WENTWORTH PROPCO 14 LIMITED
ROAD TOWN, TORTOLA


Company number FC026294
Status Active
Incorporation Date 18 July 2005
Company Type Other company type
Address SEA MEADOW HOUSE, BLACKBURNE HIGHWAY PO BOX 16, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS, VIRGIN ISLANDS
Home Country VIRGIN ISLANDS
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Termination of appointment of Rachel Cohen as secretary; Termination of appointment of Eirik Robson as a director; Appointment of a director. The most likely internet sites of WENTWORTH PROPCO 14 LIMITED are www.wentworthpropco14.co.uk, and www.wentworth-propco-14.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Wentworth Propco 14 Limited is a Other company type. The company registration number is FC026294. Wentworth Propco 14 Limited has been working since 18 July 2005. The present status of the company is Active. The registered address of Wentworth Propco 14 Limited is Sea Meadow House Blackburne Highway Po Box 16 Road Town Tortola British Virgin Islands Virgin Islands. . BODGER, Stephen Graham is a Director of the company. Secretary COHEN, Rachel has been resigned. Secretary SECMAN LIMITED has been resigned. Secretary PETERSHILL SECRETARIES LIMITED has been resigned. Director BARRATT, Simon Charles has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director FARNELL, Adrian Colin has been resigned. Director HEALY, John has been resigned. Director JONES, Andrea Mary has been resigned. Director MOY, Neal St John has been resigned. Director ROBSON, Eirik Peter has been resigned. Director TALJAARD, Desmond Louis Mildmay has been resigned.


Current Directors

Director
BODGER, Stephen Graham
Appointed Date: 14 June 2011
76 years old

Resigned Directors

Secretary
COHEN, Rachel
Resigned: 08 September 2009
Appointed Date: 30 March 2007

Secretary
SECMAN LIMITED
Resigned: 30 March 2007
Appointed Date: 21 April 2006

Secretary
PETERSHILL SECRETARIES LIMITED
Resigned: 21 April 2006
Appointed Date: 19 October 2005

Director
BARRATT, Simon Charles
Resigned: 21 April 2006
Appointed Date: 19 October 2005
65 years old

Director
CASTLEDINE, Trevor Vaughan
Resigned: 30 March 2007
Appointed Date: 21 April 2006
56 years old

Director
FARNELL, Adrian Colin
Resigned: 30 March 2007
Appointed Date: 21 April 2006
64 years old

Director
HEALY, John
Resigned: 21 April 2006
Appointed Date: 19 October 2005
66 years old

Director
JONES, Andrea Mary
Resigned: 21 April 2006
Appointed Date: 19 October 2005
57 years old

Director
MOY, Neal St John
Resigned: 30 March 2007
Appointed Date: 21 April 2006
58 years old

Director
ROBSON, Eirik Peter
Resigned: 14 June 2011
Appointed Date: 30 March 2007
67 years old

Director
TALJAARD, Desmond Louis Mildmay
Resigned: 21 April 2006
Appointed Date: 19 October 2005
64 years old

WENTWORTH PROPCO 14 LIMITED Events

30 Jun 2011
Termination of appointment of Rachel Cohen as secretary
30 Jun 2011
Termination of appointment of Eirik Robson as a director
30 Jun 2011
Appointment of a director
04 Dec 2007
Declaration of satisfaction of mortgage/charge
22 Nov 2007
Declaration of satisfaction of mortgage/charge
...
... and 26 more events
19 Oct 2005
BR008450 par appointed jones andrea mary 26 theberton street london N1 0QX
19 Oct 2005
BR008450 par appointed taljaard desmond louis mildmay 59 crescent west hadley wood hertfordshire EN4 0EQ
19 Oct 2005
BR008450 par appointed barratt simon charles the farmyard pearsons green road brenchley kent TN12 7DE
19 Oct 2005
BR008450 registered
19 Oct 2005
Initial branch registration

WENTWORTH PROPCO 14 LIMITED Charges

30 March 2007
Security agreement
Delivered: 13 April 2007
Status: Satisfied on 4 December 2007
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
21 April 2006
Debenture
Delivered: 5 May 2006
Status: Satisfied on 22 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…