WHITEHILL & BORDON REGENERATION COMPANY LIMITED
HIGH WYCOMBE BORDON REGENERATION COMPANY LIMITED TAYLOR WIMPEY DORCHESTER BORDON JV LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3NR

Company number 09377830
Status Active
Incorporation Date 7 January 2015
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 31 December 2015; Registration of charge 093778300001, created on 14 September 2016. The most likely internet sites of WHITEHILL & BORDON REGENERATION COMPANY LIMITED are www.whitehillbordonregenerationcompany.co.uk, and www.whitehill-bordon-regeneration-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehill Bordon Regeneration Company Limited is a Private Limited Company. The company registration number is 09377830. Whitehill Bordon Regeneration Company Limited has been working since 07 January 2015. The present status of the company is Active. The registered address of Whitehill Bordon Regeneration Company Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . LONNON, Michael Andrew is a Secretary of the company. AMDUR, Ian Michael is a Director of the company. BISHOP, Lee Michael is a Director of the company. LYONS, Phillip Victor is a Director of the company. OWENS, Edward Francis is a Director of the company. SILVER, Gary Alexander is a Director of the company. SILVER, Paul Anthony is a Director of the company. Director ANDREW, Peter Robert has been resigned. Director CARNEY, Christopher has been resigned. Director CHAPMAN, Philip Andrew has been resigned. Director PLIMMER, Tracy Lee has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LONNON, Michael Andrew
Appointed Date: 15 January 2015

Director
AMDUR, Ian Michael
Appointed Date: 15 January 2015
62 years old

Director
BISHOP, Lee Michael
Appointed Date: 15 January 2015
60 years old

Director
LYONS, Phillip Victor
Appointed Date: 01 September 2015
61 years old

Director
OWENS, Edward Francis
Appointed Date: 02 November 2015
59 years old

Director
SILVER, Gary Alexander
Appointed Date: 15 January 2015
55 years old

Director
SILVER, Paul Anthony
Appointed Date: 15 January 2015
53 years old

Resigned Directors

Director
ANDREW, Peter Robert
Resigned: 01 September 2015
Appointed Date: 15 January 2015
66 years old

Director
CARNEY, Christopher
Resigned: 02 November 2015
Appointed Date: 08 May 2015
51 years old

Director
CHAPMAN, Philip Andrew
Resigned: 08 May 2015
Appointed Date: 15 January 2015
57 years old

Director
PLIMMER, Tracy Lee
Resigned: 15 January 2015
Appointed Date: 07 January 2015
49 years old

Persons With Significant Control

Dorchester Strategic Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Taylor Wimpey Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITEHILL & BORDON REGENERATION COMPANY LIMITED Events

11 Jan 2017
Confirmation statement made on 7 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Registration of charge 093778300001, created on 14 September 2016
14 Apr 2016
Statement of capital following an allotment of shares on 13 April 2016
  • GBP 587,500

13 Apr 2016
Statement of capital following an allotment of shares on 13 April 2016
  • GBP 587,500

...
... and 21 more events
19 Jan 2015
Appointment of Mr Lee Michael Bishop as a director on 15 January 2015
19 Jan 2015
Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 19 January 2015
19 Jan 2015
Termination of appointment of Tracy Lee Plimmer as a director on 15 January 2015
12 Jan 2015
Company name changed taylor wimpey dorchester bordon jv LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09

07 Jan 2015
Incorporation
Statement of capital on 2015-01-07
  • GBP 2

WHITEHILL & BORDON REGENERATION COMPANY LIMITED Charges

14 September 2016
Charge code 0937 7830 0001
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land acquired after the date of the instrument…