D.W.H.INVESTMENTS(WOKING)LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 4BB

Company number 00815601
Status Active
Incorporation Date 13 August 1964
Company Type Private Limited Company
Address ORMLIE, HORSELL RISE CLOSE, WOKING, SURREY, GU21 4BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 75,000 . The most likely internet sites of D.W.H.INVESTMENTS(WOKING)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Sunningdale Rail Station is 5.2 miles; to Bagshot Rail Station is 5.8 miles; to Ash Rail Station is 8.3 miles; to Sunnymeads Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D W H Investments Woking Limited is a Private Limited Company. The company registration number is 00815601. D W H Investments Woking Limited has been working since 13 August 1964. The present status of the company is Active. The registered address of D W H Investments Woking Limited is Ormlie Horsell Rise Close Woking Surrey Gu21 4bb. . HUGHES, Clifford is a Secretary of the company. HUGHES, Clifford is a Director of the company. HUGHES, Diana Rosemary is a Director of the company. HUGHES, Stephen is a Director of the company. Director BROWNE, Keith has been resigned. Director HUGHES, Donovan Walter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
HUGHES, Clifford

91 years old

Director

Director
HUGHES, Stephen
Appointed Date: 16 January 1996
58 years old

Resigned Directors

Director
BROWNE, Keith
Resigned: 10 January 2000
Appointed Date: 16 January 1996
91 years old

Director
HUGHES, Donovan Walter
Resigned: 23 October 1992

Persons With Significant Control

Mr Clifford Hughes
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diana Rosemary Hughes
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Hughes
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.W.H.INVESTMENTS(WOKING)LIMITED Events

04 Jan 2017
Confirmation statement made on 27 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 July 2016
08 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 75,000

25 Nov 2015
Total exemption small company accounts made up to 31 July 2015
13 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 75,000

...
... and 79 more events
18 Apr 1987
Group of companies' accounts made up to 31 July 1986

18 Apr 1987
Return made up to 15/04/87; full list of members

18 Apr 1987
Return made up to 15/04/87; full list of members

18 Apr 1987
Return made up to 31/12/86; full list of members

18 Apr 1987
Return made up to 31/12/86; full list of members

D.W.H.INVESTMENTS(WOKING)LIMITED Charges

16 February 1988
Legal mortgage
Delivered: 22 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 & 12 high street, woking surrey, title no. Sy 493406…
16 February 1988
Legal mortgage
Delivered: 22 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 st. Johns road, woking surrey, title no. Sy 110297 and/or…
3 July 1979
Legal mortgage
Delivered: 10 July 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 high street, knaphill, woking surrey. Title no sy…
3 July 1979
Legal mortgage
Delivered: 10 July 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 st johns rd, woking surrey. Title no sy 131549. floating…
3 July 1979
Legal mortgage
Delivered: 10 July 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29A high street, knaphill, woking, surrey. Title no sy…
3 July 1979
Legal mortgage
Delivered: 10 July 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27A high street, knaphill, woking, surrey. Title no sy…