WINSTON (UK) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8PF

Company number 05267822
Status Active
Incorporation Date 22 October 2004
Company Type Private Limited Company
Address THE POWER HOUSE 156, HOOKSTONE DRIVE, HARROGATE, NORTH YORKSHIRE, HG2 8PF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects; Change of share class name or designation. The most likely internet sites of WINSTON (UK) LIMITED are www.winstonuk.co.uk, and www.winston-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Winston Uk Limited is a Private Limited Company. The company registration number is 05267822. Winston Uk Limited has been working since 22 October 2004. The present status of the company is Active. The registered address of Winston Uk Limited is The Power House 156 Hookstone Drive Harrogate North Yorkshire Hg2 8pf. . RYCROFT, James Adam is a Secretary of the company. RYCROFT, Christopher Alan is a Director of the company. RYCROFT, James Adam is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RYCROFT, James Adam
Appointed Date: 22 October 2004

Director
RYCROFT, Christopher Alan
Appointed Date: 22 October 2004
81 years old

Director
RYCROFT, James Adam
Appointed Date: 22 October 2004
52 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 October 2004
Appointed Date: 22 October 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 October 2004
Appointed Date: 22 October 2004

Persons With Significant Control

Mr Christopher Alan Rycroft
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Joan Rycroft
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINSTON (UK) LIMITED Events

07 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Dec 2016
Statement of company's objects
24 Nov 2016
Change of share class name or designation
24 Nov 2016
Particulars of variation of rights attached to shares
02 Nov 2016
Confirmation statement made on 22 October 2016 with updates
...
... and 54 more events
14 Jan 2005
New secretary appointed;new director appointed
14 Jan 2005
Registered office changed on 14/01/05 from: 12 york place leeds west yorkshire LS1 2DS
05 Jan 2005
Director resigned
05 Jan 2005
New director appointed
22 Oct 2004
Incorporation

WINSTON (UK) LIMITED Charges

28 March 2014
Charge code 0526 7822 0012
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Sg Hambros Bank (Channel Islands) Limited
Description: 2 bond end gardens boroughbridge road knaresborough…
28 March 2014
Charge code 0526 7822 0011
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Sg Hambros Bank (Channel Islands) Limited
Description: 2 bond end gardens boroughbridge road knaresborough…
4 September 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Sg Hambros (Channel Islands) Limited
Description: F/H 10 crown house hornbeam business park harrogate north…
4 September 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Sg Hambros Bank (Channel Islands) Limited
Description: F/H 10 regent parade harrogate north yorkshire. See the…
4 September 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Sg Hambros Bank (Channel Islands) Limited
Description: L/H flat 3, 10 beech grove harrogate north yorkshire. See…
4 September 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Sg Hambros Bank (Channel Islands) Limited
Description: F/H 10 west end avenue harrogate north yorkshire. See the…
8 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 crown house hornbeam business park…
8 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 crown house hornbeam business park…
8 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of moncton road, wakefield t/no…
21 February 2005
Legal charge
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Barclays Private Clients International Limited
Description: F/H property k/a winston house monckton road wakefield west…
21 February 2005
Legal charge
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Barclays Private Clients International Limited
Description: F/H property k/a 10 west end avenue harrogate north…
21 February 2005
Legal charge
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Barclays Private Clients International Limited
Description: L/H property k/a flat 3 10 beech grove harrogate north…