NATIONWIDE STRUCTURES LIMITED
WAKEFIELD HOLLYLEIGH LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 5PF

Company number 03998479
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address THE PICASSO BUILDING, CALDER VALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 5PF
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Second filing of the annual return made up to 22 May 2016; Satisfaction of charge 2 in full; Annual return Statement of capital on 2016-07-05 GBP 100 Statement of capital on 2017-02-22 GBP 100 ANNOTATION Clarification a second filed AR01 was registered on 22/02/2017 . The most likely internet sites of NATIONWIDE STRUCTURES LIMITED are www.nationwidestructures.co.uk, and www.nationwide-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Nationwide Structures Limited is a Private Limited Company. The company registration number is 03998479. Nationwide Structures Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Nationwide Structures Limited is The Picasso Building Calder Vale Road Wakefield West Yorkshire Wf1 5pf. . CULLEN, Timothy Paul is a Secretary of the company. BECKETT, Andrew is a Director of the company. CULLEN, Desmond Michael is a Director of the company. POLLARD, Michael Winship is a Director of the company. Secretary FISHER, James Stuart has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary THORPE, Julie Ann has been resigned. Director MORTON, Richard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
CULLEN, Timothy Paul
Appointed Date: 02 July 2006

Director
BECKETT, Andrew
Appointed Date: 23 May 2010
55 years old

Director
CULLEN, Desmond Michael
Appointed Date: 01 June 2013
71 years old

Director
POLLARD, Michael Winship
Appointed Date: 22 May 2000
65 years old

Resigned Directors

Secretary
FISHER, James Stuart
Resigned: 01 July 2006
Appointed Date: 22 May 2000

Nominee Secretary
THOMAS, Howard
Resigned: 22 May 2000
Appointed Date: 22 May 2000

Secretary
THORPE, Julie Ann
Resigned: 22 May 2000
Appointed Date: 22 May 2000

Director
MORTON, Richard
Resigned: 22 May 2000
Appointed Date: 22 May 2000
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 May 2000
Appointed Date: 22 May 2000
63 years old

NATIONWIDE STRUCTURES LIMITED Events

22 Feb 2017
Second filing of the annual return made up to 22 May 2016
25 Jan 2017
Satisfaction of charge 2 in full
05 Jul 2016
Annual return
Statement of capital on 2016-07-05
  • GBP 100

Statement of capital on 2017-02-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2017

28 Jun 2016
Cancellation of shares. Statement of capital on 2 May 2016
  • GBP 100

28 Jun 2016
Purchase of own shares.
...
... and 57 more events
05 Jun 2000
Director resigned
05 Jun 2000
Secretary resigned
05 Jun 2000
New director appointed
05 Jun 2000
New secretary appointed
22 May 2000
Incorporation

NATIONWIDE STRUCTURES LIMITED Charges

16 September 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 25 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land and buildings, south side of calder road, wakefield…
10 September 2004
Debenture
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…