WFS PROPERTY HOLDINGS LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 6RA

Company number 04996365
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address HARVESTWAY HOUSE, 28 HIGH STREET, WITNEY, OXFORDSHIRE, OX28 6RA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 July 2016 with updates; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 100 . The most likely internet sites of WFS PROPERTY HOLDINGS LIMITED are www.wfspropertyholdings.co.uk, and www.wfs-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Wfs Property Holdings Limited is a Private Limited Company. The company registration number is 04996365. Wfs Property Holdings Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Wfs Property Holdings Limited is Harvestway House 28 High Street Witney Oxfordshire Ox28 6ra. . ARTHUR, Sonia Marie is a Secretary of the company. ARTHUR, Derek Wilson is a Director of the company. ARTHUR, Sonia Marie is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ARTHUR, Sonia Marie
Appointed Date: 16 December 2003

Director
ARTHUR, Derek Wilson
Appointed Date: 16 December 2003
85 years old

Director
ARTHUR, Sonia Marie
Appointed Date: 16 December 2003
84 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Persons With Significant Control

Wfs Country Shop 2 Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

WFS PROPERTY HOLDINGS LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 30 April 2016
22 Aug 2016
Confirmation statement made on 29 July 2016 with updates
29 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 30 April 2015
22 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 26 more events
16 Jan 2004
Secretary resigned
16 Jan 2004
New director appointed
16 Jan 2004
New secretary appointed;new director appointed
16 Jan 2004
Registered office changed on 16/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
16 Dec 2003
Incorporation