DENMARK COURT (WOKINGHAM) LIMITED
HIGH WYCOMBE LINNELLS NUMBER NINETY ONE LIMITED GREENLIFE DENMARK COURT LIMITED LINNELLS NUMBER NINETY ONE LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 0HH
Company number 04588236
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address LUNAR HOUSE, MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of DENMARK COURT (WOKINGHAM) LIMITED are www.denmarkcourtwokingham.co.uk, and www.denmark-court-wokingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Taplow Rail Station is 4.9 miles; to Burnham (Berks) Rail Station is 5.1 miles; to Maidenhead Rail Station is 5.5 miles; to Slough Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denmark Court Wokingham Limited is a Private Limited Company. The company registration number is 04588236. Denmark Court Wokingham Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Denmark Court Wokingham Limited is Lunar House Mercury Park Wooburn Green High Wycombe Buckinghamshire Hp10 0hh. . MARTIN, Christopher Giles is a Secretary of the company. AYRES, Christopher Robert is a Director of the company. CROSSLEY, Stuart James is a Director of the company. MARTIN, Christopher Giles is a Director of the company. Secretary LINNELLS SECRETARIAL SERVICES LIMITED has been resigned. Director FUNNELL, Simon Kennedy has been resigned. Director LINNELLS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARTIN, Christopher Giles
Appointed Date: 31 March 2003

Director
AYRES, Christopher Robert
Appointed Date: 19 November 2012
43 years old

Director
CROSSLEY, Stuart James
Appointed Date: 31 March 2003
81 years old

Director
MARTIN, Christopher Giles
Appointed Date: 31 March 2003
58 years old

Resigned Directors

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2003
Appointed Date: 12 November 2002

Director
FUNNELL, Simon Kennedy
Resigned: 08 June 2010
Appointed Date: 31 March 2003
65 years old

Director
LINNELLS NOMINEES LIMITED
Resigned: 31 March 2003
Appointed Date: 12 November 2002

Persons With Significant Control

Mcf Commercial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENMARK COURT (WOKINGHAM) LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 12 November 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1

08 Jan 2015
Full accounts made up to 31 March 2014
...
... and 41 more events
06 Apr 2003
Registered office changed on 06/04/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
06 Apr 2003
Secretary resigned
06 Apr 2003
Director resigned
04 Apr 2003
Company name changed linnells number ninety one limit ed\certificate issued on 04/04/03
12 Nov 2002
Incorporation

DENMARK COURT (WOKINGHAM) LIMITED Charges

23 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 15 August 2014
Persons entitled: Nationwide Building Society
Description: L/H property k/a denmark court 17-18 market place wokingham…
23 April 2003
Debenture (floating charge)
Delivered: 28 April 2003
Status: Satisfied on 15 August 2014
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.