DAVID WADE LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP10 0BJ

Company number 01127663
Status Active
Incorporation Date 9 August 1973
Company Type Private Limited Company
Address UNIT 4 BRIGHTWELL BARNS WALDRINGFIELD ROAD, BRIGHTWELL, IPSWICH, SUFFOLK, IP10 0BJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 20,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DAVID WADE LIMITED are www.davidwade.co.uk, and www.david-wade.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Westerfield Rail Station is 5.5 miles; to Ipswich Rail Station is 6 miles; to Felixstowe Rail Station is 6.4 miles; to Harwich International Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Wade Limited is a Private Limited Company. The company registration number is 01127663. David Wade Limited has been working since 09 August 1973. The present status of the company is Active. The registered address of David Wade Limited is Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk Ip10 0bj. . WADE, David John is a Director of the company. Secretary MARSH, Rachel Anna has been resigned. Secretary SMITH, Charles John has been resigned. Secretary WADE, Janet has been resigned. Secretary WHIGHT, Clare has been resigned. Director COVENTRY, John has been resigned. Director HARRIS, Keith Graham has been resigned. Director HILTON, Owen Thomas has been resigned. Director SMITH, Charles John has been resigned. Director STEWART, Paul has been resigned. Director WADE, Janet has been resigned. Director WADE, Janet has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
WADE, David John

79 years old

Resigned Directors

Secretary
MARSH, Rachel Anna
Resigned: 28 January 2010
Appointed Date: 01 April 2006

Secretary
SMITH, Charles John
Resigned: 29 June 1991

Secretary
WADE, Janet
Resigned: 21 October 1996

Secretary
WHIGHT, Clare
Resigned: 20 February 2006
Appointed Date: 22 October 1996

Director
COVENTRY, John
Resigned: 10 January 1996
77 years old

Director
HARRIS, Keith Graham
Resigned: 10 January 1996
83 years old

Director
HILTON, Owen Thomas
Resigned: 10 January 1996
105 years old

Director
SMITH, Charles John
Resigned: 01 April 1993
96 years old

Director
STEWART, Paul
Resigned: 10 January 1996
Appointed Date: 01 April 1993
72 years old

Director
WADE, Janet
Resigned: 30 September 2013
Appointed Date: 21 October 1996
75 years old

Director
WADE, Janet
Resigned: 21 October 1996
75 years old

DAVID WADE LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 20,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,000

25 Jun 2015
Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 25 June 2015
...
... and 97 more events
04 Nov 1987
Accounts for a small company made up to 31 December 1986

04 Nov 1987
Return made up to 14/10/87; full list of members

30 Mar 1987
New director appointed

26 Jun 1986
Accounts for a small company made up to 31 December 1985

26 Jun 1986
Return made up to 24/06/86; full list of members

DAVID WADE LIMITED Charges

19 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 222 high street, walton, felixstowe, suffolk t/no SK247976…
17 July 2001
Legal mortgage
Delivered: 19 July 2001
Status: Satisfied on 6 March 2003
Persons entitled: Hsbc Bank PLC
Description: The property known as 5 cobbold road, felixstowe, suffolk…
29 December 2000
Debenture
Delivered: 5 January 2001
Status: Satisfied on 25 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2000
Legal mortgage
Delivered: 21 June 2000
Status: Satisfied on 6 March 2003
Persons entitled: Hsbc Bank PLC
Description: The rosary cambridge rd,felixtowe suffolk. With the benefit…
6 December 1996
Legal mortgage
Delivered: 7 December 1996
Status: Satisfied on 22 November 2005
Persons entitled: Midland Bank PLC
Description: Flat 4 old building martello place felixstowe suffolk with…
5 November 1996
Legal mortgage
Delivered: 12 November 1996
Status: Satisfied on 22 November 2005
Persons entitled: Midland Bank PLC
Description: The f/h property k/a hamilton house cambridge road…
2 August 1995
Legal charge
Delivered: 9 August 1995
Status: Satisfied on 22 November 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a hamilton house cambridge road felixstowe…
3 January 1992
Charge
Delivered: 7 January 1992
Status: Satisfied on 22 November 2005
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
2 March 1989
Fixed and floating charge
Delivered: 8 March 1989
Status: Satisfied on 22 November 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
2 March 1989
Legal charge
Delivered: 8 March 1989
Status: Satisfied on 22 November 2005
Persons entitled: Midland Bank PLC
Description: F/H hamilton house, cambridge road, felixstowe.
30 September 1983
Legal charge
Delivered: 17 October 1983
Status: Satisfied on 24 April 1992
Persons entitled: Barclays Bank PLC
Description: F/H - corner house, cambridge road, felixstowe, suffolk.
7 January 1982
Debenture
Delivered: 14 January 1982
Status: Satisfied on 24 April 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…