WINEP 53 LIMITED
SOLIHULL HUMPTY DUMPTY LIMITED COUNTRY DOORS LIMITED

Hellopages » West Midlands » Solihull » B90 4QT

Company number 01496449
Status Active
Incorporation Date 13 May 1980
Company Type Private Limited Company
Address 1B STRATFORD COURT, CRANMORE BOULEVARD, SOLIHULL, WEST MIDLANDS, B90 4QT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WINEP 53 LIMITED are www.winep53.co.uk, and www.winep-53.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Winep 53 Limited is a Private Limited Company. The company registration number is 01496449. Winep 53 Limited has been working since 13 May 1980. The present status of the company is Active. The registered address of Winep 53 Limited is 1b Stratford Court Cranmore Boulevard Solihull West Midlands B90 4qt. . EPWIN SECRETARIES LIMITED is a Secretary of the company. BEDNALL, Jonathan Albert is a Director of the company. Secretary RICE, Sean Edward has been resigned. Secretary TOWNSEND, John Richard has been resigned. Director HAZEL, Paul Malcolm has been resigned. Director RAWSON, Anthony James has been resigned. Director TOWNSEND, John Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EPWIN SECRETARIES LIMITED
Appointed Date: 23 July 2014

Director
BEDNALL, Jonathan Albert
Appointed Date: 23 July 2014
54 years old

Resigned Directors

Secretary
RICE, Sean Edward
Resigned: 23 July 2014
Appointed Date: 01 September 1993

Secretary
TOWNSEND, John Richard
Resigned: 01 September 1993

Director
HAZEL, Paul Malcolm
Resigned: 31 May 2008
Appointed Date: 03 April 1995
73 years old

Director
RAWSON, Anthony James
Resigned: 23 July 2014
82 years old

Director
TOWNSEND, John Richard
Resigned: 31 January 1996
88 years old

WINEP 53 LIMITED Events

20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
08 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

08 Jun 2015
Register inspection address has been changed from Alders Way Yalberton Industrial Estate Paignton Devon TQ4 7QS to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT
...
... and 88 more events
12 May 1987
Return made up to 20/03/87; full list of members

11 May 1987
Declaration of satisfaction of mortgage/charge

28 Mar 1987
Full accounts made up to 31 December 1986

19 Sep 1986
Full accounts made up to 31 December 1985

19 Sep 1986
Return made up to 18/07/86; full list of members

WINEP 53 LIMITED Charges

5 January 1983
Guarantee & debenture
Delivered: 17 January 1983
Status: Satisfied on 11 May 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

WINEP 51 LIMITED WINEP 52 LIMITED WINEP 54 LIMITED WINEP 55 LIMITED WINEP 56 LIMITED WINEP 57 LIMITED WINEP 60 LIMITED