WINPLUS EUROPE LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 3XE

Company number 04321811
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address ICKLEFORD MANOR, TURNPIKE LANE, ICKLEFORD, HITCHIN, HERTS, SG5 3XE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued; Accounts for a small company made up to 31 December 2015. The most likely internet sites of WINPLUS EUROPE LIMITED are www.winpluseurope.co.uk, and www.winplus-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Winplus Europe Limited is a Private Limited Company. The company registration number is 04321811. Winplus Europe Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Winplus Europe Limited is Ickleford Manor Turnpike Lane Ickleford Hitchin Herts Sg5 3xe. . CHAI, Lun is a Director of the company. Secretary CHAMBERS, Paul Charles has been resigned. Secretary KEGG, Maxine has been resigned. Secretary WARREN, Damian Stuart has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHAMBERS, Paul Charles has been resigned. Director KEGG, John Russell has been resigned. Director MCLOUGHLIN, Edward James has been resigned. Director WARREN, Damian Stuart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
CHAI, Lun
Appointed Date: 01 January 2016
59 years old

Resigned Directors

Secretary
CHAMBERS, Paul Charles
Resigned: 16 December 2002
Appointed Date: 28 November 2001

Secretary
KEGG, Maxine
Resigned: 28 November 2001
Appointed Date: 13 November 2001

Secretary
WARREN, Damian Stuart
Resigned: 13 September 2016
Appointed Date: 16 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Director
CHAMBERS, Paul Charles
Resigned: 16 December 2002
Appointed Date: 28 November 2001
76 years old

Director
KEGG, John Russell
Resigned: 01 January 2016
Appointed Date: 13 November 2001
76 years old

Director
MCLOUGHLIN, Edward James
Resigned: 01 March 2005
Appointed Date: 28 November 2001
72 years old

Director
WARREN, Damian Stuart
Resigned: 13 September 2016
Appointed Date: 28 November 2001
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

WINPLUS EUROPE LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
10 Jan 2017
Compulsory strike-off action has been discontinued
07 Jan 2017
Accounts for a small company made up to 31 December 2015
14 Dec 2016
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 52 more events
23 Nov 2001
New secretary appointed
23 Nov 2001
New director appointed
23 Nov 2001
Director resigned
23 Nov 2001
Secretary resigned
13 Nov 2001
Incorporation

WINPLUS EUROPE LIMITED Charges

17 November 2010
Debenture
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Dbs Bank (Hong Kong) Limited
Description: Fixed and floating charge over the undertaking and all…
2 October 2008
Debenture
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Charge of deposit
Delivered: 17 September 2008
Status: Satisfied on 5 March 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
7 August 2003
Debenture
Delivered: 19 August 2003
Status: Satisfied on 16 September 2008
Persons entitled: John Greasley
Description: Fixed and floating charges over the undertaking and all…
23 January 2002
Guarantee & debenture
Delivered: 30 January 2002
Status: Satisfied on 23 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…