WILDMOOR QUARRY PRODUCTS LIMITED
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF5 0AN

Company number 04667661
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address THE OAKLANDS, ADMASTON, TELFORD, SHROPSHIRE, TF5 0AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Satisfaction of charge 2 in full; Registration of charge 046676610003, created on 23 September 2016. The most likely internet sites of WILDMOOR QUARRY PRODUCTS LIMITED are www.wildmoorquarryproducts.co.uk, and www.wildmoor-quarry-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Wildmoor Quarry Products Limited is a Private Limited Company. The company registration number is 04667661. Wildmoor Quarry Products Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Wildmoor Quarry Products Limited is The Oaklands Admaston Telford Shropshire Tf5 0an. . PARTON, Richard Mark is a Director of the company. PEARSON, Robert Sidney is a Director of the company. Secretary WILLIAMS, Ann has been resigned. Secretary TWP (COMPANY SECRETARY) LIMITED has been resigned. Director WILLIAMS, Brian Jandrell has been resigned. Director WILLIAMS, John Allan Beaumont has been resigned. Director TWP (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PARTON, Richard Mark
Appointed Date: 28 March 2003
61 years old

Director
PEARSON, Robert Sidney
Appointed Date: 28 March 2003
74 years old

Resigned Directors

Secretary
WILLIAMS, Ann
Resigned: 01 November 2008
Appointed Date: 28 March 2003

Secretary
TWP (COMPANY SECRETARY) LIMITED
Resigned: 28 March 2003
Appointed Date: 17 February 2003

Director
WILLIAMS, Brian Jandrell
Resigned: 01 November 2008
Appointed Date: 28 March 2003
66 years old

Director
WILLIAMS, John Allan Beaumont
Resigned: 01 November 2008
Appointed Date: 28 March 2003
73 years old

Director
TWP (DIRECTORS) LIMITED
Resigned: 28 March 2003
Appointed Date: 17 February 2003

Persons With Significant Control

S S G Investments Holdings Limited
Notified on: 30 November 2016
Nature of control: Ownership of shares – 75% or more

WILDMOOR QUARRY PRODUCTS LIMITED Events

03 Mar 2017
Confirmation statement made on 17 February 2017 with updates
15 Nov 2016
Satisfaction of charge 2 in full
23 Sep 2016
Registration of charge 046676610003, created on 23 September 2016
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

...
... and 49 more events
06 Apr 2003
Registered office changed on 06/04/03 from: 41 church street birmingham west midlands B3 2RT
06 Apr 2003
New director appointed
06 Apr 2003
New director appointed
06 Apr 2003
New secretary appointed
17 Feb 2003
Incorporation

WILDMOOR QUARRY PRODUCTS LIMITED Charges

23 September 2016
Charge code 0466 7661 0003
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
20 October 2011
Chattels mortgage
Delivered: 21 October 2011
Status: Satisfied on 15 November 2016
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The equipment. Volvo E360B lc tracked excavator with 2.5M…
8 August 2011
Debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…