WILDBROOK INVESTMENTS (INDUSTRIAL) LIMITED
DORCHESTER FCB 1247 LIMITED

Hellopages » Dorset » West Dorset » DT1 3SB

Company number 03404678
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address SUITE 2 STOWEY HOUSE, BRIDPORT ROAD POUNDBURY, DORCHESTER, DORSET, DT1 3SB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Registration of charge 034046780029, created on 30 June 2016; Registration of charge 034046780028, created on 27 June 2016. The most likely internet sites of WILDBROOK INVESTMENTS (INDUSTRIAL) LIMITED are www.wildbrookinvestmentsindustrial.co.uk, and www.wildbrook-investments-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Wildbrook Investments Industrial Limited is a Private Limited Company. The company registration number is 03404678. Wildbrook Investments Industrial Limited has been working since 17 July 1997. The present status of the company is Active. The registered address of Wildbrook Investments Industrial Limited is Suite 2 Stowey House Bridport Road Poundbury Dorchester Dorset Dt1 3sb. . DABBS, Tracy Ann is a Secretary of the company. MABER, Gavin is a Director of the company. Secretary COOKE, John Howard has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Director COOKE, John Howard has been resigned. Director JELFS, Sandra Mary has been resigned. Nominee Director LEGIST DIRECTORS LIMITED has been resigned. Director PATTERSON, Anthony James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DABBS, Tracy Ann
Appointed Date: 17 January 2007

Director
MABER, Gavin
Appointed Date: 02 October 1997
78 years old

Resigned Directors

Secretary
COOKE, John Howard
Resigned: 17 January 2007
Appointed Date: 02 October 1997

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 02 October 1997
Appointed Date: 17 July 1997

Director
COOKE, John Howard
Resigned: 25 June 2007
Appointed Date: 13 August 1997
73 years old

Director
JELFS, Sandra Mary
Resigned: 24 September 1999
Appointed Date: 03 February 1999
61 years old

Nominee Director
LEGIST DIRECTORS LIMITED
Resigned: 13 August 1997
Appointed Date: 17 July 1997

Director
PATTERSON, Anthony James
Resigned: 06 January 1999
Appointed Date: 13 August 1997
68 years old

Persons With Significant Control

Wildbrook Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILDBROOK INVESTMENTS (INDUSTRIAL) LIMITED Events

26 Jul 2016
Confirmation statement made on 17 July 2016 with updates
14 Jul 2016
Registration of charge 034046780029, created on 30 June 2016
29 Jun 2016
Registration of charge 034046780028, created on 27 June 2016
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Satisfaction of charge 21 in full
...
... and 108 more events
23 Oct 1997
Company name changed fcb 1247 LIMITED\certificate issued on 24/10/97
21 Oct 1997
Registered office changed on 21/10/97 from: 4 john carpenter street london EC4Y 0NH
05 Sep 1997
New director appointed
05 Sep 1997
Director resigned
17 Jul 1997
Incorporation

