WYFORD DEVELOPMENTS LIMITED
BALLYMONEY


Company number NI061331
Status Active
Incorporation Date 18 October 2006
Company Type Private Limited Company
Address 58A GLENSTALL ROAD, DRUMAHEGLIS, BALLYMONEY, COUNTY ANTRIM, BT53 7QN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 18 October 2016 with updates; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 2 . The most likely internet sites of WYFORD DEVELOPMENTS LIMITED are www.wyforddevelopments.co.uk, and www.wyford-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Wyford Developments Limited is a Private Limited Company. The company registration number is NI061331. Wyford Developments Limited has been working since 18 October 2006. The present status of the company is Active. The registered address of Wyford Developments Limited is 58a Glenstall Road Drumaheglis Ballymoney County Antrim Bt53 7qn. . LESTAS, Michelle Frances Maria is a Secretary of the company. LESTAS, Michelle Frances Maria is a Director of the company. LESTAS, Nicholas is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LESTAS, Michelle Frances Maria
Appointed Date: 01 November 2006

Director
LESTAS, Michelle Frances Maria
Appointed Date: 01 November 2006
60 years old

Director
LESTAS, Nicholas
Appointed Date: 01 November 2006
63 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 01 November 2006
Appointed Date: 18 October 2006

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 01 November 2006
Appointed Date: 18 October 2006

Persons With Significant Control

Mr Nicholas Lestas
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Frances Maria Lestas
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYFORD DEVELOPMENTS LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2016
Confirmation statement made on 18 October 2016 with updates
23 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Oct 2014
Registered office address changed from 26 Union Street Coleraine County Londonderry BT52 1QA to 58a Glenstall Road Drumaheglis Ballymoney County Antrim BT53 7QN on 21 October 2014
...
... and 27 more events
04 Dec 2006
Return of allot of shares
20 Nov 2006
Change of dirs/sec
20 Nov 2006
Change in sit reg add
20 Nov 2006
Change of dirs/sec
18 Oct 2006
Incorporation

WYFORD DEVELOPMENTS LIMITED Charges

4 August 2009
Mortgage or charge
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. All that the freehold/leasehold…
20 June 2007
Mortgage or charge
Delivered: 25 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the freehold…
13 April 2007
Mortgage or charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Site 7 trinity mews, galgorm…
13 April 2007
Mortgage or charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. 26 union street, coleraine co…
13 April 2007
Mortgage or charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Site 8 trinity mews, galgorm…
28 February 2007
Mortgage or charge
Delivered: 5 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. All that the freehold property…
28 February 2007
Mortgage or charge
Delivered: 5 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. Site 99 rossdale, tullygarley road…