WINKHAUS (U.K.) LIMITED
NORTHANTS

Hellopages » Northamptonshire » Kettering » NN15 6XZ

Company number 02685723
Status Active
Incorporation Date 4 February 1992
Company Type Private Limited Company
Address 2950 KETTERING PARKWAY, KETTERING, NORTHANTS, NN15 6XZ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with no updates; Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of WINKHAUS (U.K.) LIMITED are www.winkhausuk.co.uk, and www.winkhaus-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Wellingborough Rail Station is 5.1 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winkhaus U K Limited is a Private Limited Company. The company registration number is 02685723. Winkhaus U K Limited has been working since 04 February 1992. The present status of the company is Active. The registered address of Winkhaus U K Limited is 2950 Kettering Parkway Kettering Northants Nn15 6xz. . BRINKWORTH, Anita Ann is a Secretary of the company. BRINKWORTH, Anita Ann is a Director of the company. DALLY, Christopher is a Director of the company. FLAHERTY, Christopher is a Director of the company. HARRIS, Justin Robert is a Director of the company. Secretary BRITTON, Roderic has been resigned. Secretary LYNHAM, Barry John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWNESS, Maurice Gordon has been resigned. Director HURST, James Grant has been resigned. Director LYNHAM, Barry John has been resigned. Director WEIS, Roland has been resigned. Director WELPELO, Hilmar Antonius Paul has been resigned. Director WHITE, Kevin Leslie has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
BRINKWORTH, Anita Ann
Appointed Date: 01 July 2013

Director
BRINKWORTH, Anita Ann
Appointed Date: 31 March 2016
53 years old

Director
DALLY, Christopher
Appointed Date: 16 October 2000
72 years old

Director
FLAHERTY, Christopher
Appointed Date: 01 July 2013
64 years old

Director
HARRIS, Justin Robert
Appointed Date: 01 July 2013
54 years old

Resigned Directors

Secretary
BRITTON, Roderic
Resigned: 08 June 1952
Appointed Date: 05 February 1992

Secretary
LYNHAM, Barry John
Resigned: 01 July 2013
Appointed Date: 08 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1992
Appointed Date: 05 February 1992

Director
BOWNESS, Maurice Gordon
Resigned: 16 September 1996
Appointed Date: 18 June 1992
78 years old

Director
HURST, James Grant
Resigned: 31 March 2016
Appointed Date: 16 September 1996
69 years old

Director
LYNHAM, Barry John
Resigned: 31 March 2014
Appointed Date: 01 December 1997
73 years old

Director
WEIS, Roland
Resigned: 30 April 2004
Appointed Date: 15 January 1997
85 years old

Director
WELPELO, Hilmar Antonius Paul
Resigned: 03 April 2012
Appointed Date: 30 April 2004
66 years old

Director
WHITE, Kevin Leslie
Resigned: 30 June 2013
Appointed Date: 05 February 1992
73 years old

Persons With Significant Control

Mercurat Beteilgungs Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINKHAUS (U.K.) LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with no updates
30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Appointment of Mrs Anita Ann Brinkworth as a director on 31 March 2016
31 Mar 2016
Termination of appointment of James Grant Hurst as a director on 31 March 2016
...
... and 84 more events
12 Jun 1992
Registered office changed on 12/06/92 from: britton & co grant thornton house 208 silbury boulevard milton keynes MK9 1LT

12 Jun 1992
Secretary resigned;new secretary appointed

12 Jun 1992
Accounting reference date notified as 31/12

10 Feb 1992
Secretary resigned

04 Feb 1992
Incorporation