W.F.I. LIMITED
LONDONDERRY


Company number NI023004
Status Active
Incorporation Date 11 August 1989
Company Type Private Limited Company
Address ASHLEY KYDD, HAPPY LANDING 4 MAIN STREET, EGLINTON, LONDONDERRY, LONDONDERRY, BT47 3PQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of W.F.I. LIMITED are www.wfi.co.uk, and www.w-f-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. W F I Limited is a Private Limited Company. The company registration number is NI023004. W F I Limited has been working since 11 August 1989. The present status of the company is Active. The registered address of W F I Limited is Ashley Kydd Happy Landing 4 Main Street Eglinton Londonderry Londonderry Bt47 3pq. . KYDD, Ashley is a Secretary of the company. KYDD, Ashley is a Director of the company. Director CURRY, Kenneth Campbell has been resigned. Director KYDD, Iris has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
KYDD, Ashley
Appointed Date: 11 August 1989

Director
KYDD, Ashley
Appointed Date: 11 August 1989
69 years old

Resigned Directors

Director
CURRY, Kenneth Campbell
Resigned: 23 September 2009
Appointed Date: 28 September 1998
65 years old

Director
KYDD, Iris
Resigned: 01 May 2002
Appointed Date: 11 August 1989
92 years old

Persons With Significant Control

Mr Ashley Kydd
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

W.F.I. LIMITED Events

08 Nov 2016
Confirmation statement made on 6 November 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 30 April 2016
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 30 April 2015
07 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 75 more events
12 Aug 1989
Pars re dirs/sit reg off
12 Aug 1989
Decln complnce reg new co
12 Aug 1989
Statement of nominal cap
12 Aug 1989
Articles
11 Aug 1989
Incorporation

W.F.I. LIMITED Charges

18 September 2008
Mortgage or charge
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Diageo Northern Ireland Limited
Description: All monies legal charge and counterpart. All that the…
16 November 2006
Mortgage or charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 32 brookview glen, gortennt, eglinton…
6 April 2006
Solicitors letter of undertaking
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 32 brookview glen…
6 July 2005
Mortgage or charge
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Bass Ireland Limited
Description: Mortgage - all monies. The happy landing, 4 main street…
11 January 2002
Mortgage or charge
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies lands comprised in folio LY10111L…
26 August 1999
Mortgage or charge
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage. Lands comprised in folio ly 496 county…
4 March 1997
Mortgage or charge
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage freehold lands comprised in folio…
19 April 1996
Mortgage or charge
Delivered: 25 April 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage land being licensed premises known as…
29 August 1995
Mortgage or charge
Delivered: 4 September 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
7 February 1991
Mortgage or charge
Delivered: 12 February 1991
Status: Satisfied on 19 April 1996
Persons entitled: Bank of Ireland
Description: All monies. Charge the lands and premises comprised in…