WINTERTON CAPITAL LIMITED
LONDON ACCIDENT & CREDIT SERVICES LIMITED ACCIDENT & CREDIT (PROPERTY) LIMITED

Hellopages » Greater London » Camden » NW1 3ER
Company number 02851612
Status Active
Incorporation Date 8 September 1993
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Statement of capital following an allotment of shares on 1 June 2016 GBP 200 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WINTERTON CAPITAL LIMITED are www.wintertoncapital.co.uk, and www.winterton-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Winterton Capital Limited is a Private Limited Company. The company registration number is 02851612. Winterton Capital Limited has been working since 08 September 1993. The present status of the company is Active. The registered address of Winterton Capital Limited is Acre House 11 15 William Road London Nw1 3er. . DEWINTER, Justin Zak Gerald is a Secretary of the company. AGNEW, Clare Margaret, Lady is a Director of the company. AGNEW, Theodore Thomas More, Sir is a Director of the company. DEWINTER, Justin Zak Gerald is a Director of the company. Secretary AGNEW, Bolton has been resigned. Secretary STODART, Christopher Antony has been resigned. Secretary WALKER, John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DEWINTER, Justin Zak Gerald
Appointed Date: 20 June 2013

Director
AGNEW, Clare Margaret, Lady
Appointed Date: 11 June 2010
65 years old

Director
AGNEW, Theodore Thomas More, Sir
Appointed Date: 20 September 1993
65 years old

Director
DEWINTER, Justin Zak Gerald
Appointed Date: 04 July 2016
58 years old

Resigned Directors

Secretary
AGNEW, Bolton
Resigned: 20 August 1998
Appointed Date: 01 November 1994

Secretary
STODART, Christopher Antony
Resigned: 01 November 1994
Appointed Date: 20 September 1993

Secretary
WALKER, John
Resigned: 11 June 2010
Appointed Date: 20 August 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 September 1993
Appointed Date: 08 September 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 September 1993
Appointed Date: 08 September 1993

Persons With Significant Control

Sir Theodore Thomas More Agnew
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

WINTERTON CAPITAL LIMITED Events

21 Sep 2016
Confirmation statement made on 8 September 2016 with updates
19 Sep 2016
Statement of capital following an allotment of shares on 1 June 2016
  • GBP 200

15 Jul 2016
Total exemption small company accounts made up to 30 September 2015
07 Jul 2016
Appointment of Mr Justin Zak Gerald Dewinter as a director on 4 July 2016
12 Apr 2016
Previous accounting period shortened from 31 October 2015 to 30 September 2015
...
... and 65 more events
08 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Oct 1993
Registered office changed on 08/10/93 from: classic house 174-180 old street london EC1V 9BP

01 Oct 1993
Company name changed blessrange LIMITED\certificate issued on 04/10/93

01 Oct 1993
Company name changed\certificate issued on 01/10/93
08 Sep 1993
Incorporation

WINTERTON CAPITAL LIMITED Charges

11 December 2012
Debenture
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Theodore Thomas More Agnew
Description: Fixed and floating charge over the undertaking and all…
11 April 2012
Legal charge
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Zenith Insurance PLC
Description: F/H land being 47-49 victoria street, london.
22 December 1993
Legal charge
Delivered: 30 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lease on land being part of st.francis tower franciscan way…
12 November 1993
Legal mortgage
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of st. Francis tower, franciscan way, ipswich, suffolk…