WINMAC UK LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 6BW

Company number 03852698
Status Active
Incorporation Date 4 October 1999
Company Type Private Limited Company
Address CLAREMONT HOUSE, DEANS COURT, BICESTER, OXFORDSHIRE, OX26 6BW
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 42,500 . The most likely internet sites of WINMAC UK LIMITED are www.winmacuk.co.uk, and www.winmac-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bicester North Rail Station is 0.5 miles; to Tackley Rail Station is 6.4 miles; to Kings Sutton Rail Station is 10.3 miles; to Oxford Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winmac Uk Limited is a Private Limited Company. The company registration number is 03852698. Winmac Uk Limited has been working since 04 October 1999. The present status of the company is Active. The registered address of Winmac Uk Limited is Claremont House Deans Court Bicester Oxfordshire Ox26 6bw. . STONE, Melanie Fiona is a Secretary of the company. STONE, David Richard is a Director of the company. Secretary EISENBACH, Bernard has been resigned. Secretary MUENSTER, Thomas Josef has been resigned. Secretary STONE, Melanie Fiona has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
STONE, Melanie Fiona
Appointed Date: 31 October 2009

Director
STONE, David Richard
Appointed Date: 06 October 1999
59 years old

Resigned Directors

Secretary
EISENBACH, Bernard
Resigned: 01 April 2002
Appointed Date: 29 November 1999

Secretary
MUENSTER, Thomas Josef
Resigned: 30 October 2009
Appointed Date: 01 April 2002

Secretary
STONE, Melanie Fiona
Resigned: 29 November 1999
Appointed Date: 06 October 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 October 1999
Appointed Date: 04 October 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 October 1999
Appointed Date: 04 October 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 October 1999
Appointed Date: 04 October 1999

Persons With Significant Control

Rotox Gmbh
Notified on: 6 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Richard Stone
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINMAC UK LIMITED Events

17 Oct 2016
Confirmation statement made on 4 October 2016 with updates
26 Apr 2016
Accounts for a small company made up to 31 October 2015
08 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 42,500

13 Apr 2015
Accounts for a small company made up to 31 October 2014
08 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 42,500

...
... and 47 more events
13 Oct 1999
Director resigned
13 Oct 1999
Registered office changed on 13/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 Oct 1999
New secretary appointed
13 Oct 1999
New director appointed
04 Oct 1999
Incorporation