RICHARD G WILTSHIRE LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 8DF

Company number 03196821
Status Active
Incorporation Date 10 May 1996
Company Type Private Limited Company
Address ROUNDPONDS FARM, SHURNHOLD, MELKSHAM, WILTSHIRE, SN12 8DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 5 ; Director's details changed for Mr Richard George Wiltshire on 8 January 2016. The most likely internet sites of RICHARD G WILTSHIRE LIMITED are www.richardgwiltshire.co.uk, and www.richard-g-wiltshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Avoncliff Rail Station is 6.3 miles; to Freshford Rail Station is 7 miles; to Westbury (Wilts) Rail Station is 8.1 miles; to Dilton Marsh Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard G Wiltshire Limited is a Private Limited Company. The company registration number is 03196821. Richard G Wiltshire Limited has been working since 10 May 1996. The present status of the company is Active. The registered address of Richard G Wiltshire Limited is Roundponds Farm Shurnhold Melksham Wiltshire Sn12 8df. . WILTSHIRE, Pamela Gillian is a Secretary of the company. WILTSHIRE, Pamela Gillian is a Director of the company. WILTSHIRE, Richard George is a Director of the company. Nominee Secretary ST NICHOLAS SECRETARY LIMITED has been resigned. Nominee Director TRUMP AND PARTNERS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILTSHIRE, Pamela Gillian
Appointed Date: 24 May 2000

Director
WILTSHIRE, Pamela Gillian
Appointed Date: 10 May 1996
75 years old

Director
WILTSHIRE, Richard George
Appointed Date: 10 May 1996
85 years old

Resigned Directors

Nominee Secretary
ST NICHOLAS SECRETARY LIMITED
Resigned: 24 May 2000
Appointed Date: 10 May 1996

Nominee Director
TRUMP AND PARTNERS DIRECTORS LIMITED
Resigned: 10 May 1996
Appointed Date: 10 May 1996

RICHARD G WILTSHIRE LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5

10 May 2016
Director's details changed for Mr Richard George Wiltshire on 8 January 2016
10 May 2016
Director's details changed for Mrs Pamela Gillian Wiltshire on 8 January 2016
10 May 2016
Secretary's details changed for Mrs Pamela Gillian Wiltshire on 8 January 2016
...
... and 47 more events
16 Jun 1997
New director appointed
16 Jun 1997
Director resigned
16 Jun 1997
Registered office changed on 16/06/97 from: 34 st nicholas street bristol BS1 1TS
15 May 1997
Return made up to 10/05/97; full list of members
10 May 1996
Incorporation

RICHARD G WILTSHIRE LIMITED Charges

18 August 2006
Legal mortgage
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Briar cottage, 38 wilcot road, pewsey, wiltshire. With the…
20 February 2006
Legal mortgage
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being land adjacent to 12 holbrook lane…
24 September 2003
Debenture
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2003
Legal mortgage
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land being plots 1 and 2 park farm seend…