WINCHESTER COLLEGE TRADING COMPANY LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 9NA

Company number 02673873
Status Active
Incorporation Date 23 December 1991
Company Type Private Limited Company
Address WINCHESTER COLLEGE, COLLEGE STREET, WINCHESTER, HAMPSHIRE, SO23 9NA
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 68209 - Other letting and operating of own or leased real estate, 93120 - Activities of sport clubs, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 August 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of WINCHESTER COLLEGE TRADING COMPANY LIMITED are www.winchestercollegetradingcompany.co.uk, and www.winchester-college-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine 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 8.6 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.Winchester College Trading Company Limited is a Private Limited Company. The company registration number is 02673873. Winchester College Trading Company Limited has been working since 23 December 1991. The present status of the company is Active. The registered address of Winchester College Trading Company Limited is Winchester College College Street Winchester Hampshire So23 9na. . LITTLE, Steven Peter is a Secretary of the company. BELOE, Simon Trant is a Director of the company. BONEY, Guy Thomas Knowles is a Director of the company. FOX, Robert Trench is a Director of the company. GILBERT, Caroline Antonia Helen is a Director of the company. JOY, Andrew Neville is a Director of the company. LITTLE, Steven Peter is a Director of the company. Secretary FELLOWES, David William Lyon has been resigned. Secretary HYNAM, Jeffrey Edwin has been resigned. Secretary MACLURE, Patrick Stanley Winton King has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BILLINGTON, Philippa Anne Hainsworth has been resigned. Director BOYES, Annabelle has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HYNAM, Jeffrey Edwin has been resigned. Director MORSE, Andrew William has been resigned. Director NEVIN, Martha Lindsay Dundas has been resigned. Director ORGAN, William George Frederick has been resigned. Director PUMPHREY, Katharine Lucy has been resigned. Director RITCHIE, Jean Harris has been resigned. Director SABBEN-CLARE, Geraldine Mary has been resigned. Director TAYLOR, Arthur Ronald has been resigned. Director VELLACOTT, David Norman Strain has been resigned. Director WELLS, Edward John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
LITTLE, Steven Peter
Appointed Date: 18 August 2014

Director
BELOE, Simon Trant
Appointed Date: 10 September 2009
80 years old

Director
BONEY, Guy Thomas Knowles
Appointed Date: 10 June 2016
80 years old

Director
FOX, Robert Trench
Appointed Date: 12 March 1997
88 years old

Director
GILBERT, Caroline Antonia Helen
Appointed Date: 10 September 2009
66 years old

Director
JOY, Andrew Neville
Appointed Date: 14 March 2015
68 years old

Director
LITTLE, Steven Peter
Appointed Date: 18 August 2014
65 years old

Resigned Directors

Secretary
FELLOWES, David William Lyon
Resigned: 04 March 2010
Appointed Date: 23 March 2004

Secretary
HYNAM, Jeffrey Edwin
Resigned: 15 August 2014
Appointed Date: 04 March 2010

Secretary
MACLURE, Patrick Stanley Winton King
Resigned: 22 March 2004
Appointed Date: 21 February 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 1992
Appointed Date: 23 December 1991

Director
BILLINGTON, Philippa Anne Hainsworth
Resigned: 28 November 2008
Appointed Date: 05 November 1996
62 years old

Director
BOYES, Annabelle
Resigned: 06 November 2015
Appointed Date: 10 September 2009
70 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 February 1992
Appointed Date: 23 December 1991
35 years old

Director
HYNAM, Jeffrey Edwin
Resigned: 15 August 2014
Appointed Date: 11 October 2004
72 years old

Director
MORSE, Andrew William
Resigned: 18 June 2007
Appointed Date: 07 March 1995
64 years old

Director
NEVIN, Martha Lindsay Dundas
Resigned: 28 November 2008
Appointed Date: 06 November 2000
75 years old

Director
ORGAN, William George Frederick
Resigned: 10 October 2004
Appointed Date: 30 November 1993
82 years old

Director
PUMPHREY, Katharine Lucy
Resigned: 28 November 2008
Appointed Date: 27 February 2006
62 years old

Director
RITCHIE, Jean Harris
Resigned: 14 March 2015
Appointed Date: 10 September 2009
78 years old

Director
SABBEN-CLARE, Geraldine Mary
Resigned: 27 June 2000
Appointed Date: 21 February 1992
81 years old

Director
TAYLOR, Arthur Ronald
Resigned: 05 November 1996
Appointed Date: 14 November 1992
104 years old

Director
VELLACOTT, David Norman Strain
Resigned: 06 November 1997
Appointed Date: 21 February 1992
94 years old

Director
WELLS, Edward John
Resigned: 11 November 2002
Appointed Date: 12 November 2001
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 1992
Appointed Date: 23 December 1991

Persons With Significant Control

The Warden & Scholars Of Winchester College
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINCHESTER COLLEGE TRADING COMPANY LIMITED Events

06 Jan 2017
Full accounts made up to 31 August 2016
05 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Jun 2016
Appointment of Mr Guy Thomas Knowles Boney as a director on 10 June 2016
29 Feb 2016
Full accounts made up to 31 August 2015
...
... and 93 more events
12 Mar 1992
Secretary resigned;new secretary appointed;director resigned

12 Mar 1992
Registered office changed on 12/03/92 from: 110 whitchurch road cardiff CF4 3LY

28 Feb 1992
Company name changed blues out LIMITED\certificate issued on 02/03/92

28 Feb 1992
Company name changed\certificate issued on 28/02/92
23 Dec 1991
Incorporation