WENDLAND LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4GB

Company number 05889196
Status Active
Incorporation Date 27 July 2006
Company Type Private Limited Company
Address 5 THEALE LAKES BUSINESS PARK THEALE LAKES BUSINESS PARK, MOULDEN WAY, SULHAMSTEAD, READING, ENGLAND, RG7 4GB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 7 July 2016 with updates; Amended total exemption small company accounts made up to 31 January 2014. The most likely internet sites of WENDLAND LIMITED are www.wendland.co.uk, and www.wendland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Wendland Limited is a Private Limited Company. The company registration number is 05889196. Wendland Limited has been working since 27 July 2006. The present status of the company is Active. The registered address of Wendland Limited is 5 Theale Lakes Business Park Theale Lakes Business Park Moulden Way Sulhamstead Reading England Rg7 4gb. The company`s financial liabilities are £118.78k. It is £-374.33k against last year. The cash in hand is £49.52k. It is £-37.53k against last year. And the total assets are £161.97k, which is £-361.69k against last year. RAHIMIAN, Keyvan is a Director of the company. Secretary ENSORS TRUSTEE COMPANY LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GAMBINI, Simona has been resigned. Director ROMA, Stefano has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


wendland Key Finiance

LIABILITIES £118.78k
-76%
CASH £49.52k
-44%
TOTAL ASSETS £161.97k
-70%
All Financial Figures

Current Directors

Director
RAHIMIAN, Keyvan
Appointed Date: 03 July 2013
67 years old

Resigned Directors

Secretary
ENSORS TRUSTEE COMPANY LIMITED
Resigned: 07 July 2015
Appointed Date: 31 July 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 July 2006
Appointed Date: 27 July 2006

Director
GAMBINI, Simona
Resigned: 20 December 2013
Appointed Date: 03 April 2010
52 years old

Director
ROMA, Stefano
Resigned: 04 April 2010
Appointed Date: 31 July 2006
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 July 2006
Appointed Date: 27 July 2006

Persons With Significant Control

Mr Geoffrey Alan William Hunt
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Brett Sinclair Armitage
Notified on: 6 April 2016
48 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Stephen Paul Corran
Notified on: 6 April 2016
47 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Georgios Sergidis
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Keyvan Rahimian
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Mr Stefano Roma
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust

WENDLAND LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Jul 2016
Confirmation statement made on 7 July 2016 with updates
27 May 2016
Amended total exemption small company accounts made up to 31 January 2014
27 May 2016
Amended total exemption small company accounts made up to 31 January 2015
09 May 2016
Registered office address changed from Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY to 5 Theale Lakes Business Park Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB on 9 May 2016
...
... and 28 more events
22 Aug 2006
Director resigned
22 Aug 2006
New director appointed
22 Aug 2006
New secretary appointed
09 Aug 2006
Registered office changed on 09/08/06 from: 788-790 finchley road london NW11 7TJ
27 Jul 2006
Incorporation