SOMEWIN LIMITED
MIDDLESEX CAPE SCAFFOLDING LIMITED

Hellopages » Greater London » Hillingdon » UB7 7PS

Company number 01279372
Status Active
Incorporation Date 30 September 1976
Company Type Private Limited Company
Address DRAYTON HALL CHURCH ROAD, WEST DRAYTON, MIDDLESEX, ENGLAND, UB7 7PS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Termination of appointment of Michael Connick as a director on 13 March 2017; Appointment of Mr Richard Friend Allan as a director on 1 February 2017; Termination of appointment of Mark Hooper as a director on 17 January 2017. The most likely internet sites of SOMEWIN LIMITED are www.somewin.co.uk, and www.somewin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Somewin Limited is a Private Limited Company. The company registration number is 01279372. Somewin Limited has been working since 30 September 1976. The present status of the company is Active. The registered address of Somewin Limited is Drayton Hall Church Road West Drayton Middlesex England Ub7 7ps. . ALLAN, Richard Friend is a Director of the company. Secretary ALLAN, Richard Friend has been resigned. Secretary CRAIGIE, Claire Louise has been resigned. Secretary GORMAN, Jeremy Philip has been resigned. Secretary JUDD, Christopher Francis has been resigned. Secretary PITT-PAYNE, Michael George has been resigned. Secretary REYNOLDS, Michael Thomas has been resigned. Secretary RHODES, Jeremy has been resigned. Secretary SMITH, Stephen Harry has been resigned. Secretary TURNER, Lucy Finch has been resigned. Secretary WHITWORTH, Benjamin Warwick has been resigned. Director AINLEY, Paul Raymond has been resigned. Director ALLAN, Richard Friend has been resigned. Director AMEY, Rachel Nancye has been resigned. Director BINGHAM, Richard Keith has been resigned. Director CARTWRIGHT, Paul Ian has been resigned. Director CONNICK, Michael has been resigned. Director CRAIGIE, Claire Louise has been resigned. Director FAREBROTHER, Michael John has been resigned. Director GAMMAGE, Julian has been resigned. Director GEORGE, Victoria Anne has been resigned. Director GILLESPIE, Andrew James has been resigned. Director HOOPER, Mark has been resigned. Director JACKSON, Francis Keith John has been resigned. Director MILLWOOD, Alan Michael has been resigned. Director NICKERSON, Ian has been resigned. Director PITT-PAYNE, Michael George has been resigned. Director REYNOLDS, Michael Thomas has been resigned. Director SKIPP, Richard John has been resigned. Director SMITH, Stephen Harry has been resigned. Director WHITWORTH, Benjamin Warwick has been resigned. Director WIDDOWSON, Ian Richard has been resigned. Director CAPE CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ALLAN, Richard Friend
Appointed Date: 01 February 2017
60 years old

Resigned Directors

Secretary
ALLAN, Richard Friend
Resigned: 24 November 2015
Appointed Date: 01 October 2013

Secretary
CRAIGIE, Claire Louise
Resigned: 31 July 2008
Appointed Date: 30 April 2003

Secretary
GORMAN, Jeremy Philip
Resigned: 23 May 2012
Appointed Date: 31 March 2011

Secretary
JUDD, Christopher Francis
Resigned: 01 October 2013
Appointed Date: 23 May 2012

Secretary
PITT-PAYNE, Michael George
Resigned: 13 May 1999
Appointed Date: 21 March 1994

Secretary
REYNOLDS, Michael Thomas
Resigned: 08 September 1996

Secretary
RHODES, Jeremy
Resigned: 06 October 2008
Appointed Date: 31 July 2008

Secretary
SMITH, Stephen Harry
Resigned: 30 April 2003
Appointed Date: 13 May 1999

Secretary
TURNER, Lucy Finch
Resigned: 31 March 2011
Appointed Date: 06 October 2008

Secretary
WHITWORTH, Benjamin Warwick
Resigned: 11 April 2008
Appointed Date: 01 November 2004

Director
AINLEY, Paul Raymond
Resigned: 01 May 1999
80 years old

Director
ALLAN, Richard Friend
Resigned: 24 November 2015
Appointed Date: 03 December 2013
60 years old

