WILDWAY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 0AH

Company number 04255440
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address MEAD HOUSE, STATION ROAD, NURSLING, SOUTHAMPTON, HAMPSHIRE, SO16 0AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mrs Sarah Louise Walker as a secretary on 1 January 2017; Termination of appointment of Michael James Donnelly as a secretary on 1 January 2017; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of WILDWAY LIMITED are www.wildway.co.uk, and www.wildway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Romsey Rail Station is 3.6 miles; to St Denys Rail Station is 4.4 miles; to Swaythling Rail Station is 4.7 miles; to Brockenhurst Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wildway Limited is a Private Limited Company. The company registration number is 04255440. Wildway Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Wildway Limited is Mead House Station Road Nursling Southampton Hampshire So16 0ah. . WALKER, Sarah Louise is a Secretary of the company. BUTLER, David is a Director of the company. DYER, Robert Graham is a Director of the company. Secretary DONNELLY, Michael James has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WALKER, Sarah Louise
Appointed Date: 01 January 2017

Director
BUTLER, David
Appointed Date: 03 September 2001
76 years old

Director
DYER, Robert Graham
Appointed Date: 03 September 2001
85 years old

Resigned Directors

Secretary
DONNELLY, Michael James
Resigned: 01 January 2017
Appointed Date: 03 September 2001

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 03 September 2001
Appointed Date: 19 July 2001

Nominee Director
BONUSWORTH LIMITED
Resigned: 03 September 2001
Appointed Date: 19 July 2001

Persons With Significant Control

Mr Robert Graham Dyer
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr David Butler
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

WILDWAY LIMITED Events

04 Jan 2017
Appointment of Mrs Sarah Louise Walker as a secretary on 1 January 2017
04 Jan 2017
Termination of appointment of Michael James Donnelly as a secretary on 1 January 2017
13 Sep 2016
Confirmation statement made on 19 July 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
06 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 57 more events
24 Sep 2001
New secretary appointed
24 Sep 2001
Director resigned
24 Sep 2001
Secretary resigned
10 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jul 2001
Incorporation

WILDWAY LIMITED Charges

27 February 2006
Legal charge
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Robert Graham Dyer and David Butler
Description: 7 embassy court bramble road southsea.
31 January 2006
Legal charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Robert Graham Dyer and David Butler
Description: 2 cottesloe court auckland road east southsea t/no HP380592.
23 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Robert Graham Dyer and David Butler
Description: 154 devonshire avenue southsea t/no HP348145.
24 November 2005
Legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Robert Graham Dyer & David Butler
Description: 106 g churchill court eastney road southsea t/no HP105532.
27 October 2005
Legal charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Robert Graham Dyer and David Butler
Description: 30 florence road southsea t/n PM4691.
27 September 2005
Legal charge
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Robert Graham Dyer & David Butler
Description: 25 sandringham road fratton portsmouth t/n HP271914.
2 August 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Robert Graham Dyer and David Butler
Description: Flat 19 embassy court bramble road portsmouth t/no HP186638.
19 July 2005
Legal charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Robert Graham Dyer and David Butler
Description: 44/46 high street lyndhurst hampshire t/no HP323432.
10 October 2003
Mortgage deed
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a land and building at gosport marina…