Company number 03723820
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
GBP 100
. The most likely internet sites of WINT AUGUSTUS LIMITED are www.wintaugustus.co.uk, and www.wint-augustus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Wint Augustus Limited is a Private Limited Company.
The company registration number is 03723820. Wint Augustus Limited has been working since 02 March 1999.
The present status of the company is Active. The registered address of Wint Augustus Limited is 7 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. . WINT, Samantha Selina is a Secretary of the company. WINT, Colin Alister Gerald is a Director of the company. WINT, Samantha Selina is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 02 March 1999
Appointed Date: 02 March 1999
Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 02 March 1999
Appointed Date: 02 March 1999
WINT AUGUSTUS LIMITED Events
18 January 2008
Rent deposit deed
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: White Coral Investments S.A.
Description: £1,716 and the amount standing to the credit of a separate…
11 June 2007
Legal mortgage
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 beverley road london. With the benefit…
29 May 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 222 hale end road woodford green essex. Fixed charge all…
12 June 2003
Legal charge
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as 40 haroldstone road…
14 April 2003
Debenture
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…