GEORGE WIMPEY EAST ANGLIA LIMITED
HIGH WYCOMBE MCLEAN HOMES EAST ANGLIA LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3NR

Company number 00804617
Status Active
Incorporation Date 8 May 1964
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016; Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016. The most likely internet sites of GEORGE WIMPEY EAST ANGLIA LIMITED are www.georgewimpeyeastanglia.co.uk, and www.george-wimpey-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Wimpey East Anglia Limited is a Private Limited Company. The company registration number is 00804617. George Wimpey East Anglia Limited has been working since 08 May 1964. The present status of the company is Active. The registered address of George Wimpey East Anglia Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . HINDMARSH, Katherine Elizabeth is a Secretary of the company. CLAPHAM, Colin Richard is a Director of the company. LONNON, Michael Andrew is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BORT, Stefan Edward has been resigned. Secretary CARR, Peter Anthony has been resigned. Secretary CLAPHAM, Colin Richard has been resigned. Secretary HASTIE, Nicola Amanda Eleanor has been resigned. Secretary JORDAN, James John has been resigned. Secretary LONNON, Michael Andrew has been resigned. Secretary PHILLIPS, James has been resigned. Secretary PHILLIPS, James has been resigned. Director ANDREW, Peter Robert has been resigned. Director BAKER, David Allen has been resigned. Director CARNEY, Christopher has been resigned. Director CARR, Patricia Ann has been resigned. Director CARR, Peter Anthony has been resigned. Director CLARKE, Diane Margaret has been resigned. Director COPSTICK, Thomas Crawford has been resigned. Director CUSHEN, Keith Morgan has been resigned. Director DAVIS, Brian Edward has been resigned. Director DEDMAN, Tina Louise has been resigned. Director FIELDHOUSE, Ian has been resigned. Director HARRISON, Roy James has been resigned. Director HILL, Katherine Frances has been resigned. Director JENKINS, Stephen Adrian has been resigned. Director LIVINGSTONE, David Henry has been resigned. Director MILLAR, Helen Eleanor has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director NORGETT, Anthony Harry has been resigned. Director O'SULLIVAN, Michael James has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director PICKSTOCK, Samuel Frank has been resigned. Director REDFERN, Peter Timothy has been resigned. Director REES, Gareth Richard has been resigned. Director SIMMONS, Keith Andrew has been resigned. Director SMITH, David Edward has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director WHITEHOUSE, John Mitchell has been resigned. Director WOODERSON, Martin Edward has been resigned. Director YATES, Patricia Hillary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HINDMARSH, Katherine Elizabeth
Appointed Date: 05 December 2016

Director
CLAPHAM, Colin Richard
Appointed Date: 31 October 2014
79 years old

Director
LONNON, Michael Andrew
Appointed Date: 17 July 2015
68 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 16 January 2012
Appointed Date: 01 December 2009

Secretary
BORT, Stefan Edward
Resigned: 01 July 2001
Appointed Date: 01 March 1996

Secretary
CARR, Peter Anthony
Resigned: 01 January 2009
Appointed Date: 06 February 2008

Secretary
CLAPHAM, Colin Richard
Resigned: 01 December 2009
Appointed Date: 01 January 2009

Secretary
HASTIE, Nicola Amanda Eleanor
Resigned: 31 December 2007
Appointed Date: 19 April 2006

Secretary
JORDAN, James John
Resigned: 06 February 2008
Appointed Date: 31 December 2007

Secretary
LONNON, Michael Andrew
Resigned: 05 December 2016
Appointed Date: 16 January 2012

Secretary
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 01 July 2001

Secretary
PHILLIPS, James
Resigned: 01 March 1996

Director
ANDREW, Peter Robert
Resigned: 17 July 2015
Appointed Date: 27 April 2009
66 years old

Director
BAKER, David Allen
Resigned: 31 December 2006
Appointed Date: 17 March 1994
76 years old

Director
CARNEY, Christopher
Resigned: 28 January 2011
Appointed Date: 02 May 2008
51 years old

Director
CARR, Patricia Ann
Resigned: 18 November 2005
Appointed Date: 24 May 2004
69 years old

Director
CARR, Peter Anthony
Resigned: 30 September 2011
Appointed Date: 24 April 2008
71 years old

