WIMPOLE LAND LIMITED
NEWBURY WIMPOLE LAND SECURITIES LIMITED HLF 3220 LIMITED

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 05236898
Status Active
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WIMPOLE LAND LIMITED are www.wimpoleland.co.uk, and www.wimpole-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wimpole Land Limited is a Private Limited Company. The company registration number is 05236898. Wimpole Land Limited has been working since 21 September 2004. The present status of the company is Active. The registered address of Wimpole Land Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. . HORSEY, John Sebastian Norman James is a Secretary of the company. HORSEY, John Sebastian Norman James is a Director of the company. HORSEY, Oliver George Sebastian is a Director of the company. MAYHEW, Angus John is a Director of the company. Secretary HLF NOMINEES LIMITED has been resigned. Director HLF NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HORSEY, John Sebastian Norman James
Appointed Date: 09 February 2007

Director
HORSEY, John Sebastian Norman James
Appointed Date: 29 September 2006
86 years old

Director
HORSEY, Oliver George Sebastian
Appointed Date: 28 July 2006
45 years old

Director
MAYHEW, Angus John
Appointed Date: 28 July 2006
52 years old

Resigned Directors

Secretary
HLF NOMINEES LIMITED
Resigned: 09 February 2007
Appointed Date: 21 September 2004

Director
HLF NOMINEES LIMITED
Resigned: 28 July 2006
Appointed Date: 21 September 2004

WIMPOLE LAND LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 110

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
29 Mar 2006
Registered office changed on 29/03/06 from: 20 west mills newbury berkshire RG14 5HG
12 Sep 2005
Return made up to 12/09/05; full list of members
07 Jan 2005
Company name changed wimpole land securities LIMITED\certificate issued on 07/01/05
24 Nov 2004
Company name changed hlf 3220 LIMITED\certificate issued on 24/11/04
21 Sep 2004
Incorporation

WIMPOLE LAND LIMITED Charges

29 October 2010
Debenture
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…