WINEP 693 LIMITED
SOLIHULL EUROPLAS LIMITED

Hellopages » West Midlands » Solihull » B90 4QT
Company number 02203179
Status Active
Incorporation Date 7 December 1987
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 one hundred and twenty-two 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 10,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WINEP 693 LIMITED are www.winep693.co.uk, and www.winep-693.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Winep 693 Limited is a Private Limited Company. The company registration number is 02203179. Winep 693 Limited has been working since 07 December 1987. The present status of the company is Active. The registered address of Winep 693 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 COX, Richard has been resigned. Director HAZEL, Paul Malcolm has been resigned. Director RAWSON, Anthony James has been resigned. Director RAWSON, Richard John 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
COX, Richard
Resigned: 30 April 2004
91 years old

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
RAWSON, Richard John
Resigned: 31 December 2006
80 years old

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

WINEP 693 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 10,000

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 10,000

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 112 more events
26 Jan 1988
Registered office changed on 26/01/88 from: 8 battery street stonehouse plymouth PL1 3JQ

26 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jan 1988
Secretary resigned;director resigned

14 Jan 1988
Company name changed arnay LIMITED\certificate issued on 15/01/88

07 Dec 1987
Incorporation

WINEP 693 LIMITED Charges

27 June 2000
Guarantee & debenture
Delivered: 6 July 2000
Status: Satisfied on 12 July 2002
Persons entitled: Commerzbank Ag London Branch as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
2 June 2000
Guarantee & debenture
Delivered: 9 June 2000
Status: Satisfied on 12 July 2002
Persons entitled: Commerzbank Ag London Branch as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
20 December 1993
Guarantee and debenture
Delivered: 7 January 1994
Status: Satisfied on 8 February 2000
Persons entitled: Samuel Montagu & Co.Limitedthe "Security Trustee"
Description: Fixed and floating charges over the undertaking and all…