WENDGLEN LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1JX

Company number 01048218
Status Active
Incorporation Date 4 April 1972
Company Type Private Limited Company
Address GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Denise Charles as a secretary on 27 October 2015; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Denise Charles as a director on 27 October 2015. The most likely internet sites of WENDGLEN LIMITED are www.wendglen.co.uk, and www.wendglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wendglen Limited is a Private Limited Company. The company registration number is 01048218. Wendglen Limited has been working since 04 April 1972. The present status of the company is Active. The registered address of Wendglen Limited is Griffins Court 24 32 London Road Newbury Berkshire Rg14 1jx. . CHARLES, Jeremy Mark is a Director of the company. CHARLES, Jonathan is a Director of the company. Secretary CHARLES, Denise has been resigned. Secretary CHARLES, Jeremy Mark has been resigned. Director CHARLES, Denise has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
CHARLES, Jeremy Mark
Appointed Date: 29 January 1991
63 years old

Director
CHARLES, Jonathan
Appointed Date: 11 September 2000
59 years old

Resigned Directors

Secretary
CHARLES, Denise
Resigned: 27 October 2015
Appointed Date: 19 October 2001

Secretary
CHARLES, Jeremy Mark
Resigned: 22 October 2001

Director
CHARLES, Denise
Resigned: 27 October 2015
99 years old

Persons With Significant Control

Mr Jeremy Mark Charles
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Peter Charles
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WENDGLEN LIMITED Events

23 Jan 2017
Termination of appointment of Denise Charles as a secretary on 27 October 2015
20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jan 2017
Termination of appointment of Denise Charles as a director on 27 October 2015
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 15,000

...
... and 75 more events
05 Jul 1988
Declaration of satisfaction of mortgage/charge

17 Sep 1987
Full accounts made up to 31 July 1986

17 Sep 1987
Return made up to 05/01/87; full list of members

02 May 1986
Full accounts made up to 31 July 1985

02 May 1986
Return made up to 06/12/85; full list of members

WENDGLEN LIMITED Charges

5 August 1985
Legal mortgage
Delivered: 14 August 1985
Status: Outstanding
Persons entitled: R D J Hughes M Hughes
Description: Property situate at broad street and george street…
2 August 1985
Legal mortgage
Delivered: 22 August 1985
Status: Satisfied on 5 July 1988
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land at george street and broad…
24 July 1984
Mortgage
Delivered: 3 August 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at lambs cresent banbury in…
1 October 1982
Legal mortgage
Delivered: 8 October 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 0.204 acres approx fronting bell street hornton…
7 August 1981
Legal mortgage
Delivered: 20 August 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 143 middleton road, banbury oxrord.. Floating charge…
11 June 1981
Legal mortgage
Delivered: 1 July 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 6 wykeham lane bodicote near banbury county of oxford…
20 October 1980
Legal mortgage
Delivered: 29 October 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 7 dashwood terrace banbury oxfordshire title no: on 8786…
20 October 1980
Legal mortgage
Delivered: 27 October 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 8 dashwood terrace and calthorpe…
22 May 1980
Legal mortgage
Delivered: 2 June 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 29 gibbs road banbury oxfordshire…
3 March 1980
Legal mortgage
Delivered: 17 March 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 15 beargarden road banbury…
26 October 1979
Legal mortgage
Delivered: 5 November 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 50 west bar, banbury in the county of oxford. Floating…