Company number 02161558
Status Active
Incorporation Date 4 September 1987
Company Type Private Limited Company
Address NAGLE JAY LTD, LYNX HOUSE, FERNDOWN, NORTHWOOD, MIDDLESEX, ENGLAND, HA6 1PQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Mohamed Bashir Gaffer Ismail on 15 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WINGMATIC LIMITED are www.wingmatic.co.uk, and www.wingmatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Wingmatic Limited is a Private Limited Company.
The company registration number is 02161558. Wingmatic Limited has been working since 04 September 1987.
The present status of the company is Active. The registered address of Wingmatic Limited is Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex England Ha6 1pq. . GAFFER ISMAIL, Mohamed Bashir is a Secretary of the company. GAFFAR, Hasina Banoo is a Director of the company. GAFFER ISMAIL, Mohamed Bashir is a Director of the company. Secretary MOOSA, Abdul Razak has been resigned. Secretary SHELDRICK, Maureen Sylvia has been resigned. Director MOOSA, Abdul Razak has been resigned. Director MOOSA, Imraan Cassim Rashid has been resigned. Director MOOSA, Shameena Banu has been resigned. Director MOOSA, Shereen Ebrahim has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Hasina Banoo Gaffar
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
WINGMATIC LIMITED Events
13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Mar 2017
Director's details changed for Mohamed Bashir Gaffer Ismail on 15 March 2017
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Secretary's details changed for Mohamed Bashir Gaffer Ismail on 18 April 2016
18 Apr 2016
Director's details changed for Hasina Banoo Gaffar on 18 April 2016
...
... and 77 more events
20 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Oct 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
15 Oct 1987
Secretary resigned;director resigned
15 Oct 1987
Registered office changed on 15/10/87 from: fergusson house 128 city road london EC1V 2NJ