Director
AMEY, Rachel Nancye
Resigned: 08 March 2013
Appointed Date: 10 October 2008
47 years old

Director
BINGHAM, Richard Keith
Resigned: 10 October 2008
Appointed Date: 01 June 2008
63 years old

Director
CARTWRIGHT, Paul Ian
Resigned: 31 December 1998
Appointed Date: 18 July 1996
64 years old

Director
CONNICK, Michael
Resigned: 13 March 2017
Appointed Date: 17 January 2017
68 years old

Director
CRAIGIE, Claire Louise
Resigned: 01 November 2004
Appointed Date: 30 April 2003
61 years old

Director
FAREBROTHER, Michael John
Resigned: 18 July 1996
84 years old

Director
GAMMAGE, Julian
Resigned: 01 May 1999
76 years old

Director
GEORGE, Victoria Anne
Resigned: 17 January 2017
Appointed Date: 10 October 2008
48 years old

Director
GILLESPIE, Andrew James
Resigned: 30 June 2008
Appointed Date: 30 April 2003
56 years old

Director
HOOPER, Mark
Resigned: 17 January 2017
Appointed Date: 03 December 2013
57 years old

Director
JACKSON, Francis Keith John
Resigned: 18 July 1996
76 years old

Director
MILLWOOD, Alan Michael
Resigned: 01 September 1998
96 years old

Director
NICKERSON, Ian
Resigned: 01 May 1999
77 years old

Director
PITT-PAYNE, Michael George
Resigned: 30 April 2000
Appointed Date: 21 March 1994
85 years old

Director
REYNOLDS, Michael Thomas
Resigned: 01 November 2004
66 years old

Director
SKIPP, Richard John
Resigned: 03 December 2013
Appointed Date: 08 March 2013
56 years old

Director
SMITH, Stephen Harry
Resigned: 30 April 2003
Appointed Date: 13 May 1999
78 years old

Director
WHITWORTH, Benjamin Warwick
Resigned: 11 April 2008
Appointed Date: 01 November 2004
60 years old

Director
WIDDOWSON, Ian Richard
Resigned: 30 April 2003
Appointed Date: 31 December 1998
72 years old

Director
CAPE CORPORATE DIRECTOR LIMITED
Resigned: 10 October 2008
Appointed Date: 01 June 2008

SOMEWIN LIMITED Events

16 Mar 2017
Termination of appointment of Michael Connick as a director on 13 March 2017
01 Feb 2017
Appointment of Mr Richard Friend Allan as a director on 1 February 2017
31 Jan 2017
Termination of appointment of Mark Hooper as a director on 17 January 2017
31 Jan 2017
Termination of appointment of Victoria Anne George as a director on 17 January 2017
31 Jan 2017
Appointment of Mr Michael Connick as a director on 17 January 2017
...
... and 158 more events
10 Nov 1986
Director resigned

10 Sep 1986
Full accounts made up to 31 March 1986

10 Sep 1986
Return made up to 01/09/86; full list of members

11 Mar 1977
Company name changed\certificate issued on 11/03/77
30 Sep 1976
Certificate of incorporation

SOMEWIN LIMITED Charges

20 July 2001
Fixed and floating security document
Delivered: 26 July 2001
Status: Satisfied on 3 September 2003
Persons entitled: National Westminster Bank PLC,as Security Trustee for the Creditors
Description: Freehold properties,(i) palmers moor and woodlands…
28 April 1987
Second supplemental trust deed
Delivered: 7 May 1987
Status: Satisfied on 9 October 1992
Persons entitled: The Law Debenture Corporation PLC
Description: And all patents. See doc for full details.. Fixed and…
29 January 1985
Single debenture
Delivered: 14 February 1985
Status: Satisfied on 9 October 1992
Persons entitled: The Law Debenture Corporation PLC
Description: F/H & l/h property of the company present & future inc. All…
29 January 1985
Mortgage debenture
Delivered: 4 February 1985
Status: Satisfied on 1 March 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all estates or interests…