Active - Proposal to Strike off
Company Information for WILSON LEISURE DEVELOPMENTS LIMITED
No.1 Bridge Buildings, Maiden Street, Barnstaple, DEVON, EX31 1HB,
|
Company Registration Number
04835560
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WILSON LEISURE DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
No.1 Bridge Buildings Maiden Street Barnstaple DEVON EX31 1HB Other companies in EX34 | ||
Previous Names | ||
|
Company Number | 04835560 | |
---|---|---|
Company ID Number | 04835560 | |
Date formed | 2003-07-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 2022-09-26 | |
Latest return | 2022-07-17 | |
Return next due | 2023-07-31 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB821310287 |
Last Datalog update: | 2024-04-15 12:57:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TW SECRETARIAL LIMITED |
||
WILLIAM WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM WILSON |
Company Secretary | ||
TERESA MARIA WILSON |
Director | ||
WARREN STREET REGISTRARS LIMITED |
Company Secretary | ||
WARREN STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALKER BRICKLAYERS LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
SHORELINE BUSINESS CONSULTING LTD | Company Secretary | 2017-05-15 | CURRENT | 2017-05-15 | Active | |
FILERS TRAVEL LIMITED | Company Secretary | 2017-05-01 | CURRENT | 2006-08-01 | Active | |
RM CATTLE IMPORTS LIMITED | Company Secretary | 2017-04-10 | CURRENT | 2015-02-25 | Active | |
MJ & RH MEDICAL LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2014-03-24 | Active | |
WOODTON LODGE INVESTMENTS LIMITED | Company Secretary | 2017-02-02 | CURRENT | 1971-08-20 | Active | |
FLEMING REGULATORY LIMITED | Company Secretary | 2016-12-19 | CURRENT | 2009-12-10 | Active | |
WEST END ADMINISTRATION LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2012-11-12 | Active | |
BRAUNTON (WRAFTON ROAD) LIMITED | Company Secretary | 2016-09-29 | CURRENT | 1978-09-05 | Liquidation | |
S & M (SERVICES) LIMITED | Company Secretary | 2016-09-27 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
PAMPLONA LTD | Company Secretary | 2016-05-25 | CURRENT | 2015-02-05 | Active | |
CERAMTEC UK LTD | Company Secretary | 2015-12-31 | CURRENT | 1965-06-08 | Active | |
KINGSWOOD PLUMBING & HEATING SERVICES LIMITED | Company Secretary | 2015-12-24 | CURRENT | 2015-12-24 | Active - Proposal to Strike off | |
SAUNTON BEACH ENTERPRISES LTD | Company Secretary | 2015-11-06 | CURRENT | 2012-10-25 | Active | |
BARRICANE ESTATES LIMITED | Company Secretary | 2015-09-01 | CURRENT | 2015-09-01 | Active | |
NAKONO LTD | Company Secretary | 2015-06-24 | CURRENT | 2015-06-24 | Active - Proposal to Strike off | |
BEN CROCKER PANTOMIMES LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2014-05-08 | Active | |
FUNDER ISLAND LIMITED | Company Secretary | 2015-06-17 | CURRENT | 2014-04-28 | Active | |
EK MEDICAL LIMITED | Company Secretary | 2015-05-07 | CURRENT | 2014-03-19 | Active | |
M. L EDEN & SON PLUMBING & HEATING SERVICES LTD | Company Secretary | 2015-04-22 | CURRENT | 2014-03-25 | Active | |
HUNGARIAN DOCTORS LTD | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-09-26 | |
D A RIDALLS TRADING COMPANY LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2005-04-01 | Active | |
COMPLETE BOOKING SOFTWARE LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2013-05-16 | Active - Proposal to Strike off | |
STOMP SHOES LIMITED | Company Secretary | 2015-02-24 | CURRENT | 2009-01-23 | Active - Proposal to Strike off | |
WALKER CATERING (DARTMOUTH) LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2003-01-13 | Active | |
HOLISTIC LEAN SOLUTIONS LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
RGP ARCHITECTS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2008-04-05 | Active | |
VICTORIA STREET PROPERTY LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2013-10-22 | Active | |
H K FIRCH LIMITED | Company Secretary | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
NX BURST UK LIMITED | Company Secretary | 2012-12-24 | CURRENT | 2012-12-24 | Dissolved 2015-03-24 | |
AB TRAINING SERVICES LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2013-10-29 | |
RTPM SOLUTIONS LIMITED | Company Secretary | 2012-08-28 | CURRENT | 2012-05-18 | Dissolved 2018-04-17 | |
