WINTON HAULAGE LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 02913051
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, UNITED KINGDOM, MK9 2HR
Home Country United Kingdom
Nature of Business 43110 - Demolition, 43120 - Site preparation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Brendon Doherty on 9 May 2016. The most likely internet sites of WINTON HAULAGE LIMITED are www.wintonhaulage.co.uk, and www.winton-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Winton Haulage Limited is a Private Limited Company. The company registration number is 02913051. Winton Haulage Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of Winton Haulage Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks United Kingdom Mk9 2hr. . DOHERTY, Brendon is a Secretary of the company. DOHERTY, Angela is a Director of the company. DOHERTY, Joseph Martin is a Director of the company. Secretary DOHERTY, Angela has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Secretary
DOHERTY, Brendon
Appointed Date: 21 February 2006

Director
DOHERTY, Angela
Appointed Date: 01 July 1997
72 years old

Director
DOHERTY, Joseph Martin
Appointed Date: 17 April 1994
75 years old

Resigned Directors

Secretary
DOHERTY, Angela
Resigned: 21 February 2006
Appointed Date: 17 April 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 1994
Appointed Date: 25 March 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 1994
Appointed Date: 25 March 1994

Persons With Significant Control

Angela Doherty
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Joseph Martin Doherty
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINTON HAULAGE LIMITED Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Secretary's details changed for Brendon Doherty on 9 May 2016
09 May 2016
Director's details changed for Joseph Martin Doherty on 9 May 2016
09 May 2016
Director's details changed for Angela Doherty on 9 May 2016
...
... and 58 more events
04 May 1994
Registered office changed on 04/05/94 from: wellington house 273/275 high street london colney st albans. Herts AL2 1EU

04 May 1994
Director resigned;new director appointed

04 May 1994
Secretary resigned;new secretary appointed

25 Apr 1994
Registered office changed on 25/04/94 from: 788-790 finchley road london NW11 7UR

25 Mar 1994
Incorporation

WINTON HAULAGE LIMITED Charges

3 November 1995
Mortgage debenture
Delivered: 10 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…