WYNG GROUP LIMITED
HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 2SF

Company number 02498527
Status Active
Incorporation Date 3 May 1990
Company Type Private Limited Company
Address 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2SF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1,000 ; Termination of appointment of Peter John Humphrey as a director on 31 March 2016. The most likely internet sites of WYNG GROUP LIMITED are www.wynggroup.co.uk, and www.wyng-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Wyng Group Limited is a Private Limited Company. The company registration number is 02498527. Wyng Group Limited has been working since 03 May 1990. The present status of the company is Active. The registered address of Wyng Group Limited is 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow Tw6 2sf. . TURNBULL, Tristan George is a Secretary of the company. MCCREATH, Matthew Brook is a Director of the company. TROLLOPE, David Alastair is a Director of the company. Secretary GEDDES, John Francis Alexander has been resigned. Secretary HARNDEN, Philip has been resigned. Secretary LUNN, Denis Christopher Carter has been resigned. Secretary SWEENEY, Martin Nicholas has been resigned. Secretary WYN GRIFFITH, John Richard has been resigned. Secretary WYN GRIFFITH, Vicki Majorie has been resigned. Director COOK, Jonathon has been resigned. Director COUPER, Alastair has been resigned. Director CROSS, James Mark has been resigned. Director HEPBURN, Richard Alexander has been resigned. Director HUMPHREY, Peter John has been resigned. Director O'BRIEN, John has been resigned. Director REDMOND, John Joseph has been resigned. Director SAGOO, Randeep Singh has been resigned. Director SMITH, Peter Simon has been resigned. Director SMYTH, Craig Allan Gibson has been resigned. Director TURNBULL, Tristan George has been resigned. Director VERTANNES, Desmond Stephen has been resigned. Director WALKER, Mervyn has been resigned. Director WILSON, Giles Robert Bryant has been resigned. Director WYN GRIFFITH, John Paul has been resigned. Director WYN GRIFFITH, Vicki Majorie has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TURNBULL, Tristan George
Appointed Date: 01 October 2006

Director
MCCREATH, Matthew Brook
Appointed Date: 31 March 2016
46 years old

Director
TROLLOPE, David Alastair
Appointed Date: 26 January 2015
65 years old

Resigned Directors

Secretary
GEDDES, John Francis Alexander
Resigned: 01 October 2006
Appointed Date: 24 January 2005

Secretary
HARNDEN, Philip
Resigned: 24 January 2005
Appointed Date: 30 April 2002

Secretary
LUNN, Denis Christopher Carter
Resigned: 30 April 2002
Appointed Date: 09 August 2001

Secretary
SWEENEY, Martin Nicholas
Resigned: 30 April 2002
Appointed Date: 30 April 2002

Secretary
WYN GRIFFITH, John Richard
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Secretary
WYN GRIFFITH, Vicki Majorie
Resigned: 30 April 2001

Director
COOK, Jonathon
Resigned: 30 November 2007
Appointed Date: 06 August 2007
48 years old

Director
COUPER, Alastair
Resigned: 20 June 2003
Appointed Date: 30 April 2002
63 years old

Director
CROSS, James Mark
Resigned: 30 October 2010
Appointed Date: 30 November 2007
66 years old

Director
HEPBURN, Richard Alexander
Resigned: 01 August 2003
Appointed Date: 31 December 2002
62 years old

Director
HUMPHREY, Peter John
Resigned: 31 March 2016
Appointed Date: 30 November 2007
64 years old

Director
O'BRIEN, John
Resigned: 17 October 2003
Appointed Date: 31 December 2002
67 years old

Director
REDMOND, John Joseph
Resigned: 14 July 2008
Appointed Date: 20 June 2003
57 years old

Director
SAGOO, Randeep Singh
Resigned: 15 April 2011
Appointed Date: 13 December 2010
54 years old

Director
SMITH, Peter Simon
Resigned: 31 December 2002
Appointed Date: 30 April 2002
81 years old

Director
SMYTH, Craig Allan Gibson
Resigned: 31 December 2002
Appointed Date: 30 April 2002
58 years old

Director
TURNBULL, Tristan George
Resigned: 06 August 2007
Appointed Date: 10 May 2007
53 years old

Director
VERTANNES, Desmond Stephen
Resigned: 01 August 2003
Appointed Date: 30 April 2002
74 years old

Director
WALKER, Mervyn
Resigned: 10 May 2007
Appointed Date: 01 August 2003
65 years old

Director
WILSON, Giles Robert Bryant
Resigned: 15 April 2011
Appointed Date: 15 April 2011
51 years old

Director
WYN GRIFFITH, John Paul
Resigned: 30 April 2001
73 years old

Director
WYN GRIFFITH, Vicki Majorie
Resigned: 30 April 2002
Appointed Date: 01 April 1995
74 years old

WYNG GROUP LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000

06 Apr 2016
Termination of appointment of Peter John Humphrey as a director on 31 March 2016
06 Apr 2016
Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016
08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 129 more events
26 Jun 1990
Registered office changed on 26/06/90 from: 6 april court sybron way crowborough e sussex TW6 3DZ

26 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jun 1990
Ad 18/06/90--------- £ si 998@1=998 £ ic 2/1000
26 Jun 1990
Accounting reference date notified as 31/07

03 May 1990
Incorporation

WYNG GROUP LIMITED Charges

14 April 1999
Guarantee & debenture
Delivered: 23 April 1999
Status: Satisfied on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1991
Debenture
Delivered: 3 May 1991
Status: Satisfied on 19 September 2002
Persons entitled: V. M. Wyn Griffith. J. P. Wyn Griffith And
Description: Fixed and floating charges over the undertaking and all…