Company number 02216973
Status Active
Incorporation Date 3 February 1988
Company Type Private Limited Company
Address 47 SOUTHDALE ROAD, OXFORD, OXFORDSHIRE, OX2 7SE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WAINTEAM LIMITED are www.wainteam.co.uk, and www.wainteam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Wainteam Limited is a Private Limited Company.
The company registration number is 02216973. Wainteam Limited has been working since 03 February 1988.
The present status of the company is Active. The registered address of Wainteam Limited is 47 Southdale Road Oxford Oxfordshire Ox2 7se. . SANDERSON, Tatyana is a Secretary of the company. SANDERSON, Anthony Duncan is a Director of the company. Secretary SANDERSON, Anthony Seeley Church has been resigned. Secretary SANDERSON, Hilary has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Anthony Duncan Sanderson
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WAINTEAM LIMITED Events
14 Sep 2016
Micro company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
14 May 2015
All of the property or undertaking has been released from charge 1
...
... and 65 more events
15 Apr 1988
Particulars of mortgage/charge
01 Mar 1988
Registered office changed on 01/03/88 from: 124/128 city rd london EC1V 2NJ
01 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Mar 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
03 Feb 1988
Incorporation
18 May 1990
Legal charge
Delivered: 30 May 1990
Status: Outstanding
Persons entitled: Margaret Rachel Anne Freestone
Description: 22 st. Margarets road oxford.
19 August 1988
Legal charge
Delivered: 26 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 rawlinson road oxford oxfordshire.
8 April 1988
Legal charge
Delivered: 15 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 norham gardens oxford oxfordshire.