W.G.L. LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF1 2QP

Company number 02884822
Status Active
Incorporation Date 5 January 1994
Company Type Private Limited Company
Address 16 BOND STREET, WAKEFIELD, WEST YORKSHIRE, WF1 2QP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2 . The most likely internet sites of W.G.L. LIMITED are www.wgl.co.uk, and www.w-g-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. W G L Limited is a Private Limited Company. The company registration number is 02884822. W G L Limited has been working since 05 January 1994. The present status of the company is Active. The registered address of W G L Limited is 16 Bond Street Wakefield West Yorkshire Wf1 2qp. . COLEMAN, Terence Henry is a Secretary of the company. COLEMAN, Carol Ann is a Director of the company. COLEMAN, Terence Henry is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director RYDILL, Glen Peter has been resigned. Director UNDERHAY, Kevin has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
COLEMAN, Terence Henry
Appointed Date: 05 January 1994

Director
COLEMAN, Carol Ann
Appointed Date: 24 March 1995
74 years old

Director
COLEMAN, Terence Henry
Appointed Date: 05 January 1994
77 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 05 January 1994
Appointed Date: 05 January 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 05 January 1994
Appointed Date: 05 January 1994

Director
RYDILL, Glen Peter
Resigned: 24 March 1995
Appointed Date: 05 January 1994
63 years old

Director
UNDERHAY, Kevin
Resigned: 05 April 2003
Appointed Date: 01 October 2001
66 years old

W.G.L. LIMITED Events

09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 30 June 2016
12 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

06 Oct 2015
Total exemption small company accounts made up to 30 June 2015
06 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 50 more events
15 Jul 1994
Secretary resigned;new director appointed

01 Jul 1994
Company name changed dales builders merchants LIMITED\certificate issued on 04/07/94

17 May 1994
Secretary resigned;director resigned

17 May 1994
Registered office changed on 17/05/94 from: 419/421 high road harrow middlesex HA3 6EL

05 Jan 1994
Incorporation

W.G.L. LIMITED Charges

29 September 1994
Mortgage debenture
Delivered: 6 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…