WINCH & WINCH NOMINEES LTD.
KENT BLOCKPIPE LIMITED

Hellopages » Kent » Medway » ME4 6AR

Company number 03802371
Status Active
Incorporation Date 7 July 1999
Company Type Private Limited Company
Address 5 NEW ROAD AVENUE, CHATHAM, KENT, ME4 6AR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 7 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of WINCH & WINCH NOMINEES LTD. are www.winchwinchnominees.co.uk, and www.winch-winch-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Winch Winch Nominees Ltd is a Private Limited Company. The company registration number is 03802371. Winch Winch Nominees Ltd has been working since 07 July 1999. The present status of the company is Active. The registered address of Winch Winch Nominees Ltd is 5 New Road Avenue Chatham Kent Me4 6ar. . SMITH, Tracey Ann is a Secretary of the company. JOHNCOCK, David Robert is a Director of the company. WHARTON, Nicholas Thomas George Connor is a Director of the company. Secretary GRANSDEN, Nicola has been resigned. Secretary WHARTON, Nicholas Thomas George Connor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EASTER, Crispin Talbot has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Tracey Ann
Appointed Date: 01 January 2012

Director
JOHNCOCK, David Robert
Appointed Date: 01 July 2005
71 years old

Director
WHARTON, Nicholas Thomas George Connor
Appointed Date: 16 July 1999
75 years old

Resigned Directors

Secretary
GRANSDEN, Nicola
Resigned: 31 December 2011
Appointed Date: 01 July 2001

Secretary
WHARTON, Nicholas Thomas George Connor
Resigned: 01 July 2001
Appointed Date: 16 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 1999
Appointed Date: 07 July 1999

Director
EASTER, Crispin Talbot
Resigned: 28 February 2001
Appointed Date: 16 July 1999
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 1999
Appointed Date: 07 July 1999

Persons With Significant Control

Mr Nicholas Thomas George Connor Wharton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

WINCH & WINCH NOMINEES LTD. Events

06 Sep 2016
Accounts for a dormant company made up to 31 July 2016
21 Jul 2016
Confirmation statement made on 7 July 2016 with updates
26 Oct 2015
Accounts for a dormant company made up to 31 July 2015
20 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

20 Jul 2015
Director's details changed for Nicholas Thomas George Connor Wharton on 7 July 2015
...
... and 43 more events
09 Aug 1999
Secretary resigned
09 Aug 1999
Registered office changed on 09/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
06 Aug 1999
Company name changed blockpipe LIMITED\certificate issued on 09/08/99
06 Aug 1999
Memorandum and Articles of Association
07 Jul 1999
Incorporation

WINCH & WINCH NOMINEES LTD. Charges

17 June 2005
Legal charge
Delivered: 2 July 2005
Status: Satisfied on 31 March 2011
Persons entitled: National Westminster Bank PLC
Description: 22 high street snodland kent,. By way of fixed charge the…
17 June 2005
Legal charge
Delivered: 21 June 2005
Status: Outstanding