40 WINCHESTER STREET LIMITED

Hellopages » Hampshire » Winchester » SO23 9PE
Company number 01458772
Status Active
Incorporation Date 2 November 1979
Company Type Private Limited Company
Address 74 KINGSGATE STREET, WINCHESTER, SO23 9PE
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 2,750 . The most likely internet sites of 40 WINCHESTER STREET LIMITED are www.40winchesterstreet.co.uk, and www.40-winchester-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Shawford Rail Station is 2.6 miles; to Eastleigh Rail Station is 6.4 miles; to Swaythling Rail Station is 8.5 miles; to St Denys Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.40 Winchester Street Limited is a Private Limited Company. The company registration number is 01458772. 40 Winchester Street Limited has been working since 02 November 1979. The present status of the company is Active. The registered address of 40 Winchester Street Limited is 74 Kingsgate Street Winchester So23 9pe. . ADLAM, Julia Minette is a Secretary of the company. ADLAM, Adrian Douglas is a Director of the company. Secretary ADLAM, Adrian Douglas has been resigned. Secretary GOUGH COOPER, Birgitta has been resigned. Secretary HABIB, Benyamin Naeem has been resigned. Secretary MARIANI, Eric Pierre has been resigned. Secretary MORGAN, Janet has been resigned. Director GOUGH COOPER, Birgitta has been resigned. Director HABIB, Benyamin Naeem has been resigned. Director HAMILTON GRAY, Richard John has been resigned. Director HILL CARTER, David has been resigned. Director LLEWELLYN, Judith has been resigned. Director MARIANI, Eric Pierre has been resigned. Director MORGAN, Janet has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
ADLAM, Julia Minette
Appointed Date: 24 October 2002

Director
ADLAM, Adrian Douglas
Appointed Date: 10 January 1994
62 years old

Resigned Directors

Secretary
ADLAM, Adrian Douglas
Resigned: 04 November 2006
Appointed Date: 27 October 2000

Secretary
GOUGH COOPER, Birgitta
Resigned: 02 November 2000
Appointed Date: 23 June 1997

Secretary
HABIB, Benyamin Naeem
Resigned: 13 December 1996
Appointed Date: 29 March 1993

Secretary
MARIANI, Eric Pierre
Resigned: 23 June 1997
Appointed Date: 13 December 1996

Secretary
MORGAN, Janet
Resigned: 29 March 1993

Director
GOUGH COOPER, Birgitta
Resigned: 02 November 2000
Appointed Date: 23 June 1997
59 years old

Director
HABIB, Benyamin Naeem
Resigned: 13 December 1996
Appointed Date: 29 March 1993
60 years old

Director
HAMILTON GRAY, Richard John
Resigned: 21 June 1994
79 years old

Director
HILL CARTER, David
Resigned: 03 February 1992
92 years old

Director
LLEWELLYN, Judith
Resigned: 31 March 2003
Appointed Date: 01 June 2001
72 years old

Director
MARIANI, Eric Pierre
Resigned: 23 June 1997
Appointed Date: 13 December 1996
61 years old

Director
MORGAN, Janet
Resigned: 29 March 1993
78 years old

Persons With Significant Control

Mr Fabien Jean-Paul Gathercole
Notified on: 31 October 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Arthur Irvine
Notified on: 31 October 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Douglas Adlam
Notified on: 31 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

40 WINCHESTER STREET LIMITED Events

16 Nov 2016
Confirmation statement made on 4 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,750

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,750

...
... and 79 more events
27 Mar 1987
Return made up to 16/03/87; full list of members

27 Mar 1987
Return made up to 16/03/87; full list of members

17 Jul 1986
Accounts for a small company made up to 31 December 1984

17 Jul 1986
Annual return made up to 23/10/85

02 Nov 1979
Incorporation