Director
CLARKE, Diane Margaret
Resigned: 31 December 2006
Appointed Date: 01 January 2003
64 years old

Director
COPSTICK, Thomas Crawford
Resigned: 31 December 2006
Appointed Date: 31 January 2005
54 years old

Director
CUSHEN, Keith Morgan
Resigned: 31 December 2003
Appointed Date: 01 March 1996
78 years old

Director
DAVIS, Brian Edward
Resigned: 30 April 1997
88 years old

Director
DEDMAN, Tina Louise
Resigned: 31 December 2006
Appointed Date: 01 December 2005
53 years old

Director
FIELDHOUSE, Ian
Resigned: 31 December 2006
Appointed Date: 11 July 2005
57 years old

Director
HARRISON, Roy James
Resigned: 01 March 1996
Appointed Date: 18 April 1994
78 years old

Director
HILL, Katherine Frances
Resigned: 31 March 2005
Appointed Date: 01 January 1997
78 years old

Director
JENKINS, Stephen Adrian
Resigned: 03 July 2007
Appointed Date: 01 February 2005
58 years old

Director
LIVINGSTONE, David Henry
Resigned: 31 December 1997
Appointed Date: 17 March 1994
69 years old

Director
MILLAR, Helen Eleanor
Resigned: 07 April 2004
Appointed Date: 02 April 2001
76 years old

Director
MURRIN, Jonathan Charles
Resigned: 02 May 2008
Appointed Date: 03 July 2007
55 years old

Director
NORGETT, Anthony Harry
Resigned: 18 May 2002
Appointed Date: 01 January 1998
78 years old

Director
O'SULLIVAN, Michael James
Resigned: 22 April 1996
77 years old

Director
PEACOCK, Raymond Anthony
Resigned: 27 April 2009
Appointed Date: 02 May 2008
59 years old

Director
PICKSTOCK, Samuel Frank
Resigned: 18 April 1994
91 years old

Director
REDFERN, Peter Timothy
Resigned: 31 March 2006
Appointed Date: 01 February 2004
55 years old

Director
REES, Gareth Richard
Resigned: 25 October 2004
Appointed Date: 02 April 2001
65 years old

Director
SIMMONS, Keith Andrew
Resigned: 31 December 2006
Appointed Date: 20 June 2005
58 years old

Director
SMITH, David Edward
Resigned: 31 October 2014
Appointed Date: 28 January 2011
57 years old

Director
SUTCLIFFE, Ian Calvert
Resigned: 14 April 2008
Appointed Date: 31 March 2006
66 years old

Director
WHITEHOUSE, John Mitchell
Resigned: 31 December 2002
Appointed Date: 02 April 2001
82 years old

Director
WOODERSON, Martin Edward
Resigned: 20 March 2005
Appointed Date: 01 May 2002
76 years old

Director
YATES, Patricia Hillary
Resigned: 02 September 1992
77 years old

Persons With Significant Control

Taylor Wimpey Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEORGE WIMPEY EAST ANGLIA LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
05 Dec 2016
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016
05 Dec 2016
Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
01 Nov 2016
Satisfaction of charge 19 in full
...
... and 235 more events
25 Oct 1986
Particulars of mortgage/charge

