ST WILFRIDS DEVELOPMENT COMPANY LIMITED
LONDON 03548004 LIMITED ST WILFRIDS LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 03548004
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 82 ; Company name changed 03548004 LIMITED\certificate issued on 17/11/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-11-16 . The most likely internet sites of ST WILFRIDS DEVELOPMENT COMPANY LIMITED are www.stwilfridsdevelopmentcompany.co.uk, and www.st-wilfrids-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Wilfrids Development Company Limited is a Private Limited Company. The company registration number is 03548004. St Wilfrids Development Company Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of St Wilfrids Development Company Limited is 66 Prescot Street London E1 8nn. . SCHOFIELD, Nigel Bennett is a Secretary of the company. GRIFFIN, Craig is a Director of the company. JEFFERY, Paul Anthony Keith is a Director of the company. Secretary JEFFERY, Paul Anthony Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRIFFIN, Craig has been resigned. Director WHITE, Ian James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SCHOFIELD, Nigel Bennett
Appointed Date: 01 September 2003

Director
GRIFFIN, Craig
Appointed Date: 05 November 2009
58 years old

Director
JEFFERY, Paul Anthony Keith
Appointed Date: 17 April 1998
58 years old

Resigned Directors

Secretary
JEFFERY, Paul Anthony Keith
Resigned: 01 September 2003
Appointed Date: 17 April 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Director
GRIFFIN, Craig
Resigned: 16 November 2007
Appointed Date: 17 April 1998
58 years old

Director
WHITE, Ian James
Resigned: 05 November 2009
Appointed Date: 16 November 2007
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

ST WILFRIDS DEVELOPMENT COMPANY LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 January 2016
27 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 82

17 Nov 2015
Company name changed 03548004 LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16

11 Nov 2015
Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom to 66 Prescot Street London E1 8NN on 11 November 2015
11 Nov 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 82

...
... and 61 more events
22 Apr 1998
Director resigned
22 Apr 1998
Secretary resigned
22 Apr 1998
New secretary appointed;new director appointed
22 Apr 1998
New director appointed
17 Apr 1998
Incorporation

ST WILFRIDS DEVELOPMENT COMPANY LIMITED Charges

23 August 1999
Fixed and floating charge
Delivered: 8 September 1999
Status: Outstanding
Persons entitled: Phf Securities No. 3 Limited
Description: .. fixed and floating charges over the undertaking and all…
18 August 1998
Debenture
Delivered: 28 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
18 August 1998
Legal charge
Delivered: 28 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a st.wilfreds nursing home foundry lane…