WINGATE HOLDINGS LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6PB

Company number 04608845
Status Active
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address QUADRANT HOUSE, 61-65 CROYDON ROAD, CATERHAM, SURREY, CR3 6PB
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 200,000 . The most likely internet sites of WINGATE HOLDINGS LIMITED are www.wingateholdings.co.uk, and www.wingate-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Wingate Holdings Limited is a Private Limited Company. The company registration number is 04608845. Wingate Holdings Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of Wingate Holdings Limited is Quadrant House 61 65 Croydon Road Caterham Surrey Cr3 6pb. . MARTIN, Kim Ian is a Secretary of the company. CLARKE, Benjamin David is a Director of the company. MARTIN, Kim Ian is a Director of the company. WEEKS, Paul Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DESSENT, Peter John has been resigned. Director MARSHGREEN, John William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
MARTIN, Kim Ian
Appointed Date: 04 December 2002

Director
CLARKE, Benjamin David
Appointed Date: 05 December 2002
55 years old

Director
MARTIN, Kim Ian
Appointed Date: 13 October 2006
69 years old

Director
WEEKS, Paul Robert
Appointed Date: 20 June 2006
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Director
DESSENT, Peter John
Resigned: 05 September 2007
Appointed Date: 04 December 2002
76 years old

Director
MARSHGREEN, John William
Resigned: 19 June 2005
Appointed Date: 04 December 2002
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Persons With Significant Control

Mr Benjamin David Clarke
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Robert Weeks
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINGATE HOLDINGS LIMITED Events

06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 29 February 2016
09 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200,000

24 Jun 2015
Total exemption small company accounts made up to 28 February 2015
04 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200,000

...
... and 48 more events
23 Jan 2003
Director resigned
23 Jan 2003
New secretary appointed
23 Jan 2003
New director appointed
23 Jan 2003
New director appointed
04 Dec 2002
Incorporation