21 Oct 1986
Particulars of mortgage/charge

18 Sep 1986
Full accounts made up to 31 December 1985

08 May 1964
Incorporation
08 May 1964
Certificate of incorporation

GEORGE WIMPEY EAST ANGLIA LIMITED Charges

1 November 2010
Legal charge
Delivered: 5 November 2010
Status: Satisfied on 4 February 2011
Persons entitled: Wilmington Trust (London) Limited (as Agent and Trustee for the Secured Creditors)
Description: Property being that part of t/n NK351384 all buildings…
3 July 2009
Legal charge
Delivered: 16 July 2009
Status: Satisfied on 4 February 2011
Persons entitled: Wilmington Trust (London) Limited (the Security Agent) as Agent and Trustee for the Secured Creditors
Description: Land at costessey part t/no NK351384. Land on the east side…
3 July 2009
Legal charge
Delivered: 16 July 2009
Status: Satisfied on 4 February 2011
Persons entitled: Wilmington Trust (London) Limited (the Security Agent) as Agent and Trustee for the Secured Creditors
Description: Land lying to the west of chapman way, eynesbury, st neots…
22 May 2006
Legal charge
Delivered: 27 May 2006
Status: Satisfied on 1 November 2016
Persons entitled: Fairview Strategic Land Limited and Marchfield Developments Limited
Description: 417 bramford road ipswich suffolk t/no SK275137.
1 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied on 7 August 2007
Persons entitled: Persimmon Homes Limited
Description: Site c 1 arbury cambridge.
19 December 2003
Deed of development control
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: O & H Hampton Limited
Description: The escrow account for £10,000 credited by the deed of…
28 February 1997
Legal charge
Delivered: 12 March 1997
Status: Satisfied on 6 August 1997
Persons entitled: Robert Leonard Developments LTD
Description: Land at salcott crescent the wick wickford essex.
23 March 1994
Legal charge
Delivered: 30 March 1994
Status: Satisfied on 25 October 1994
Persons entitled: Commission for the New Towns
Description: F/H property k/a 3 and 4 dunton hills, basildon t/no:…
15 June 1993
Legal charge
Delivered: 23 June 1993
Status: Satisfied on 12 October 1993
Persons entitled: Lloyds Bank PLC
Description: All that f/h land on the east side of westmead…
16 October 1992
Legal charge
Delivered: 23 October 1992
Status: Satisfied on 14 January 1993
Persons entitled: Commission for the New Towns
Description: 5.18 acres of land k/a werrington 43 off holgate lane…
30 September 1991
Legal charge
Delivered: 12 October 1991
Status: Satisfied on 21 December 1992
Persons entitled: Lovell Homes Limited
Description: 5.9 acres of land at kingsdon lane harlow essex.
4 July 1991
Legal charge
Delivered: 15 July 1991
Status: Satisfied on 23 November 2001
Persons entitled: Wates Built Homes Limited
Description: F/H land k/a phase iii gorsedell stevenage, hertfordshire.
6 November 1990
Legal charge
Delivered: 10 November 1990
Status: Satisfied on 9 February 1996
Persons entitled: Cambridgeshire County Council
Description: Minchingbrook park, huntingdon cambridgeshire.
9 March 1990
Legal charge
Delivered: 16 March 1990
Status: Satisfied on 19 March 1991
Persons entitled: Lloyds Bank PLC
Description: Piece of land situate off melbourne avenue, mildenhall…
13 November 1989
Legal charge
Delivered: 17 November 1989
Status: Satisfied on 31 January 1990
Persons entitled: Aprilgate Limited
Description: F/H property situate at london road, farm, st ives…
18 November 1986
Legal charge
Delivered: 27 November 1986
Status: Satisfied on 21 December 1992
Persons entitled: Desmond Walter White
Description: Land lying to the west of stukeley road, huntingdon…
12 November 1986
Legal charge
Delivered: 24 November 1986
Status: Satisfied on 19 February 1991
Persons entitled: Michael Alan Fisher. Peter John St Barbe Green
Description: Land lying to the south-west of stukeley road, huntingdon…
11 November 1986
Legal charge
Delivered: 18 November 1986
Status: Satisfied on 19 February 1991
Persons entitled: The Governors of the Foundation of Hinchingbrooke Schoolsee Doc 395 for Details
Description: Pieces & parcels of land situate at stukeley road…
10 November 1986
Legal charge
Delivered: 18 November 1986
Status: Satisfied on 23 November 2001
Persons entitled: See Doc for Details
Description: Land at stukeley road, huntingdon, cambrridgeshire together…
21 October 1986
Legal charge
Delivered: 25 October 1986
Status: Satisfied on 19 February 1991
Persons entitled: Silent Channel Products Limited
Description: Land lying to the south west of stukeley road, huntingdon…
14 October 1986
Legal charge
Delivered: 21 October 1986
Status: Satisfied on 19 February 1991
Persons entitled: Cadbury Schweppes Public Limited Company
Description: Land now or formerly known as gallows close, huntingdon…
29 December 1977
Sixth supplemental trust deed
Delivered: 4 January 1978
Status: Satisfied on 13 October 1992
Persons entitled: Law Debenture Corporation Limited.
Description: First floating charge over the (see doc M49). Undertaking…