WINGMARK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 6ES

Company number 03174215
Status Active
Incorporation Date 18 March 1996
Company Type Private Limited Company
Address GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 27 February 2016; Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of WINGMARK LIMITED are www.wingmark.co.uk, and www.wingmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Wingmark Limited is a Private Limited Company. The company registration number is 03174215. Wingmark Limited has been working since 18 March 1996. The present status of the company is Active. The registered address of Wingmark Limited is Griffin House 40 Lever Street Manchester M60 6es. . CROPPER, Daniel Michael is a Secretary of the company. CARR, Ian is a Director of the company. LOVELACE, Craig Barry is a Director of the company. Secretary TYNAN, Peter John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GREEN, Graham has been resigned. Director GRUNDY, Paul has been resigned. Director MARTIN, James has been resigned. Director MOORE, Dean Roderick has been resigned. Director WHITE, Alan has been resigned. Director WHITE, Alan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CROPPER, Daniel Michael
Appointed Date: 30 October 2015

Director
CARR, Ian
Appointed Date: 13 April 2015
64 years old

Director
LOVELACE, Craig Barry
Appointed Date: 25 June 2015
52 years old

Resigned Directors

Secretary
TYNAN, Peter John
Resigned: 30 October 2015
Appointed Date: 27 March 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 March 1996
Appointed Date: 18 March 1996

Director
GREEN, Graham
Resigned: 31 August 2006
Appointed Date: 14 May 2004
69 years old

Director
GRUNDY, Paul
Resigned: 14 May 2004
Appointed Date: 28 March 1996
68 years old

Director
MARTIN, James
Resigned: 02 September 2002
Appointed Date: 27 March 1996
82 years old

Director
MOORE, Dean Roderick
Resigned: 30 April 2015
Appointed Date: 14 May 2004
67 years old

Director
WHITE, Alan
Resigned: 31 October 2013
Appointed Date: 31 August 2006
70 years old

Director
WHITE, Alan
Resigned: 14 May 1999
Appointed Date: 27 March 1996
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 March 1996
Appointed Date: 18 March 1996

Persons With Significant Control

N Brown Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINGMARK LIMITED Events

24 Oct 2016
Accounts for a dormant company made up to 27 February 2016
27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
26 Nov 2015
Accounts for a dormant company made up to 28 February 2015
09 Nov 2015
Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015
09 Nov 2015
Termination of appointment of Peter John Tynan as a secretary on 30 October 2015
...
... and 60 more events
01 Apr 1996
New secretary appointed
01 Apr 1996
New secretary appointed;new director appointed
01 Apr 1996
New director appointed
01 Apr 1996
Registered office changed on 01/04/96 from: 12 york place leeds LS1 2DS
18 Mar 1996
Incorporation