WINKTON SECURITIES LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 2LP

Company number 02240724
Status Active
Incorporation Date 6 April 1988
Company Type Private Limited Company
Address SUNNYSIDE WOODGREEN ROAD, GODSHILL, FORDINGBRIDGE, HAMPSHIRE, SP6 2LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WINKTON SECURITIES LIMITED are www.winktonsecurities.co.uk, and www.winkton-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Winkton Securities Limited is a Private Limited Company. The company registration number is 02240724. Winkton Securities Limited has been working since 06 April 1988. The present status of the company is Active. The registered address of Winkton Securities Limited is Sunnyside Woodgreen Road Godshill Fordingbridge Hampshire Sp6 2lp. . HARRISON-HALL, Madeleine Jane is a Secretary of the company. DE CANDOLE, Simon Charles is a Director of the company. Secretary DE CANDOLE, Susan Elizabeth has been resigned. Director DE CANDOLE, Susan Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRISON-HALL, Madeleine Jane
Appointed Date: 17 March 2000

Director

Resigned Directors

Secretary
DE CANDOLE, Susan Elizabeth
Resigned: 17 March 2000

Director
DE CANDOLE, Susan Elizabeth
Resigned: 17 March 2000
63 years old

Persons With Significant Control

Mr Simon Charles De Candole
Notified on: 1 June 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WINKTON SECURITIES LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100

19 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 81 more events
02 Aug 1988
Registered office changed on 02/08/88 from: regis house 134 percival road enfield middlesex EN1 1QU

25 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jul 1988
Memorandum and Articles of Association

06 Apr 1988
Incorporation

06 Apr 1988
Incorporation

WINKTON SECURITIES LIMITED Charges

12 March 1997
Legal mortgage
Delivered: 25 March 1997
Status: Satisfied on 29 November 2011
Persons entitled: Coutts & Company
Description: Property k/a 30 tregonwell road bournemouth dorset…
22 November 1996
Legal charge
Delivered: 27 November 1996
Status: Satisfied on 11 February 1998
Persons entitled: Coutts & Company
Description: The property k/a 11 collindale lodge 154/156 richmond park…
22 August 1996
Mortgage
Delivered: 6 September 1996
Status: Satisfied on 29 November 2011
Persons entitled: Coutts & Company
Description: Flat 4, 75 st michaels road, bournemouth, dorset and…
30 June 1995
Legal charge
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat j, broadlands mansions broadlands avenue streatham &…
8 December 1994
Legal charge
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 90A gosport street lymington hampshire t/n HP358272.
13 October 1988
Legal charge
Delivered: 19 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 103/105 birkbeck road beckenham london borough of bromley…