WORMSLEY ESTATE LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP14 3YG

Company number 01843827
Status Active
Incorporation Date 28 August 1984
Company Type Private Limited Company
Address THE ESTATE OFFICE, STOKENCHURCH, HIGH WYCOMBE, BUCKS, HP14 3YG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 68320 - Management of real estate on a fee or contract basis, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 4,635,000 . The most likely internet sites of WORMSLEY ESTATE LIMITED are www.wormsleyestate.co.uk, and www.wormsley-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Princes Risborough Rail Station is 5.9 miles; to Henley-on-Thames Rail Station is 8 miles; to Haddenham & Thame Parkway Rail Station is 8.4 miles; to Shiplake Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wormsley Estate Limited is a Private Limited Company. The company registration number is 01843827. Wormsley Estate Limited has been working since 28 August 1984. The present status of the company is Active. The registered address of Wormsley Estate Limited is The Estate Office Stokenchurch High Wycombe Bucks Hp14 3yg. . CREASEY, Clare Louise is a Secretary of the company. CREASEY, Clare Louise is a Director of the company. GETTY, Mark Harris is a Director of the company. GETTY, Victoria Jane, Lady is a Director of the company. TREVES, Vanni Emanuele is a Director of the company. Secretary BAKER, Ian David has been resigned. Secretary JACKSON, Andrew George Wycliffe has been resigned. Secretary RIDLEY, Malcolm James has been resigned. Director GIBBS, Christopher Henry has been resigned. Director JACKSON, Andrew George Wycliffe has been resigned. Director JACKSON, Andrew George Wycliffe has been resigned. Director JACKSON, Andrew George Wycliffe has been resigned. Director LOPEZ BOWLAN, Stephen M has been resigned. Director MAXWELL, Patrick Ronald Vernon has been resigned. Director RIDLEY, Malcolm James has been resigned. Director STEWART, David Purcell has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
CREASEY, Clare Louise
Appointed Date: 05 April 2005

Director
CREASEY, Clare Louise
Appointed Date: 30 April 2008
51 years old

Director
GETTY, Mark Harris
Appointed Date: 31 October 2001
65 years old

Director
GETTY, Victoria Jane, Lady
Appointed Date: 31 October 2001
81 years old

Director

Resigned Directors

Secretary
BAKER, Ian David
Resigned: 11 January 1993

Secretary
JACKSON, Andrew George Wycliffe
Resigned: 05 April 2005
Appointed Date: 01 December 2003

Secretary
RIDLEY, Malcolm James
Resigned: 01 December 2003
Appointed Date: 11 January 1993

Director
GIBBS, Christopher Henry
Resigned: 01 December 2003
87 years old

Director
JACKSON, Andrew George Wycliffe
Resigned: 07 April 2008
Appointed Date: 01 December 2003
77 years old

Director
JACKSON, Andrew George Wycliffe
Resigned: 01 December 2003
Appointed Date: 01 December 2003
77 years old

Director
JACKSON, Andrew George Wycliffe
Resigned: 01 December 2003
77 years old

Director
LOPEZ BOWLAN, Stephen M
Resigned: 30 April 2008
Appointed Date: 01 December 2003
66 years old

Director
MAXWELL, Patrick Ronald Vernon
Resigned: 17 October 2011
Appointed Date: 09 January 2009
60 years old

Director
RIDLEY, Malcolm James
Resigned: 01 December 2003
84 years old

Director
STEWART, David Purcell
Resigned: 31 October 1996
84 years old

Persons With Significant Control

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

WORMSLEY ESTATE LIMITED Events

08 Dec 2016
Confirmation statement made on 29 November 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,635,000

04 Feb 2016
Director's details changed for Lady Victoria Getty on 31 March 2015
29 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 102 more events
18 Nov 1986
Resolutions
  • SRES13 ‐ Special resolution

13 Nov 1986
Accounts made up to 31 December 1986
06 Jul 1986
Accounts made up to 31 December 1985
05 Jul 1986
Accounts for a small company made up to 31 December 1984

05 Jul 1986
Accounts for a small company made up to 31 December 1985