WENTBRIDGE HOLDINGS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 3ND
Company number 04184736
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address 531 DENBY DALE ROAD WEST, CALDER GROVE, WAKEFIELD, ENGLAND, WF4 3ND
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Adrian Appleyard as a director; Registered office address changed from 9 West Lane Sharlston Common Wakefield West Yorkshire WF4 1AD England to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 19 April 2017; Appointment of Adrian Appleyard as a director on 17 April 2017. The most likely internet sites of WENTBRIDGE HOLDINGS LIMITED are www.wentbridgeholdings.co.uk, and www.wentbridge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Wentbridge Holdings Limited is a Private Limited Company. The company registration number is 04184736. Wentbridge Holdings Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Wentbridge Holdings Limited is 531 Denby Dale Road West Calder Grove Wakefield England Wf4 3nd. . APPLEYARD, Adrian is a Director of the company. Secretary I CHEETHAM AND E SWINDELLS LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director APPLEYARD, Gordon Henry has been resigned. Director APPLEYARD, Janet has been resigned. Director LANGLEY, Bernard has been resigned. Director ROSE, Gary has been resigned. Director SCAGGS, Norman Jevons has been resigned. Director ROSCOMMON LTD has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
APPLEYARD, Adrian
Appointed Date: 17 April 2017
49 years old

Resigned Directors

Secretary
I CHEETHAM AND E SWINDELLS LIMITED
Resigned: 27 January 2009
Appointed Date: 05 December 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 March 2005
Appointed Date: 22 March 2001

Director
APPLEYARD, Gordon Henry
Resigned: 10 August 2016
Appointed Date: 07 July 2015
86 years old

Director
APPLEYARD, Janet
Resigned: 17 April 2017
Appointed Date: 07 November 2016
80 years old

Director
LANGLEY, Bernard
Resigned: 27 January 2009
Appointed Date: 28 September 2007
82 years old

Director
ROSE, Gary
Resigned: 28 September 2007
Appointed Date: 01 March 2005
52 years old

Director
SCAGGS, Norman Jevons
Resigned: 07 July 2015
Appointed Date: 26 January 2009
80 years old

Director
ROSCOMMON LTD
Resigned: 21 March 2005
Appointed Date: 22 March 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 March 2001
Appointed Date: 22 March 2001

Persons With Significant Control

Janet Appleyard
Notified on: 7 November 2016
80 years old
Nature of control: Right to appoint and remove directors

WENTBRIDGE HOLDINGS LIMITED Events

19 Apr 2017
Appointment of Adrian Appleyard as a director
19 Apr 2017
Registered office address changed from 9 West Lane Sharlston Common Wakefield West Yorkshire WF4 1AD England to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 19 April 2017
19 Apr 2017
Appointment of Adrian Appleyard as a director on 17 April 2017
19 Apr 2017
Termination of appointment of Janet Appleyard as a director on 17 April 2017
03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
...
... and 59 more events
12 Dec 2002
Accounts for a dormant company made up to 31 March 2002
20 May 2002
Return made up to 22/03/02; full list of members
19 Apr 2001
Director resigned
19 Apr 2001
New director appointed
22 Mar 2001
Incorporation