WICK HILL GROUP LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5RP

Company number 01250558
Status Active
Incorporation Date 23 March 1976
Company Type Private Limited Company
Address RIVER COURT, ALBERT DRIVE, WOKING, SURREY, GU21 5RP
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of WICK HILL GROUP LIMITED are www.wickhillgroup.co.uk, and www.wick-hill-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.3 miles; to Sunnymeads Rail Station is 9.7 miles; to Feltham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wick Hill Group Limited is a Private Limited Company. The company registration number is 01250558. Wick Hill Group Limited has been working since 23 March 1976. The present status of the company is Active. The registered address of Wick Hill Group Limited is River Court Albert Drive Woking Surrey Gu21 5rp. . HODGE, Julian is a Director of the company. RIGBY, Steven Paul is a Director of the company. Secretary GRIFFITH, David Richard has been resigned. Secretary HITCHENS, Graham has been resigned. Secretary SILCOX, Laura Margaret has been resigned. Director ATTFIELD, Simon John William has been resigned. Director BURGESS, Keith has been resigned. Director DAVIS, Peter Selkirk has been resigned. Director ECCLESTON, Paul Andrew has been resigned. Director GILPIN, Nigel Peter has been resigned. Director GRIFFITH, David Richard has been resigned. Director HITCHENS, Graham has been resigned. Director HITCHENS, Graham has been resigned. Director KILPATRICK, Ian Andrew has been resigned. Director KILPATRICK, Kirsty has been resigned. Director SCHERFF, Helge Sven has been resigned. Director SHEA, Philip has been resigned. Director SILCOX, Laura Margaret has been resigned. Director WARD, Kenneth has been resigned. Director WARD, Kenneth has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
HODGE, Julian
Appointed Date: 29 February 2016
55 years old

Director
RIGBY, Steven Paul
Appointed Date: 03 July 2015
52 years old

Resigned Directors

Secretary
GRIFFITH, David Richard
Resigned: 12 November 1998
Appointed Date: 23 May 1996

Secretary
HITCHENS, Graham
Resigned: 03 July 2015
Appointed Date: 12 November 1998

Secretary
SILCOX, Laura Margaret
Resigned: 22 May 1996

Director
ATTFIELD, Simon John William
Resigned: 29 March 1995
Appointed Date: 03 February 1992
63 years old

Director
BURGESS, Keith
Resigned: 31 March 1995
75 years old

Director
DAVIS, Peter Selkirk
Resigned: 29 March 1995
70 years old

Director
ECCLESTON, Paul Andrew
Resigned: 18 February 2016
Appointed Date: 03 July 2015
63 years old

Director
GILPIN, Nigel Peter
Resigned: 29 February 2016
Appointed Date: 03 July 2015
63 years old

Director
GRIFFITH, David Richard
Resigned: 12 November 1998
Appointed Date: 29 March 1995
62 years old

Director
HITCHENS, Graham
Resigned: 03 July 2015
Appointed Date: 25 June 2014
64 years old

Director
HITCHENS, Graham
Resigned: 29 August 2003
Appointed Date: 03 May 2001
64 years old

Director
KILPATRICK, Ian Andrew
Resigned: 03 July 2015
73 years old

Director
KILPATRICK, Kirsty
Resigned: 03 July 2015
Appointed Date: 29 August 2003
56 years old

Director
SCHERFF, Helge Sven
Resigned: 03 July 2015
Appointed Date: 09 July 2014
50 years old

Director
SHEA, Philip
Resigned: 25 October 2000
Appointed Date: 11 April 1997
76 years old

Director
SILCOX, Laura Margaret
Resigned: 22 May 1996
Appointed Date: 18 August 1995
69 years old

Director
WARD, Kenneth
Resigned: 03 July 2015
Appointed Date: 18 June 2014
74 years old

Director
WARD, Kenneth
Resigned: 29 August 2003
Appointed Date: 07 February 1998
74 years old

Persons With Significant Control

Ingleby (1977) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WICK HILL GROUP LIMITED Events

13 Mar 2017
Auditor's resignation
04 Nov 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Oct 2016
Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR
01 Oct 2016
Register inspection address has been changed to 11th Floor Two Snow Hill Birmingham B4 6WR
...
... and 173 more events
23 Jan 1987
Accounts for a small company made up to 31 March 1985
10 Nov 1986
Return made up to 25/04/85; full list of members

16 Aug 1986
Director resigned

25 Jul 1986
Secretary resigned;new secretary appointed

23 Mar 1976
Certificate of incorporation

WICK HILL GROUP LIMITED Charges

20 March 2009
Guarantee & debenture
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2003
Debenture
Delivered: 4 March 2003
Status: Satisfied on 6 August 2003
Persons entitled: Cheshire Mortgage Corporation Limited
Description: Land and buildings k/a bradstone brook christmas hill…
19 September 1996
Debenture
Delivered: 24 September 1996
Status: Satisfied on 10 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
23 August 1996
Legal charge
Delivered: 28 August 1996
Status: Satisfied on 6 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage bradstone brock shalford guildford…
4 January 1994
Guarantee and debenture
Delivered: 17 January 1994
Status: Satisfied on 13 September 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1992
Letter of charge
Delivered: 30 March 1992
Status: Satisfied on 13 September 1996
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
22 February 1991
Debenture
Delivered: 6 March 1991
Status: Satisfied on 13 September 1996
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…
29 January 1987
Single debenture
Delivered: 19 February 1987
Status: Satisfied on 16 December 1991
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…