WINCAST FOUNDRIES (MAIDENHEAD) LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL1 8PT
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

Director
HULSE, Graham Mark
Appointed Date: 16 June 2015
59 years old

Resigned Directors

Secretary
BASEY, Amanda Fiona
Resigned: 31 January 2013
Appointed Date: 30 November 1995

Secretary
HULSE, Josephine Ellen
Resigned: 30 November 1995

Director
HULSE, Alan
Resigned: 01 June 2011
93 years old

Director
HULSE, Graham Mark
Resigned: 16 June 2015
Appointed Date: 19 October 2010
59 years old

Director
HULSE, Josephine Ellen
Resigned: 30 November 1995
91 years old

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
  • GBP 10,000

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

WINCAST FOUNDRIES (MAIDENHEAD) LIMITED Charges

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…