WEARDALE ESTATES LIMITED
WOTTON-UNDER-EDGE.


Company number 03115157
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address THE ESTATE OFFICE, OZLEWORTH PARK, WOTTON-UNDER-EDGE., GLOUCS. GL12 7QA.
Home Country United Kingdom
Nature of Business 01700 - Hunting, trapping and related service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Diana May Legard as a secretary on 24 February 2016. The most likely internet sites of WEARDALE ESTATES LIMITED are www.weardaleestates.co.uk, and www.weardale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Weardale Estates Limited is a Private Limited Company. The company registration number is 03115157. Weardale Estates Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Weardale Estates Limited is The Estate Office Ozleworth Park Wotton Under Edge Gloucs Gl12 7qa. . FARQUHAR, Nicola Jane is a Director of the company. GREEN, Sebastian Dominic is a Director of the company. STONE, Andrew Jonathan is a Director of the company. STONE, Michael John Christopher is a Director of the company. Secretary LEGARD, Diana May has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STONE, Charles Robert Henry has been resigned. The company operates in "Hunting, trapping and related service activities".


Current Directors

Director
FARQUHAR, Nicola Jane
Appointed Date: 13 April 2010
57 years old

Director
GREEN, Sebastian Dominic
Appointed Date: 06 December 2004
54 years old

Director
STONE, Andrew Jonathan
Appointed Date: 13 April 2010
54 years old

Director
STONE, Michael John Christopher
Appointed Date: 18 October 1995
89 years old

Resigned Directors

Secretary
LEGARD, Diana May
Resigned: 24 February 2016
Appointed Date: 18 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1995
Appointed Date: 18 October 1995

Director
STONE, Charles Robert Henry
Resigned: 31 December 2015
Appointed Date: 26 May 1998
58 years old

Persons With Significant Control

Mr Michael John Christopher Stone
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

WEARDALE ESTATES LIMITED Events

01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
06 May 2016
Accounts for a small company made up to 31 December 2015
24 Feb 2016
Termination of appointment of Diana May Legard as a secretary on 24 February 2016
15 Jan 2016
Termination of appointment of Charles Robert Henry Stone as a director on 31 December 2015
03 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,111.774

...
... and 68 more events
04 Aug 1996
Ad 24/11/95--------- £ si 99@1
22 Jul 1996
Ad 24/11/95--------- £ si 99@1=99 £ ic 1/100
14 Nov 1995
Accounting reference date notified as 31/12
24 Oct 1995
Secretary resigned
18 Oct 1995
Incorporation