WILDBROOK INVESTMENTS LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 3SB

Company number 03222265
Status Active
Incorporation Date 9 July 1996
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 ninety-nine events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Registration of charge 032222650009, created on 27 June 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of WILDBROOK INVESTMENTS LIMITED are www.wildbrookinvestments.co.uk, and www.wildbrook-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Wildbrook Investments Limited is a Private Limited Company. The company registration number is 03222265. Wildbrook Investments Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Wildbrook Investments 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. 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: 04 October 1996
78 years old

Resigned Directors

Secretary
COOKE, John Howard
Resigned: 17 January 2007
Appointed Date: 04 October 1996

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 04 October 1996
Appointed Date: 09 July 1996

Director
COOKE, John Howard
Resigned: 20 June 2007
Appointed Date: 04 October 1996
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: 04 October 1996
Appointed Date: 09 July 1996

Persons With Significant Control

Mr Gavin Maber
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

WILDBROOK INVESTMENTS LIMITED Events

12 Jul 2016
Confirmation statement made on 9 July 2016 with updates
29 Jun 2016
Registration of charge 032222650009, created on 27 June 2016
08 Jun 2016
Total exemption full accounts made up to 31 December 2015
06 May 2016
Satisfaction of charge 3 in full
06 May 2016
Satisfaction of charge 6 in full
...
... and 89 more events
08 Nov 1996
Secretary resigned
22 Oct 1996
New secretary appointed;new director appointed
22 Oct 1996
New director appointed
25 Sep 1996
Company name changed fcb 1178 LIMITED\certificate issued on 26/09/96
09 Jul 1996
Incorporation

WILDBROOK INVESTMENTS LIMITED Charges

27 June 2016
Charge code 0322 2265 0009
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 December 2014
Charge code 0322 2265 0008
Delivered: 10 December 2014
Status: Satisfied on 6 May 2016
Persons entitled: Nationwide Building Society
Description: None…
6 June 2012
Rent security deposit deed
Delivered: 15 June 2012
Status: Satisfied on 6 May 2016
Persons entitled: Dyce Carriers Limited
Description: A rent security deposit see image for full details.
15 November 2007
Rent deposit deed
Delivered: 24 November 2007
Status: Satisfied on 6 May 2016
Persons entitled: Dyce Carriers Limited
Description: The sum of £2,687.50 deposited with wildbrook investments…
8 February 2007
Legal charge
Delivered: 13 February 2007
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: West howe industrial estate elliott road west howe…
8 February 2007
Debenture
Delivered: 13 February 2007
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
24 March 2004
Deed of charge
Delivered: 3 April 2004
Status: Satisfied on 6 May 2016
Persons entitled: Anglo Irish Property Lending Limited
Description: Interest in the investments and all dividends interest and…
15 April 2003
Debenture
Delivered: 25 April 2003
Status: Satisfied on 27 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1997
Memorandum of charge
Delivered: 21 March 1997
Status: Satisfied on 8 May 2003
Persons entitled: Charterhouse Bank Limited
Description: By way of first fixed charge all stocks shares and other…