Company number 00996523
Status Active
Incorporation Date 9 December 1970
Company Type Private Limited Company
Address RED COTTAGE DORNEY WOOD ROAD, BURNHAM, SLOUGH, SL1 8PT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
GBP 10,000
. The most likely internet sites of WINCAST FOUNDRIES (MAIDENHEAD) LIMITED are www.wincastfoundriesmaidenhead.co.uk, and www.wincast-foundries-maidenhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. Wincast Foundries Maidenhead Limited is a Private Limited Company.
The company registration number is 00996523. Wincast Foundries Maidenhead Limited has been working since 09 December 1970.
The present status of the company is Active. The registered address of Wincast Foundries Maidenhead Limited is Red Cottage Dorney Wood Road Burnham Slough Sl1 8pt. . HULSE, Emma is a Director of the company. HULSE, Graham Mark is a Director of the company. Secretary BASEY, Amanda Fiona has been resigned. Secretary HULSE, Josephine Ellen has been resigned. Director HULSE, Alan has been resigned. Director HULSE, Graham Mark has been resigned. Director HULSE, Josephine Ellen has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
HULSE, Emma
Appointed Date: 31 January 2013
54 years old
Resigned Directors
Persons With Significant Control
Mr Graham Mark Hulse
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more
WINCAST FOUNDRIES (MAIDENHEAD) LIMITED Events
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
15 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
16 Jun 2015
Termination of appointment of Graham Mark Hulse as a director on 16 June 2015
16 Jun 2015
Appointment of Mr Graham Mark Hulse as a director on 16 June 2015
...
... and 78 more events
01 Jul 1987
Full accounts made up to 30 September 1986
01 Jul 1987
Return made up to 31/12/86; full list of members
08 Dec 1986
Registered office changed on 08/12/86 from: 696/7 stirling road slough berks
02 May 1986
Full accounts made up to 30 September 1985
02 May 1986
Return made up to 31/12/85; full list of members
3 June 2013
Charge code 0099 6523 0005
Delivered: 8 June 2013
Status: Satisfied
on 22 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 13 reform road maidenhead berkshire t/no. BK138410…
6 April 1978
Guarantee & debenture
Delivered: 11 April 1978
Status: Satisfied
on 22 August 2013
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
13 September 1976
Legal charge
Delivered: 14 September 1976
Status: Satisfied
on 22 August 2013
Persons entitled: Marguerite B. Robinson.
Description: Land on the east side of reform road, maidenhead, berkshire.
25 May 1976
Legal charge
Delivered: 15 June 1976
Status: Satisfied
on 22 August 2013
Persons entitled: Barclays Bank LTD
Description: Land in reform road maidenhead berkshire. Title no bk…
23 November 1973
Debenture
Delivered: 5 December 1973
Status: Satisfied
on 22 August 2013
Persons entitled: Marguerite Beatrice Robinson.
Description: Floating charge over all the undertaking and property both…