WAINHOMES DEVELOPMENTS LIMITED
WARRINGTON WAINHOMES (NORTH WEST) LIMITED LANGTREE PROPERTY COMPANY LIMITED LANGTREE PROPERTIES LTD LANGTREE PROPERTY COMPANY LIMITED EVER 1091 LIMITED

Hellopages » Cheshire » Warrington » WA3 6UT

Company number 03703026
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address EXCHANGE HOUSE KELBURN COURT, BIRCHWOOD, WARRINGTON, ENGLAND, WA3 6UT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 27 January 2017 with updates; Termination of appointment of Andrew Savage as a secretary on 31 January 2017. The most likely internet sites of WAINHOMES DEVELOPMENTS LIMITED are www.wainhomesdevelopments.co.uk, and www.wainhomes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Wainhomes Developments Limited is a Private Limited Company. The company registration number is 03703026. Wainhomes Developments Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Wainhomes Developments Limited is Exchange House Kelburn Court Birchwood Warrington England Wa3 6ut. . DONALDSON, Louise Mary is a Secretary of the company. AINSCOUGH, William Francis is a Director of the company. AINSCOUGH, William is a Director of the company. BARLOW, Peter is a Director of the company. ROBINSON, Stephen is a Director of the company. Secretary BEBBINGTON, Ian has been resigned. Secretary BRUCE, Geoffrey Ian has been resigned. Secretary DUCKETT, Philip has been resigned. Secretary EAGLES, Colin Lawrence has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary SAVAGE, Andrew has been resigned. Secretary TREWEEK, Roger James has been resigned. Director BRUCE, Geoffrey Ian has been resigned. Director BULLOCK, Paul Keith has been resigned. Director COOPER, Mark has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director GEORGE, Peter Bryan has been resigned. Director IRVING, Susan has been resigned. Director OWEN, Stephen John has been resigned. Director SOUTHERN, George Maurice has been resigned. Director WOOD, Sharon Michelle has been resigned. Director YOUNG, William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DONALDSON, Louise Mary
Appointed Date: 31 January 2017

Director
AINSCOUGH, William Francis
Appointed Date: 09 March 2016
48 years old

Director
AINSCOUGH, William
Appointed Date: 27 April 1999
77 years old

Director
BARLOW, Peter
Appointed Date: 29 June 2016
56 years old

Director
ROBINSON, Stephen
Appointed Date: 02 January 2002
69 years old

Resigned Directors

Secretary
BEBBINGTON, Ian
Resigned: 21 January 2008
Appointed Date: 24 July 2006

Secretary
BRUCE, Geoffrey Ian
Resigned: 24 July 2006
Appointed Date: 23 January 2006

Secretary
DUCKETT, Philip
Resigned: 20 August 2001
Appointed Date: 27 April 1999

Secretary
EAGLES, Colin Lawrence
Resigned: 20 January 2006
Appointed Date: 05 July 2004

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 27 April 1999
Appointed Date: 27 January 1999

Secretary
SAVAGE, Andrew
Resigned: 31 January 2017
Appointed Date: 21 January 2008

Secretary
TREWEEK, Roger James
Resigned: 05 July 2004
Appointed Date: 02 January 2002

Director
BRUCE, Geoffrey Ian
Resigned: 24 July 2006
Appointed Date: 23 January 2006
66 years old

Director
BULLOCK, Paul Keith
Resigned: 31 July 2008
Appointed Date: 01 July 2005
69 years old

Director
COOPER, Mark
Resigned: 31 January 2008
Appointed Date: 01 October 2003
53 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 27 April 1999
Appointed Date: 27 January 1999

Director
GEORGE, Peter Bryan
Resigned: 30 June 2010
Appointed Date: 03 October 2003
52 years old

Director
IRVING, Susan
Resigned: 01 June 2007
Appointed Date: 01 August 2006
68 years old

Director
OWEN, Stephen John
Resigned: 09 March 2016
Appointed Date: 20 August 2001
64 years old

Director
SOUTHERN, George Maurice
Resigned: 29 March 2006
Appointed Date: 03 October 2003
81 years old

Director
WOOD, Sharon Michelle
Resigned: 30 June 2010
Appointed Date: 21 January 2008
62 years old

Director
YOUNG, William
Resigned: 13 October 2005
Appointed Date: 03 October 2003
72 years old

WAINHOMES DEVELOPMENTS LIMITED Events

24 Mar 2017
Full accounts made up to 30 June 2016
31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
31 Jan 2017
Termination of appointment of Andrew Savage as a secretary on 31 January 2017
31 Jan 2017
Appointment of Mrs Louise Mary Donaldson as a secretary on 31 January 2017
29 Jun 2016
Appointment of Mr Peter Barlow as a director on 29 June 2016
...
... and 97 more events
09 May 1999
Accounting reference date extended from 31/01/00 to 30/06/00
09 May 1999
Registered office changed on 09/05/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
09 May 1999
Director resigned
09 May 1999
Secretary resigned
27 Jan 1999
Incorporation

WAINHOMES DEVELOPMENTS LIMITED Charges

16 July 2012
Legal charge
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leopald street pemberton wigan t/no.MAN179409; park view…
16 July 2012
Debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2011
Deed of covenant
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land at chequer lane upholland skelmerside lancashire.
4 August 2011
Legal charge
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Melham Group Limited
Description: Plot 41 pennine view development bacup lancashire.
18 July 2011
Legal charge
Delivered: 3 August 2011
Status: Satisfied on 10 August 2012
Persons entitled: Bank of Scotland PLC
Description: F/H south side of leopold street pemberton wigan fixed…
30 November 2010
Legal charge
Delivered: 8 December 2010
Status: Satisfied on 10 August 2012
Persons entitled: Bank of Scotland PLC
Description: F/H land on the east side of petersgate mill moss lane…
29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied on 13 June 2012
Persons entitled: Hilda Worthington and Celia Worthington
Description: Land to the rear of 104 gathurst lane, shevington, wigan…
11 December 2003
Debenture
Delivered: 17 December 2003
Status: Satisfied on 10 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…