WINNERS PROPERTY COMPANY LIMITED
HALE TRENDIWEAR LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2XP

Company number 03079647
Status Active
Incorporation Date 13 July 1995
Company Type Private Limited Company
Address SUITE 6 RICHMOND HOUSE, HEATH ROAD, HALE, CHESHIRE, WA14 2XP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WINNERS PROPERTY COMPANY LIMITED are www.winnerspropertycompany.co.uk, and www.winners-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Chassen Road Rail Station is 4.8 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winners Property Company Limited is a Private Limited Company. The company registration number is 03079647. Winners Property Company Limited has been working since 13 July 1995. The present status of the company is Active. The registered address of Winners Property Company Limited is Suite 6 Richmond House Heath Road Hale Cheshire Wa14 2xp. . CHOHAN, Baber Leigh is a Secretary of the company. CHOHAN, Elinor Mair is a Director of the company. CHOHAN, Mohsin Pervez is a Director of the company. Secretary CHOHAN, Elinor Mair has been resigned. Secretary ELGHALI, Angela has been resigned. Secretary FURLONG, Audrey Janet has been resigned. Secretary RAZA, Surriya has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director FURLONG, Brian James has been resigned. Director RAZA, Ali has been resigned. Director RAZA, Surriya has been resigned. Director SOUTHALL, Edward David has been resigned. Director SUPPREE, Robert Mark has been resigned. Director WILLIAMS, David has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHOHAN, Baber Leigh
Appointed Date: 27 June 2005

Director
CHOHAN, Elinor Mair
Appointed Date: 11 June 2001
60 years old

Director
CHOHAN, Mohsin Pervez
Appointed Date: 01 September 1998
66 years old

Resigned Directors

Secretary
CHOHAN, Elinor Mair
Resigned: 27 June 2005
Appointed Date: 11 June 2001

Secretary
ELGHALI, Angela
Resigned: 04 August 1995
Appointed Date: 13 July 1995

Secretary
FURLONG, Audrey Janet
Resigned: 01 September 1998
Appointed Date: 04 August 1995

Secretary
RAZA, Surriya
Resigned: 11 June 2001
Appointed Date: 01 September 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 13 July 1995
Appointed Date: 13 July 1995

Director
FURLONG, Brian James
Resigned: 01 September 1998
Appointed Date: 21 July 1995
88 years old

Director
RAZA, Ali
Resigned: 11 June 2001
Appointed Date: 01 September 1998
59 years old

Director
RAZA, Surriya
Resigned: 11 June 2001
Appointed Date: 01 September 1998
59 years old

Director
SOUTHALL, Edward David
Resigned: 13 November 1998
Appointed Date: 01 September 1998
74 years old

Director
SUPPREE, Robert Mark
Resigned: 21 July 1995
Appointed Date: 13 July 1995
73 years old

Director
WILLIAMS, David
Resigned: 01 September 1998
Appointed Date: 08 July 1996
61 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 13 July 1995
Appointed Date: 13 July 1995

Persons With Significant Control

Mr Mohsin Pervez Chohan
Notified on: 13 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINNERS PROPERTY COMPANY LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 13 July 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000

02 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 82 more events
03 Aug 1995
Particulars of mortgage/charge
28 Jul 1995
Director resigned;new director appointed
19 Jul 1995
Secretary resigned;new secretary appointed
19 Jul 1995
Director resigned;new director appointed
13 Jul 1995
Incorporation

WINNERS PROPERTY COMPANY LIMITED Charges

30 September 2008
Legal charge
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Mosain Chohan and Elinor Chohan and Montpelier Pension Trustees Limited as Trustees of the Cpc Pension Scheme
Description: Land and buildings k/a 173 and 175 cross street, sale…
14 December 2006
Legal charge
Delivered: 21 December 2006
Status: Satisfied on 12 December 2011
Persons entitled: Mosain Chohan and Santhouse Pensioneer Trustee Company Limited as Trustees of the Cpc Pensionscheme
Description: L/H 173 and 175 cross street, sale, cheshire t/nos gm…
17 August 2004
Legal mortgage
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 151 cross street sale t/no GM212848. With the benefit…
26 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 12 December 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property situate at demmings road industrial…
1 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 12 December 2011
Persons entitled: National Westminster Bank PLC
Description: 173 and 175 cross street sale cheshire t/nos GM160152 and…
22 October 2001
Legal mortgage
Delivered: 6 November 2001
Status: Satisfied on 12 December 2011
Persons entitled: Hsbc Bank PLC
Description: The property at 181 and 183 cross street sale t/nos…
4 September 1998
Debenture
Delivered: 8 September 1998
Status: Satisfied on 9 October 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 October 1997
Fixed charge on purchased debts which fail to vest
Delivered: 17 October 1997
Status: Satisfied on 9 October 2002
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
1 August 1995
Fixed and floating charge
Delivered: 3 August 1995
Status: Satisfied on 9 October 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…