MICHAEL WINNER LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QU

Company number 00574151
Status Liquidation
Incorporation Date 13 November 1956
Company Type Private Limited Company
Address MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators statement of receipts and payments to 10 November 2016; Liquidators statement of receipts and payments to 10 November 2015; Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 21 November 2014. The most likely internet sites of MICHAEL WINNER LIMITED are www.michaelwinner.co.uk, and www.michael-winner.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. Michael Winner Limited is a Private Limited Company. The company registration number is 00574151. Michael Winner Limited has been working since 13 November 1956. The present status of the company is Liquidation. The registered address of Michael Winner Limited is Montague Place Quayside Chatham Maritime Chatham Kent Me4 4qu. . STOKER, Douglas is a Director of the company. Secretary FRASER, John has been resigned. Director BURRELL, John has been resigned. Director FRASER, John has been resigned. Director WINNER, Michael Robert has been resigned. Director YAPP, Nicholas Paul has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
STOKER, Douglas
Appointed Date: 09 October 2013
77 years old

Resigned Directors

Secretary
FRASER, John
Resigned: 19 March 2010

Director
BURRELL, John
Resigned: 02 October 2014
Appointed Date: 09 October 2013
72 years old

Director
FRASER, John
Resigned: 16 July 2012
92 years old

Director
WINNER, Michael Robert
Resigned: 21 January 2013
90 years old

Director
YAPP, Nicholas Paul
Resigned: 12 November 2013
Appointed Date: 25 October 2013
68 years old

MICHAEL WINNER LIMITED Events

18 Jan 2017
Liquidators statement of receipts and payments to 10 November 2016
13 Jan 2016
Liquidators statement of receipts and payments to 10 November 2015
21 Nov 2014
Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 21 November 2014
20 Nov 2014
Statement of affairs with form 4.19
20 Nov 2014
Appointment of a voluntary liquidator
...
... and 75 more events
14 Mar 1988
Full accounts made up to 31 March 1987

10 Apr 1987
Full accounts made up to 31 March 1986

20 Mar 1987
Return made up to 26/03/87; full list of members

17 Oct 1986
Return made up to 11/09/86; full list of members

13 Nov 1956
Incorporation

MICHAEL WINNER LIMITED Charges

30 June 1971
Loan agreement
Delivered: 19 July 1971
Status: Outstanding
Persons entitled: Bank of America National Trust and Savings Association
Description: The copyright & all rights in the film "chato's land", all…
30 April 1971
Charge
Delivered: 13 May 1971
Status: Outstanding
Persons entitled: United Artists Corporation
Description: All the companys' rights, titles & interest in the motion…
31 March 1971
Deed
Delivered: 6 April 1971
Status: Outstanding
Persons entitled: Security Pacific National Bank
Description: All the company's rights, title & interest in the motion…
15 December 1969
Charge
Delivered: 18 December 1969
Status: Satisfied
Persons entitled: United Aritists Corporation
Description: All the co's right title and interest in the story scripts…
18 November 1969
Charge
Delivered: 26 November 1969
Status: Outstanding
Persons entitled: United Artists Corporation
Description: All the companys right title & interest in the story…
18 November 1969
Charge
Delivered: 26 November 1969
Status: Outstanding
Persons entitled: United Artists Corporation.
Description: All the companys right title and interest in the story…
1 October 1968
Charge
Delivered: 8 October 1968
Status: Outstanding
Persons entitled: United Artists Corporation
Description: All the co's rights title and entered in the story…