WINTON PROPERTY LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2RW

Company number 00650600
Status Active
Incorporation Date 25 February 1960
Company Type Private Limited Company
Address WINTON HOUSE, STOKE ROAD, STOKE ON TRENT, ST4 2RW
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 one hundred and three events have happened. The last three records are Satisfaction of charge 11 in full; Satisfaction of charge 9 in full; Satisfaction of charge 10 in full. The most likely internet sites of WINTON PROPERTY LIMITED are www.wintonproperty.co.uk, and www.winton-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Winton Property Limited is a Private Limited Company. The company registration number is 00650600. Winton Property Limited has been working since 25 February 1960. The present status of the company is Active. The registered address of Winton Property Limited is Winton House Stoke Road Stoke On Trent St4 2rw. . PODMORE, William is a Secretary of the company. BOOTH, Sandra is a Director of the company. DAVIS, Helen Frances is a Director of the company. PODMORE, William is a Director of the company. PODMORE, William Richard is a Director of the company. Secretary DAWES, Edward James has been resigned. Secretary PODMORE, Edna May has been resigned. Director PODMORE, Edna May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PODMORE, William
Appointed Date: 18 November 1999

Director
BOOTH, Sandra
Appointed Date: 16 November 2000
61 years old

Director
DAVIS, Helen Frances

73 years old

Director
PODMORE, William

106 years old

Director

Resigned Directors

Secretary
DAWES, Edward James
Resigned: 18 November 1999
Appointed Date: 11 March 1997

Secretary
PODMORE, Edna May
Resigned: 11 March 1997

Director
PODMORE, Edna May
Resigned: 23 February 2003
110 years old

Persons With Significant Control

Mrs Sandra Booth
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

WINTON PROPERTY LIMITED Events

02 Mar 2017
Satisfaction of charge 11 in full
15 Feb 2017
Satisfaction of charge 9 in full
15 Feb 2017
Satisfaction of charge 10 in full
25 Oct 2016
Confirmation statement made on 13 October 2016 with updates
24 May 2016
Director's details changed for Mrs Helen Frances Davis on 1 November 2013
...
... and 93 more events
28 Nov 1981
Annual return made up to 31/10/81
15 Aug 1980
Annual return made up to 01/03/80
15 Mar 1979
Annual return made up to 21/02/79
12 Aug 1977
Annual return made up to 10/03/77
25 Jul 1975
Annual return made up to 25/06/75

WINTON PROPERTY LIMITED Charges

5 December 2011
Legal and general charge
Delivered: 9 December 2011
Status: Satisfied on 2 March 2017
Persons entitled: Santander UK PLC as Trustee for the Group Members
Description: Winton house stoke road stoke on trent with f/h t/no…
12 January 2000
Legal charge
Delivered: 21 January 2000
Status: Satisfied on 15 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h k/a winton house stoke road stoke on trent…
12 January 2000
Debenture
Delivered: 21 January 2000
Status: Satisfied on 15 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1989
Single debenture
Delivered: 24 April 1989
Status: Satisfied on 16 February 2000
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures see schedule for property. Fixed…
12 October 1987
Mortgage
Delivered: 27 October 1987
Status: Satisfied on 7 January 1992
Persons entitled: Lloyds Bank PLC
Description: L/H winton works newland street stoke on trent title no's…
16 September 1987
Mortgage
Delivered: 7 October 1987
Status: Satisfied on 7 January 1992
Persons entitled: Lloyds Bank PLC
Description: F/H winton house, stoke road stoke-on-trent together with…
16 September 1987
Mortgage
Delivered: 7 October 1987
Status: Satisfied on 7 January 1992
Persons entitled: Lloyds Bank PLC
Description: F/H winton house, stoke road, stoke-on-trent together with…
2 March 1984
Legal charge
Delivered: 9 March 1984
Status: Satisfied on 7 January 1992
Persons entitled: Barclays Bank PLC
Description: All that f/h property situate at stoke road shelton stoke…
2 March 1984
Legal charge
Delivered: 9 March 1984
Status: Satisfied on 7 January 1992
Persons entitled: Barclays Bank PLC
Description: L/H winton works newlands street, stoke-on-trent…
1 March 1984
Legal charge
Delivered: 7 March 1984
Status: Satisfied on 7 January 1992
Persons entitled: Skandia Financial Services Limited
Description: F/H property situate at stoke road, shelton, stoke on trent…
14 March 1977
A registered charge
Delivered: 24 March 1977
Status: Satisfied on 7 January 1992
Persons entitled: Barclays Bank PLC
Description: Part of winton works, newland st. Stoke-on-trent & land &…