RAFALE PROPERTIES LTD | Company Secretary | 2012-05-22 | CURRENT | 2012-04-17 | Active | |
AEGIS LANE LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
JUNGLAROO LIMITED | Company Secretary | 2011-05-19 | CURRENT | 2006-04-13 | Active | |
LGM MARKETING LIMITED | Company Secretary | 2011-05-10 | CURRENT | 2011-01-07 | Liquidation | |
POSEIDON CATERERS LTD | Company Secretary | 2011-04-09 | CURRENT | 2008-04-01 | Active | |
TOTAL SUPPORT INTERNATIONAL LIMITED | Company Secretary | 2011-03-31 | CURRENT | 1995-03-08 | Active - Proposal to Strike off | |
TOTAL SUPPORT INC (UK) LIMITED | Company Secretary | 2011-03-31 | CURRENT | 1986-05-23 | Liquidation | |
OASIS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2000-12-18 | Active | |
LINDSTRAND AEROPLATFORMS LIMITED | Company Secretary | 2011-01-21 | CURRENT | 2004-10-20 | Active - Proposal to Strike off | |
CLEMENTS MILLARD MARINE CONSULTANTS LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2007-05-24 | Dissolved 2015-07-07 | |
CAFFE DELIZIA LIMITED | Company Secretary | 2010-10-18 | CURRENT | 2009-08-29 | Active | |
T.J.COMER(CONTRACTORS)LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1963-10-04 | Active - Proposal to Strike off | |
SEAILFRACOMBE LIMITED | Company Secretary | 2010-08-12 | CURRENT | 2009-08-12 | Active | |
GARNESS CONTRACTING LTD | Company Secretary | 2010-08-09 | CURRENT | 2008-11-06 | Active | |
ALAN SCHOFIELD PHOTOGRAPHY LIMITED | Company Secretary | 2010-07-02 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
THE WOOLACOMBE HOLIDAY SHOP LIMITED | Company Secretary | 2010-06-01 | CURRENT | 1995-10-31 | Active | |
HEADLANDS RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-06-01 | CURRENT | 2006-02-09 | Active | |
JOHN HOCKIN (BRAUNTON) LIMITED | Company Secretary | 2010-04-30 | CURRENT | 1954-04-21 | Active | |
THAMBU SOLUTIONS LIMITED | Company Secretary | 2010-03-22 | CURRENT | 2010-03-22 | Active - Proposal to Strike off | |
J.A. BUDD LIMITED | Company Secretary | 2010-02-15 | CURRENT | 2006-04-25 | Active | |
R.C. PILLAR & SONS LTD | Company Secretary | 2009-12-22 | CURRENT | 1960-04-12 | Active | |
ENJIK LIMITED | Company Secretary | 2009-12-03 | CURRENT | 2001-09-13 | Active | |
BARROW CLARK COMPLETE FURNISHERS LIMITED | Company Secretary | 2009-12-02 | CURRENT | 1965-10-01 | Active | |
REED'S BUTCHERS LIMITED | Company Secretary | 2009-11-19 | CURRENT | 2003-06-02 | Active - Proposal to Strike off | |
SUBIACO ASSOCIATES LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2003-09-29 | Active | |
ZELKOVA ARBORICULTURE LIMITED | Company Secretary | 2009-11-09 | CURRENT | 2008-01-08 | Dissolved 2015-11-21 | |
EDEN (BARNSTAPLE) LIMITED | Company Secretary | 2009-11-04 | CURRENT | 2003-10-06 | Dissolved 2017-03-14 | |
THE SQUIRRELS DEVELOPMENT COMPANY LIMITED | Company Secretary | 2009-10-20 | CURRENT | 2002-04-23 | Active | |
VIRGO MARKETING LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2005-09-06 | Active | |
LSW DESIGN LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
AD & JE CHAPMAN LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
GR COMMUNICATIONS LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2014-06-24 | |
ABANICO SALSA LTD | Company Secretary | 2007-05-01 | CURRENT | 2007-05-01 | Active | |
RICHARDS TV LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Active | |
MEDWORTH PLUMBING & HEATING LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Active | |
56 VICTORIA PARK ROAD TORQUAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-05 | CURRENT | 1988-10-27 | Active | |
TILLS CONSULTING LIMITED | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Active | |
MERLIN (TINTAGEL) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Dissolved 2018-05-01 | |
LACK FUNERAL SERVICES (HOLDINGS) LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
BLOOMING TOOLS LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
WOODROLL CARPENTERS LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2005-03-30 | Active - Proposal to Strike off | |
SKY PAVING LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2006-05-22 | Dissolved 2014-07-08 | |
NORMAN ABBOTT LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2003-03-13 | Active | |
REES FLATROOFING LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2003-03-21 | Active | |
