WHARFSIDE PROPERTIES LIMITED
PERSHORE CUMBERLAND PROJECTS LTD.

Hellopages » Worcestershire » Wychavon » WR10 1AJ

Company number 03570804
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address PERROTT HOUSE, 17 BRIDGE STREET, PERSHORE, WORCESTERSHIRE, WR10 1AJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 . The most likely internet sites of WHARFSIDE PROPERTIES LIMITED are www.wharfsideproperties.co.uk, and www.wharfside-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Evesham Rail Station is 5.4 miles; to Ashchurch for Tewkesbury Rail Station is 7.8 miles; to Worcester Shrub Hill Rail Station is 8.3 miles; to Worcester Foregate Street Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wharfside Properties Limited is a Private Limited Company. The company registration number is 03570804. Wharfside Properties Limited has been working since 27 May 1998. The present status of the company is Active. The registered address of Wharfside Properties Limited is Perrott House 17 Bridge Street Pershore Worcestershire Wr10 1aj. The company`s financial liabilities are £29.69k. It is £-19.91k against last year. The cash in hand is £0.03k. It is £-2.11k against last year. And the total assets are £187.89k, which is £22.6k against last year. OXLEY, John Roderick is a Director of the company. TANNER, Brian Thomas is a Director of the company. Secretary MEREDITH, Christopher Thomas Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVIS, Keith Richard has been resigned. Director MEREDITH, Christopher Thomas Arthur has been resigned. Director RANTELL, Nicola has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


wharfside properties Key Finiance

LIABILITIES £29.69k
-41%
CASH £0.03k
-99%
TOTAL ASSETS £187.89k
+13%
All Financial Figures

Current Directors

Director
OXLEY, John Roderick
Appointed Date: 15 February 2007
79 years old

Director
TANNER, Brian Thomas
Appointed Date: 01 May 1999
77 years old

Resigned Directors

Secretary
MEREDITH, Christopher Thomas Arthur
Resigned: 10 June 2013
Appointed Date: 01 May 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 May 1999
Appointed Date: 27 May 1998

Director
DAVIS, Keith Richard
Resigned: 31 January 2011
Appointed Date: 01 June 2007
71 years old

Director
MEREDITH, Christopher Thomas Arthur
Resigned: 15 February 2007
Appointed Date: 01 May 1999
85 years old

Director
RANTELL, Nicola
Resigned: 31 October 2010
Appointed Date: 16 September 2009
44 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 May 1999
Appointed Date: 27 May 1998

WHARFSIDE PROPERTIES LIMITED Events

08 Apr 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
23 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

12 Feb 2016
Director's details changed for Mr Brian Thomas Tanner on 6 October 2015
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
12 Aug 1999
New secretary appointed;new director appointed
12 Aug 1999
New director appointed
12 Aug 1999
Secretary resigned
12 Aug 1999
Return made up to 27/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

27 May 1998
Incorporation

WHARFSIDE PROPERTIES LIMITED Charges

21 May 2007
Debenture
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…