WINGATE VENTURES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 7AS

Company number 02982625
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address EARDLEY HOUSE, 182-184 CAMPDEN HILL ROAD, LONDON, W8 7AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 January 2017; Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of WINGATE VENTURES LIMITED are www.wingateventures.co.uk, and www.wingate-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.5 miles; to Brentford Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wingate Ventures Limited is a Private Limited Company. The company registration number is 02982625. Wingate Ventures Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Wingate Ventures Limited is Eardley House 182 184 Campden Hill Road London W8 7as. . MURRAY-PHILIPSON, Hylton Robert is a Director of the company. RIESS, Frank Trevor is a Director of the company. Secretary MACASKIE, Thomas Patrick James has been resigned. Secretary MACASKIE, Thomas Patrick James has been resigned. Secretary MACASKIE, Victoria has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MACASKIE, Thomas Patrick James has been resigned. Director MURRAY PHILIPSON, Nicola has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MURRAY-PHILIPSON, Hylton Robert
Appointed Date: 10 November 1994
66 years old

Director
RIESS, Frank Trevor
Appointed Date: 01 May 1999
81 years old

Resigned Directors

Secretary
MACASKIE, Thomas Patrick James
Resigned: 04 June 2008
Appointed Date: 01 October 2003

Secretary
MACASKIE, Thomas Patrick James
Resigned: 04 September 1999
Appointed Date: 10 November 1994

Secretary
MACASKIE, Victoria
Resigned: 30 September 2003
Appointed Date: 04 September 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 November 1994
Appointed Date: 24 October 1994

Director
MACASKIE, Thomas Patrick James
Resigned: 04 June 2008
Appointed Date: 01 December 1994
67 years old

Director
MURRAY PHILIPSON, Nicola
Resigned: 24 May 2016
Appointed Date: 01 January 2002
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 November 1994
Appointed Date: 24 October 1994

Persons With Significant Control

Mrs Nicola Murray-Philipson Deceased
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Hylton Robert Murray-Philipson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Frank Trevor Reiss
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

WINGATE VENTURES LIMITED Events

12 Apr 2017
Full accounts made up to 31 January 2017
13 Feb 2017
Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ
12 Nov 2016
Confirmation statement made on 24 October 2016 with updates
23 Jun 2016
Termination of appointment of Nicola Murray Philipson as a director on 24 May 2016
19 May 2016
Full accounts made up to 31 January 2016
...
... and 72 more events
23 Nov 1994
Registered office changed on 23/11/94 from: 12 york place leeds LS1 2DS

23 Nov 1994
Registered office changed on 23/11/94 from: 12 york place, leeds, LS1 2DS

23 Nov 1994
New secretary appointed

23 Nov 1994
New director appointed

24 Oct 1994
Incorporation