WILDBROOK INVESTMENTS (INDUSTRIAL) LIMITED Charges

30 June 2016
Charge code 0340 4678 0029
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as fellows house 46 royce…
27 June 2016
Charge code 0340 4678 0028
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 December 2014
Charge code 0340 4678 0027
Delivered: 10 December 2014
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: Land and buildings at renown close trafalgar close…
2 December 2014
Charge code 0340 4678 0026
Delivered: 10 December 2014
Status: Satisfied on 6 May 2016
Persons entitled: Nationwide Building Society
Description: None…
5 May 2006
Legal charge
Delivered: 11 May 2006
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: L/H property k/a fellowes house 46 royce close west portway…
28 April 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a land at west howe industrial estate…
20 February 2006
Legal charge
Delivered: 28 February 2006
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a unit 2 clarke avenue off porte marsh road…
27 May 2005
Legal charge
Delivered: 14 June 2005
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the south west side of school…
21 July 2004
Legal charge
Delivered: 30 July 2004
Status: Satisfied on 6 May 2016
Persons entitled: Nationwide Building Society
Description: L/H property k/a 10 queen square bristol. Together with all…
10 April 2003
Legal charge
Delivered: 24 April 2003
Status: Satisfied on 6 May 2016
Persons entitled: Nationwide Building Society
Description: Nursery schemes 1 and 2 , 29 -31 holton road, 34-40 holton…
26 April 2002
Debenture
Delivered: 14 May 2002
Status: Satisfied on 6 May 2016
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
26 April 2002
Legal charge
Delivered: 14 May 2002
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the property known as wessex…
28 February 2001
Legal charge
Delivered: 17 March 2001
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: Unit 1 wey court mary road guildford surrey. Together with…
29 September 2000
Legal charge
Delivered: 17 October 2000
Status: Satisfied on 29 September 2006
Persons entitled: Credit Commercial De France S.A. Acting by Its Agent and Attorney Charterhouse Property Finance Limited
Description: L/H property k/a unit 3 southmoor lane havant t/n HP575192…
29 September 2000
Legal charge
Delivered: 17 October 2000
Status: Satisfied on 29 September 2006
Persons entitled: Credit Commercial De France S.A. Acting by Its Agent and Attorney Charterhouse Property Finance Limited
Description: L/H property k/a land and buildings on the east side of…
27 May 1999
Legal charge
Delivered: 3 June 1999
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: Land at cheney manor industrial estate swindon. Together…
27 May 1999
Legal charge
Delivered: 3 June 1999
Status: Satisfied on 29 September 2006
Persons entitled: Nationwide Building Society
Description: Units 17-30 thornbury industrial estate vilner lane…
27 May 1999
Legal charge
Delivered: 3 June 1999
Status: Satisfied on 29 September 2006
Persons entitled: Nationwide Building Society
Description: 10 queen square bristol AV200027. Together with all…
27 May 1999
Legal charge
Delivered: 28 May 1999
Status: Satisfied on 29 September 2006
Persons entitled: Charterhouse Bank Limited
Description: F/H property k/a 10 queen street bristol t/no AV20027…
27 May 1999
Legal charge
Delivered: 28 May 1999
Status: Satisfied on 29 September 2006
Persons entitled: Charterhouse Bank Limited
Description: F/H property k/a units 1 to 5 cheney manor industrial…
27 May 1999
Legal charge
Delivered: 28 May 1999
Status: Satisfied on 4 December 2014
Persons entitled: Charterhouse Bank Limited
Description: F/H property k/a units 17 to 30 thornbury industrial estate…
27 May 1999
Legal charge
Delivered: 28 May 1999
Status: Satisfied on 29 September 2006
Persons entitled: Charterhouse Bank Limited
Description: F/H property k/a units 1 to 10 christchurch industrial…
27 May 1999
Legal charge
Delivered: 28 May 1999
Status: Satisfied on 29 September 2006
Persons entitled: Charterhouse Bank Limited
Description: F/H property k/a land and buildings on the south east side…
9 March 1999
Legal charge
Delivered: 18 March 1999
Status: Satisfied on 29 September 2006
Persons entitled: Nationwide Building Society
Description: Units 1 & 2 tweed road clevedon-AV182225 & AV202595…
19 February 1998
Legal charge
Delivered: 25 February 1998
Status: Satisfied on 6 May 2016
Persons entitled: Nationwide Building Society
Description: Units 1-10 airfield industrial estate airfield way…
18 February 1998
Legal charge
Delivered: 25 February 1998
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: F/H property at renown close and trafalgar close chandlers…
18 February 1998
Debenture
Delivered: 25 February 1998
Status: Satisfied on 6 May 2016
Persons entitled: Nationwide Building Society
Description: Renown close and trafalgar close chandlers ford eastleigh…
18 February 1998
Legal charge
Delivered: 21 February 1998
Status: Satisfied on 29 September 2006
Persons entitled: Charterhouse Bank Limited
Description: Hp 535642 hampshire and on 197168 all plant machinery and…
18 February 1998
Debenture
Delivered: 21 February 1998
Status: Satisfied on 8 May 2003
Persons entitled: Charterhouse Bank Limited
Description: For full details of all charged assets please refer to form…