 31/12

04 Jan 1994
Director resigned;new director appointed

01 Nov 1993
Incorporation

WVC LAND & DEVELOPMENTS LIMITED Charges

24 February 2017
Charge code 0286 7553 0020
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit C1 pier road north feltham trading estate TW14 0TW…
21 October 2016
Charge code 0286 7553 0019
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: June Phyllis Dowling
Description: Unit 1 onslow mills trout road UB7 7RR…
25 January 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to west of long lane stanwell spelthorne…
9 October 2007
Legal charge
Delivered: 17 October 2007
Status: Satisfied on 15 February 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 1 onslow middls trout road west drayton middlesex. By…
15 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 brook close long lane stanwell staines. By way of fixed…
18 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 bath road cranford hounslow middlesex,. By way of fixed…
27 September 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tower cafe site bath road beenham reading. By way of fixed…
28 May 2004
Legal charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 137 hatton road bedfont middx. By way of fixed charge the…
22 December 2003
Legal charge
Delivered: 30 December 2003
Status: Satisfied on 10 November 2009
Persons entitled: National Westminster Bank PLC
Description: Land on south west side of copper mill lane and on north…
10 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 10 November 2009
Persons entitled: National Westminster Bank PLC
Description: Alpha garages 13-15 alexandra road farnborough hants GU14…
21 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of clay lane west…
31 January 2002
Legal charge
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north east side…
28 October 2000
Debenture
Delivered: 10 November 2000
Status: Satisfied on 10 November 2009
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 2000
Legal mortgage
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a felstead farm long lane stanwell…
15 September 1999
First fixed charge
Delivered: 18 September 1999
Status: Satisfied on 10 November 2009
Persons entitled: Mercedes-Benz Finance Limited
Description: All sub-lease agreements relating to goods owned by the…
25 September 1998
Legal mortgage
Delivered: 14 October 1998
Status: Satisfied on 10 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 152 cambridge road kingston upon thames…
4 March 1998
Debenture
Delivered: 12 March 1998
Status: Satisfied on 8 May 2004
Persons entitled: Woodchester Finance Limited
Description: The f/h property k/a garages 4 and 5 at the back of…
2 July 1996
Charge over cash deposit
Delivered: 4 July 1996
Status: Satisfied on 10 November 2009
Persons entitled: Chartered Trust PLC
Description: All monies from time to time standing to the credit of…
25 January 1996
Legal mortgage
Delivered: 8 February 1996
Status: Satisfied on 10 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 367-371 high street harlington middx t/no…
12 July 1994
Mortgage debenture
Delivered: 2 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…