WINEX ESTATES LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 1JE

Company number 00434685
Status Active - Proposal to Strike off
Incorporation Date 7 May 1947
Company Type Private Limited Company
Address DORMY HOUSE, 43 KINGSBURY STREET, MARLBOROUGH, WILTSHIRE, SN8 1JE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; First Gazette notice for compulsory strike-off. The most likely internet sites of WINEX ESTATES LIMITED are www.winexestates.co.uk, and www.winex-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. Winex Estates Limited is a Private Limited Company. The company registration number is 00434685. Winex Estates Limited has been working since 07 May 1947. The present status of the company is Active - Proposal to Strike off. The registered address of Winex Estates Limited is Dormy House 43 Kingsbury Street Marlborough Wiltshire Sn8 1je. . EASTON, Anna Victoria Loader is a Secretary of the company. PAGE, Pamela is a Secretary of the company. EASTON, Anna Victoria Loader is a Director of the company. GURNEY, Melanie Susan is a Director of the company. Secretary LOADER, Robert William has been resigned. Director LOADER, Robert William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EASTON, Anna Victoria Loader
Appointed Date: 06 April 1998

Secretary

Director
EASTON, Anna Victoria Loader
Appointed Date: 06 April 1998
61 years old

Director

Resigned Directors

Secretary
LOADER, Robert William
Resigned: 21 March 1998

Director
LOADER, Robert William
Resigned: 21 March 1998
103 years old

WINEX ESTATES LIMITED Events

11 Apr 2017
First Gazette notice for voluntary strike-off
03 Apr 2017
Application to strike the company off the register
14 Mar 2017
First Gazette notice for compulsory strike-off
21 Dec 2016
Statement by Directors
21 Dec 2016
Statement of capital on 21 December 2016
  • GBP 2

...
... and 70 more events
30 Mar 1989
New secretary appointed

13 Dec 1988
Full accounts made up to 5 April 1987

15 Dec 1987
Declaration of satisfaction of mortgage/charge

13 Oct 1987
Return made up to 28/09/87; full list of members

07 Oct 1987
Full accounts made up to 5 April 1986

WINEX ESTATES LIMITED Charges

20 August 1968
Mortgage
Delivered: 16 September 1968
Status: Satisfied
Persons entitled: Miss C.A. Jesson.
Description: 46 gainsford rd, southampton.
25 September 1959
Memo of deposit
Delivered: 13 October 1959
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: Flat 3 littleholme, upper guildown road, guildford, surrey…
24 June 1959
Mortgage
Delivered: 30 June 1959
Status: Outstanding
Persons entitled: Mrs H.M.Thomas
Description: 91 and 97 mortimer road, southampton.
14 July 1947
Mortgage
Delivered: 26 July 1947
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: Freehold 46 gainsford rd southampton hp 1892.