WINSTON'S WISH (TRADING COMPANY) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3DA

Company number 04139703
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address 17 ROYAL CRESCENT, CHELTENHAM, ENGLAND, GL50 3DA
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Registered office address changed from 3rd Floor Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR to 17 Royal Crescent Cheltenham GL50 3DA on 27 September 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of WINSTON'S WISH (TRADING COMPANY) LIMITED are www.winstonswishtradingcompany.co.uk, and www.winston-s-wish-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winston S Wish Trading Company Limited is a Private Limited Company. The company registration number is 04139703. Winston S Wish Trading Company Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Winston S Wish Trading Company Limited is 17 Royal Crescent Cheltenham England Gl50 3da. . IRELAND, Colin Vernon is a Secretary of the company. IRELAND, Colin Vernon is a Director of the company. Secretary BARRETT, Kevin Malcolm Trevor has been resigned. Secretary BOYD, Lawrence David has been resigned. Secretary GENTRY, Cheryl Karon has been resigned. Secretary HARGRAVE, David Miles has been resigned. Secretary PRITCHARD, David Alexander has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOYD, Lawrence David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MULHOLLAND, Christine has been resigned. Director STOKES, Julie-Ann Anne has been resigned. Director TALWAR-LOMBERG, Fiona has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
IRELAND, Colin Vernon
Appointed Date: 31 January 2015

Director
IRELAND, Colin Vernon
Appointed Date: 04 January 2016
63 years old

Resigned Directors

Secretary
BARRETT, Kevin Malcolm Trevor
Resigned: 11 October 2001
Appointed Date: 11 January 2001

Secretary
BOYD, Lawrence David
Resigned: 30 April 2008
Appointed Date: 19 January 2004

Secretary
GENTRY, Cheryl Karon
Resigned: 13 July 2010
Appointed Date: 14 January 2009

Secretary
HARGRAVE, David Miles
Resigned: 12 July 2002
Appointed Date: 26 February 2002

Secretary
PRITCHARD, David Alexander
Resigned: 19 January 2004
Appointed Date: 12 July 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Director
BOYD, Lawrence David
Resigned: 30 April 2008
Appointed Date: 30 April 2004
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Director
MULHOLLAND, Christine
Resigned: 30 April 2004
Appointed Date: 11 January 2001
75 years old

Director
STOKES, Julie-Ann Anne
Resigned: 01 September 2011
Appointed Date: 01 December 2004
63 years old

Director
TALWAR-LOMBERG, Fiona
Resigned: 04 January 2016
Appointed Date: 20 September 2011
51 years old

Persons With Significant Control

Winston's Wish
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINSTON'S WISH (TRADING COMPANY) LIMITED Events

26 Jan 2017
Confirmation statement made on 11 January 2017 with updates
27 Sep 2016
Registered office address changed from 3rd Floor Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR to 17 Royal Crescent Cheltenham GL50 3DA on 27 September 2016
27 Sep 2016
Accounts for a dormant company made up to 31 March 2016
27 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

27 Jan 2016
Director's details changed for Mr Colin Ireland on 4 January 2016
...
... and 57 more events
14 May 2001
New director appointed
14 May 2001
New secretary appointed
14 May 2001
Registered office changed on 14/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
14 May 2001
Secretary resigned
11 Jan 2001
Incorporation