WILDBROOK INVESTMENTS (THORNBURY) LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 3SB

Company number 03280372
Status Active
Incorporation Date 19 November 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, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Registration of charge 032803720016, created on 30 June 2016; Registration of charge 032803720015, created on 30 June 2016. The most likely internet sites of WILDBROOK INVESTMENTS (THORNBURY) LIMITED are www.wildbrookinvestmentsthornbury.co.uk, and www.wildbrook-investments-thornbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Wildbrook Investments Thornbury Limited is a Private Limited Company. The company registration number is 03280372. Wildbrook Investments Thornbury Limited has been working since 19 November 1996. The present status of the company is Active. The registered address of Wildbrook Investments Thornbury 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: 31 December 1996
78 years old

Resigned Directors

Secretary
COOKE, John Howard
Resigned: 17 January 2007
Appointed Date: 31 December 1996

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 31 December 1996
Appointed Date: 19 November 1996

Director
COOKE, John Howard
Resigned: 25 June 2007
Appointed Date: 31 December 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: 31 December 1996
Appointed Date: 19 November 1996

Persons With Significant Control

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

WILDBROOK INVESTMENTS (THORNBURY) LIMITED Events

22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
14 Jul 2016
Registration of charge 032803720016, created on 30 June 2016
14 Jul 2016
Registration of charge 032803720015, created on 30 June 2016
14 Jul 2016
Registration of charge 032803720017, created on 30 June 2016
29 Jun 2016
Registration of charge 032803720014, created on 27 June 2016
...
... and 82 more events
17 Jan 1997
Company name changed fcb 1200 LIMITED\certificate issued on 20/01/97
15 Jan 1997
Secretary resigned
15 Jan 1997
Director resigned
15 Jan 1997
Registered office changed on 15/01/97 from: 4 john carpenter street london EC4Y 0NH
19 Nov 1996
Incorporation

WILDBROOK INVESTMENTS (THORNBURY) LIMITED Charges

30 June 2016
Charge code 0328 0372 0017
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as southmoor lane havant…
30 June 2016
Charge code 0328 0372 0016
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 28 southmoor lane havant…
30 June 2016
Charge code 0328 0372 0015
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as beaver industrial estate…
27 June 2016
Charge code 0328 0372 0014
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 December 2014
Charge code 0328 0372 0013
Delivered: 10 December 2014
Status: Satisfied on 6 May 2016
Persons entitled: Nationwide Building Society
Description: None…
15 April 2005
Debenture (floating charge)
Delivered: 5 May 2005
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: All property and assets.
14 May 2004
Legal charge
Delivered: 4 June 2004
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: F/H property being land and buildings lying to the south…
31 July 2002
Legal charge
Delivered: 9 August 2002
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: F/H land being chandos trading estate chapel street st…
31 July 2002
Debenture
Delivered: 9 August 2002
Status: Satisfied on 27 October 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
30 March 2000
Debenture
Delivered: 20 April 2000
Status: Satisfied on 8 May 2003
Persons entitled: Credit Commercial De France S.A.
Description: Beaver industrial estate southmoor lane brockhampton havant…
20 December 1999
Rent deposit deed
Delivered: 6 January 2000
Status: Satisfied on 3 August 2000
Persons entitled: Sfpc Limited
Description: The property known as units 3 & 4 chandos 5000 chapel…
1 June 1999
Legal charge
Delivered: 10 June 1999
Status: Satisfied on 6 May 2016
Persons entitled: Charterhouse Bank Limited
Description: The freehold property known as chandos trading estate…
23 December 1998
Legal charge
Delivered: 8 January 1999
Status: Satisfied on 3 August 2000
Persons entitled: Charterhouse Bank Limited
Description: L/H 10 queens square bristol t/no.AV20027 together with all…
23 April 1997
Legal charge
Delivered: 7 May 1997
Status: Satisfied on 3 August 2000
Persons entitled: Charterhouse Bank Limited
Description: F/H property k/a renown close and trafalgar close,chandlers…
23 April 1997
Legal charge
Delivered: 7 May 1997
Status: Satisfied on 3 August 2000
Persons entitled: Charterhouse Bank Limited
Description: F/H property k/a units 1-5 cheney manor industrial…
23 April 1997
Legal charge
Delivered: 7 May 1997
Status: Satisfied on 3 August 2000
Persons entitled: Charterhouse Bank Limited
Description: F/H property k/a units 1,2,3A,3B and 9B thorpe…
7 March 1997
Debenture
Delivered: 21 March 1997
Status: Satisfied on 3 August 2000
Persons entitled: Charterhouse Bank Limited
Description: (Including trade fixtures). Fixed and floating charges over…