KABOODLES (TORQUAY) LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2003-10-27 | Liquidation | |
CRINTLANDS HOTELS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 1964-01-08 | Liquidation | |
MARINA VIEW KINGSWEAR LIMITED | Company Secretary | 2005-11-07 | CURRENT | 1991-09-18 | Active | |
TOURNAMENT LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2004-02-10 | Active | |
SHG LIMITED | Company Secretary | 2005-10-26 | CURRENT | 1987-07-13 | Active | |
COMPUCARE COMPUTER SERVICING LIMITED | Company Secretary | 2005-10-21 | CURRENT | 2001-10-08 | Active | |
KEYS BUILDING SERVICES LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2005-10-20 | Dissolved 2015-02-03 | |
THE DARTMOUTH BAKERY LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2003-10-15 | Active | |
PROOFMARK LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2002-09-13 | Active | |
BELGRAVE TANDOORI LIMITED | Company Secretary | 2005-09-19 | CURRENT | 2003-12-12 | Active | |
MTM MARINE LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
MEADS FASHIONS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2004-07-16 | Active - Proposal to Strike off | |
RIGLARCH DATA LIMITED | Company Secretary | 2005-05-24 | CURRENT | 1989-02-08 | Active | |
LACK FUNERAL SERVICES LIMITED | Company Secretary | 2005-05-24 | CURRENT | 2003-04-16 | Active | |
FIELDFARE COUNTRY FOODS LIMITED | Company Secretary | 2005-05-17 | CURRENT | 2005-04-11 | Active | |
OIL APPLICATIONS LTD | Company Secretary | 2005-03-10 | CURRENT | 2004-02-16 | Active | |
GENERATOR RESEARCH LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2003-09-19 | Liquidation | |
LVIV CHOCOLATE (UK) LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
VOLUME INCENTIVES & PROMOTIONS LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
GLAMPING COCOON LIMITED | Director | 2013-09-23 | CURRENT | 2013-09-23 | Liquidation | |
PHASECLEAR PROPERTY MANAGEMENT LIMITED | Director | 2010-03-01 | CURRENT | 1994-04-13 | Active | |
LINDERA LODGES LIMITED | Director | 2004-10-06 | CURRENT | 2004-10-06 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
Compulsory strike-off action has been discontinued | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
REGISTERED OFFICE CHANGED ON 31/03/23 FROM Mullacott Park Mullacott Cross Ilfracombe Devon EX34 8NB | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES | |
TM02 | Termination of appointment of Thomas Westcott Secretarial Limited on 2020-11-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TW SECRETARIAL LIMITED on 2020-05-22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 27/12/18 TO 26/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AAMD | Amended account small company full exemption | |
AA | 27/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/12/14 TO 27/12/14 | |
LATEST SOC | 15/08/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of William Wilson on 2015-01-01 | |
AP04 | Appointment of Tw Secretarial Limited as company secretary on 2015-01-01 | |
AAMD | Amended account full exemption | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/12/12 | |
AA01 | Previous accounting period shortened from 29/12/12 TO 28/12/12 | |
AA01 | Previous accounting period shortened from 30/12/12 TO 29/12/12 | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MISC | SECTION 519 | |
AR01 | 17/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 17/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WILSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM WILSON / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/12/2007 TO 30/12/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 37 WARREN STREET, LONDON, W1T 6AD | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
88(2)R | AD 02/11/04--------- £ SI 49900@1=49900 £ IC 100/50000 | |
CERTNM | COMPANY NAME CHANGED MULLACOTT PARK LTD CERTIFICATE ISSUED ON 17/11/04 | |
ELRES | S386 DISP APP AUDS 26/06/04 | |
ELRES | S366A DISP HOLDING AGM 26/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 30/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILSON LEISURE DEVELOPMENTS LIMITED
WILSON LEISURE DEVELOPMENTS LIMITED owns 1 domain names.
linderalodges.co.uk
The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as WILSON LEISURE DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |