WAD HOLDINGS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM3 9BW

Company number 03341417
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address UNIT 18 IO CENTRE, 20 KIMPTON PARK WAY, SUTTON, SURREY, SM3 9BW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1.06856 . The most likely internet sites of WAD HOLDINGS LIMITED are www.wadholdings.co.uk, and www.wad-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Wad Holdings Limited is a Private Limited Company. The company registration number is 03341417. Wad Holdings Limited has been working since 27 March 1997. The present status of the company is Active. The registered address of Wad Holdings Limited is Unit 18 Io Centre 20 Kimpton Park Way Sutton Surrey Sm3 9bw. . WEBB, Christopher Paul is a Secretary of the company. DOLBEAR, Keith David is a Director of the company. MARZOLF, Ricci Lynn is a Director of the company. PERKINS, Scott is a Director of the company. WEBB, Christopher Paul is a Director of the company. Secretary DOSSER, Jeffrey Alan has been resigned. Secretary MOORE, Christine Janet has been resigned. Secretary POUND, Peter Dudley has been resigned. Secretary SUGDEN, Brian Keith has been resigned. Director BELL, Donald Mcrae has been resigned. Director DAHL, Stephen Eugene has been resigned. Director DOSSER, Jeffrey Alan has been resigned. Director KNOWLTON, Patricia Ellen has been resigned. Director STURT, Richard Harry Brooke, Dr has been resigned. Director SUGDEN, Brian Keith has been resigned. Director WALLIS, Keith Stewart has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WEBB, Christopher Paul
Appointed Date: 19 September 2007

Director
DOLBEAR, Keith David
Appointed Date: 19 September 2007
69 years old

Director
MARZOLF, Ricci Lynn
Appointed Date: 19 September 2007
71 years old

Director
PERKINS, Scott
Appointed Date: 19 September 2007
66 years old

Director
WEBB, Christopher Paul
Appointed Date: 19 September 2007
63 years old

Resigned Directors

Secretary
DOSSER, Jeffrey Alan
Resigned: 03 July 1998
Appointed Date: 08 April 1997

Secretary
MOORE, Christine Janet
Resigned: 19 September 2007
Appointed Date: 01 January 2004

Secretary
POUND, Peter Dudley
Resigned: 08 April 1997
Appointed Date: 27 March 1997

Secretary
SUGDEN, Brian Keith
Resigned: 01 January 2004
Appointed Date: 03 July 1998

Director
BELL, Donald Mcrae
Resigned: 24 October 2003
Appointed Date: 26 June 1997
83 years old

Director
DAHL, Stephen Eugene
Resigned: 12 May 2013
Appointed Date: 19 September 2007
77 years old

Director
DOSSER, Jeffrey Alan
Resigned: 03 July 1998
Appointed Date: 08 April 1997
65 years old

Director
KNOWLTON, Patricia Ellen
Resigned: 05 December 2011
Appointed Date: 19 September 2007
68 years old

Director
STURT, Richard Harry Brooke, Dr
Resigned: 08 April 1997
Appointed Date: 27 March 1997
85 years old

Director
SUGDEN, Brian Keith
Resigned: 19 September 2007
Appointed Date: 08 April 1997
75 years old

Director
WALLIS, Keith Stewart
Resigned: 19 September 2007
Appointed Date: 01 September 1998
79 years old

WAD HOLDINGS LIMITED Events

13 Apr 2017
Confirmation statement made on 27 March 2017 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1.06856

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
27 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1.06856

...
... and 110 more events
22 Apr 1997
Secretary resigned
22 Apr 1997
Director resigned
22 Apr 1997
New secretary appointed;new director appointed
22 Apr 1997
New director appointed
27 Mar 1997
Incorporation

WAD HOLDINGS LIMITED Charges

11 November 2003
Debenture
Delivered: 26 November 2003
Status: Satisfied on 11 October 2006
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1997
Composite guarantee and debenture
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first legal mortgage all its f/h and l/h…
26 June 1997
Deed of assignment of keyman life policies
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assignor assigned and agreed to assign with full title…