WHG DEVELOPMENTS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1AB

Company number 07872595
Status Active
Incorporation Date 6 December 2011
Company Type Private Limited Company
Address 100 HATHERTON STREET, WALSALL, WS1 1AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Robert Paul Gilham as a director on 22 March 2016. The most likely internet sites of WHG DEVELOPMENTS LIMITED are www.whgdevelopments.co.uk, and www.whg-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Whg Developments Limited is a Private Limited Company. The company registration number is 07872595. Whg Developments Limited has been working since 06 December 2011. The present status of the company is Active. The registered address of Whg Developments Limited is 100 Hatherton Street Walsall Ws1 1ab. . MARSHALL, Karen Ann is a Secretary of the company. FULFORD, Gary Alan is a Director of the company. GILHAM, Robert Paul is a Director of the company. ROBERTSON, Martin Graham is a Director of the company. Secretary PREECE, Jane has been resigned. Director WILDMAN, Carole Deborah has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSHALL, Karen Ann
Appointed Date: 14 April 2015

Director
FULFORD, Gary Alan
Appointed Date: 06 December 2011
61 years old

Director
GILHAM, Robert Paul
Appointed Date: 22 March 2016
58 years old

Director
ROBERTSON, Martin Graham
Appointed Date: 06 December 2011
68 years old

Resigned Directors

Secretary
PREECE, Jane
Resigned: 13 April 2015
Appointed Date: 06 December 2011

Director
WILDMAN, Carole Deborah
Resigned: 22 March 2016
Appointed Date: 06 December 2011
68 years old

Persons With Significant Control

Walsall Housing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHG DEVELOPMENTS LIMITED Events

19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
29 Sep 2016
Full accounts made up to 31 March 2016
24 Mar 2016
Appointment of Mr Robert Paul Gilham as a director on 22 March 2016
24 Mar 2016
Termination of appointment of Carole Deborah Wildman as a director on 22 March 2016
21 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

...
... and 12 more events
18 Dec 2012
Director's details changed for Ms Carole Deborah Wildman on 12 March 2012
18 Dec 2012
Director's details changed for Mr Martin Graham Robertson on 12 March 2012
17 Apr 2012
Particulars of a mortgage or charge / charge no: 1
09 Mar 2012
Registered office address changed from Tameway Tower Bridge Street Walsall West Midlands WS1 1JZ on 9 March 2012
06 Dec 2011
Incorporation

WHG DEVELOPMENTS LIMITED Charges

5 April 2012
Debenture
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Walsall Housing Group Limited
Description: All the borrower's undertaking and all other property…