WINSTON TOPCO LIMITED
WASHINGTON AGHOCO 1493 LIMITED

Hellopages » Tyne and Wear » Sunderland » NE37 1HB

Company number 10523632
Status Active
Incorporation Date 13 December 2016
Company Type Private Limited Company
Address UNITS 11 & 12 PARSONS ROAD, PARSONS INDUSTRIAL ESTATE, WASHINGTON, TYNE AND WEAR, UNITED KINGDOM, NE37 1HB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Statement of capital following an allotment of shares on 15 March 2017 GBP 25,484,581.00 ; Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WINSTON TOPCO LIMITED are www.winstontopco.co.uk, and www.winston-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and ten months. The distance to to Dunston Rail Station is 4.9 miles; to Newcastle Rail Station is 5 miles; to Metrocentre Rail Station is 6 miles; to Durham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winston Topco Limited is a Private Limited Company. The company registration number is 10523632. Winston Topco Limited has been working since 13 December 2016. The present status of the company is Active. The registered address of Winston Topco Limited is Units 11 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear United Kingdom Ne37 1hb. . ARMSTRONG, Neil Patrick is a Director of the company. BRENNAN, Ryan John is a Director of the company. FALCON, Thomas William is a Director of the company. HASTINGS, Shaun is a Director of the company. RAMSEY, Richard Alexander is a Director of the company. TERRY, Kenneth John is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ARMSTRONG, Neil Patrick
Appointed Date: 17 February 2017
55 years old

Director
BRENNAN, Ryan John
Appointed Date: 17 February 2017
53 years old

Director
FALCON, Thomas William
Appointed Date: 17 February 2017
56 years old

Director
HASTINGS, Shaun
Appointed Date: 17 February 2017
66 years old

Director
RAMSEY, Richard Alexander
Appointed Date: 01 March 2017
68 years old

Director
TERRY, Kenneth John
Appointed Date: 01 March 2017
61 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 17 February 2017
Appointed Date: 13 December 2016

Director
HART, Roger
Resigned: 17 February 2017
Appointed Date: 13 December 2016
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 17 February 2017
Appointed Date: 13 December 2016

Director
INHOCO FORMATIONS LIMITED
Resigned: 17 February 2017
Appointed Date: 13 December 2016

Persons With Significant Control

Inhoco Formations Limited
Notified on: 13 December 2016
Nature of control: Ownership of shares – 75% or more

WINSTON TOPCO LIMITED Events

20 Apr 2017
Statement of capital following an allotment of shares on 15 March 2017
  • GBP 25,484,581.00

20 Apr 2017
Change of share class name or designation
10 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Mar 2017
Registration of charge 105236320001, created on 15 March 2017
03 Mar 2017
Appointment of Mr Kenneth John Terry as a director on 1 March 2017
...
... and 8 more events
28 Feb 2017
Termination of appointment of a G Secretarial Limited as a director on 17 February 2017
28 Feb 2017
Termination of appointment of Inhoco Formations Limited as a director on 17 February 2017
28 Feb 2017
Current accounting period extended from 31 December 2017 to 31 March 2018
07 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07

13 Dec 2016
Incorporation
Statement of capital on 2016-12-13
  • GBP 1

WINSTON TOPCO LIMITED Charges

15 March 2017
Charge code 1052 3632 0001
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Fixed charges over all land and intellectual property owned…