W.D. STANT LIMITED

Hellopages » Wrexham » Wrexham » LL13 8DY
Company number 00730001
Status Active
Incorporation Date 17 July 1962
Company Type Private Limited Company
Address RIVULET ROAD,, WREXHAM, LL13 8DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are All of the property or undertaking has been released from charge 6; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of W.D. STANT LIMITED are www.wdstant.co.uk, and www.w-d-stant.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Cefn-y-Bedd Rail Station is 4.4 miles; to Ruabon Rail Station is 4.5 miles; to Caergwrle Rail Station is 5 miles; to Gobowen Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W D Stant Limited is a Private Limited Company. The company registration number is 00730001. W D Stant Limited has been working since 17 July 1962. The present status of the company is Active. The registered address of W D Stant Limited is Rivulet Road Wrexham Ll13 8dy. . CURRAN, Kathleen Ann is a Secretary of the company. CURRAN, Kathleen Ann is a Director of the company. DAVIES, John Morgan is a Director of the company. MCNAMARA, Alex Anthony is a Director of the company. TROTT, Christopher William is a Director of the company. Secretary EDWARDS, Gladys Cynthia, Company Secretary has been resigned. Secretary ESHMADE, Sharon Janet has been resigned. Secretary SHAW, Marie has been resigned. Secretary TROTT, Margaret Jean has been resigned. Director ESHMADE, Sharon Janet has been resigned. Director LARGE, Philip George has been resigned. Director NEWTON, Raymond Sidney has been resigned. Director TROTT, Margaret Jean has been resigned. Director WILSON, James Raymond Gareth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CURRAN, Kathleen Ann
Appointed Date: 28 October 1999

Director
CURRAN, Kathleen Ann
Appointed Date: 05 April 2004
65 years old

Director
DAVIES, John Morgan
Appointed Date: 10 April 2007
58 years old

Director
MCNAMARA, Alex Anthony
Appointed Date: 10 April 2007
53 years old

Director

Resigned Directors

Secretary
EDWARDS, Gladys Cynthia, Company Secretary
Resigned: 14 July 1997
Appointed Date: 06 April 1992

Secretary
ESHMADE, Sharon Janet
Resigned: 06 April 1992

Secretary
SHAW, Marie
Resigned: 01 April 1999
Appointed Date: 14 July 1997

Secretary
TROTT, Margaret Jean
Resigned: 28 October 1999
Appointed Date: 08 April 1999

Director
ESHMADE, Sharon Janet
Resigned: 06 April 1992
70 years old

Director
LARGE, Philip George
Resigned: 07 October 2008
Appointed Date: 29 August 2005
82 years old

Director
NEWTON, Raymond Sidney
Resigned: 06 April 1992
80 years old

Director
TROTT, Margaret Jean
Resigned: 15 September 2005
Appointed Date: 03 July 1995
74 years old

Director
WILSON, James Raymond Gareth
Resigned: 25 August 2010
Appointed Date: 10 April 2007
43 years old

Persons With Significant Control

Mr Christopher William Trott
Notified on: 3 December 2016
77 years old
Nature of control: Ownership of shares – 75% or more

W.D. STANT LIMITED Events

17 Feb 2017
All of the property or undertaking has been released from charge 6
19 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 29 February 2016
09 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8,000

01 Oct 2015
Registration of charge 007300010010, created on 1 October 2015
...
... and 95 more events
23 Aug 1987
Full accounts made up to 31 August 1986
05 Mar 1987
Secretary resigned;new secretary appointed;director resigned
02 Feb 1987
Return made up to 21/10/86; full list of members
10 Oct 1986
Full accounts made up to 31 August 1985
17 Jul 1962
Incorporation

W.D. STANT LIMITED Charges

1 October 2015
Charge code 0073 0001 0010
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land and premises known as 37A rivulet road…
17 February 2015
Charge code 0073 0001 0009
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 October 2007
Legal mortgage
Delivered: 24 October 2007
Status: Satisfied on 30 August 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a pant farm pant hill rhosllanerchrugog…
21 May 2007
Legal mortgage
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 0.912 acres of land to the east of…
2 November 2006
Debenture
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Mortgage deed
Delivered: 12 February 2003
Status: Satisfied on 30 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1 and 2 rosmond forge road southsea…
11 February 1994
Single debenture
Delivered: 15 February 1994
Status: Satisfied on 30 August 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1977
Legal charge
Delivered: 19 September 1977
Status: Satisfied on 7 August 1991
Persons entitled: Barclays Bank PLC
Description: Freehold premises knonn as 29 rivunet road, wrexham, clwd…
1 June 1972
Debenture
Delivered: 6 June 1972
Status: Satisfied on 7 August 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges (please see doc. 21). undertaking…
14 June 1967
Mortgage
Delivered: 26 June 1967
Status: Satisfied on 22 July 1993
Persons entitled: Martins Bank LTD
Description: Fenwick drive wrexham denbighshire together with all fixed…