GEORGE WIMPEY MANCHESTER LIMITED
HIGH WYCOMBE WIMPEY HOMES NORTH WEST LIMITED RIVERMEAD HOMES LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3NR

Company number 01876057
Status Active
Incorporation Date 9 January 1985
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016; Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016. The most likely internet sites of GEORGE WIMPEY MANCHESTER LIMITED are www.georgewimpeymanchester.co.uk, and www.george-wimpey-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine 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 Manchester Limited is a Private Limited Company. The company registration number is 01876057. George Wimpey Manchester Limited has been working since 09 January 1985. The present status of the company is Active. The registered address of George Wimpey Manchester 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 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 ATHORN, Neil has been resigned. Director BETTS, Timothy Michael has been resigned. Director BIRD, Graham Peter has been resigned. Director BLOOR, Philip John has been resigned. Director BOOTH, Andrew John has been resigned. Director BOWDEN, Maurice Anthony has been resigned. Director CARNEY, Christopher has been resigned. Director CARR, Peter Anthony has been resigned. Director CORRIN, Brian Stanley has been resigned. Director CRAVEN, Donald Peter has been resigned. Director CUSHEN, Keith Morgan has been resigned. Director DONNACHIE, Martin Thomas has been resigned. Director FORSHAW, Carolyn Ruth Naomie has been resigned. Director FOSTER, Stephen John has been resigned. Director HARRISON, Roy James has been resigned. Director HOLMES, Graham Trevor has been resigned. Director HUGHES, Graham Thomas has been resigned. Director JENKINS, Stephen Adrian has been resigned. Director KENNY, Brian Kieran Martin has been resigned. Director MARRIOTT, Andrew Leslie has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director PEASANT, Graham has been resigned. Director PICKSTOCK, Samuel Frank has been resigned. Director REDFERN, Peter Timothy has been resigned. Director RICHARDS, John Thomas has been resigned. Director ROBERTS, Anthony William has been resigned. Director RYDER, Derek has been resigned. Director SMITH, David Edward has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director TRUSCOTT, Peter Martin has been resigned. Director WILLIAMS, Mervyn has been resigned. The company operates in "Dormant Company".


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 January 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
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
ATHORN, Neil
Resigned: 01 January 2002
Appointed Date: 02 April 2001
64 years old

Director
BETTS, Timothy Michael
Resigned: 31 December 2006
Appointed Date: 07 January 2002
51 years old

Director
BIRD, Graham Peter
Resigned: 30 January 2006
Appointed Date: 02 April 2001
67 years old

Director
BLOOR, Philip John
Resigned: 31 August 1995
86 years old

Director
BOOTH, Andrew John
Resigned: 31 December 2006
Appointed Date: 01 February 2005
59 years old

Director
BOWDEN, Maurice Anthony
Resigned: 31 March 2005
Appointed Date: 02 April 2001
66 years old

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

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

Director
CORRIN, Brian Stanley
Resigned: 31 December 2006
Appointed Date: 01 January 2006
55 years old

Director
CRAVEN, Donald Peter
Resigned: 07 May 2000
Appointed Date: 01 January 1999
66 years old

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

Director
DONNACHIE, Martin Thomas
Resigned: 31 December 2006
Appointed Date: 01 September 2004
56 years old

Director
FORSHAW, Carolyn Ruth Naomie
Resigned: 31 December 2006
Appointed Date: 24 April 2006
59 years old

Director
FOSTER, Stephen John
Resigned: 01 October 2002
Appointed Date: 02 April 2001
80 years old

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

Director
HOLMES, Graham Trevor
Resigned: 02 April 2001
Appointed Date: 28 March 1995
67 years old

Director
HUGHES, Graham Thomas
Resigned: 01 October 2001
Appointed Date: 02 April 2001
66 years old

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

Director
KENNY, Brian Kieran Martin
Resigned: 31 August 2002
Appointed Date: 02 April 2001
85 years old

Director
MARRIOTT, Andrew Leslie
Resigned: 31 December 2006
Appointed Date: 01 October 2002
59 years old

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

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

Director
PEASANT, Graham
Resigned: 02 April 2001
70 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
RICHARDS, John Thomas
Resigned: 02 April 2001
78 years old

Director
ROBERTS, Anthony William
Resigned: 13 October 1993
79 years old

Director
RYDER, Derek
Resigned: 02 April 2001
77 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
TRUSCOTT, Peter Martin
Resigned: 01 September 2004
Appointed Date: 01 January 2002
63 years old

Director
WILLIAMS, Mervyn
Resigned: 26 August 2005
Appointed Date: 01 March 2003
62 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 MANCHESTER LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
05 Dec 2016
Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016
05 Dec 2016
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
05 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 203 more events
20 Feb 1987
New director appointed

19 Jan 1987
Director resigned;new director appointed

22 May 1986
Return made up to 21/01/86; full list of members

26 Feb 1985
Company name changed\certificate issued on 26/02/85
09 Jan 1985
Certificate of incorporation

GEORGE WIMPEY MANCHESTER LIMITED Charges

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 and buildings on the north side of beardsworth street…
27 March 2009
Deed of variation of legal charge
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Manchester Primary Care Trust
Description: Land at nell lane see image for full details.
28 September 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Manchester Primary Care Trust
Description: Land at nell lane withington manchester.
28 November 1997
Legal charge
Delivered: 13 December 1997
Status: Satisfied on 19 June 1998
Persons entitled: Nationwide Building Society
Description: F/H st john's road biddulph t/n SF266637 and SF329613.
31 October 1996
Legal charge
Delivered: 2 November 1996
Status: Satisfied on 28 May 1998
Persons entitled: Redrow Homes (Northern) Limited and Alfred Mcalpine Homes North Limited
Description: Land on the west side of london road leftwich cheshire.
17 June 1992
Legal charge
Delivered: 22 June 1992
Status: Satisfied on 24 February 1993
Persons entitled: Alfred Mcalpine Homes North Limited
Description: Land at broad lane rochadale greater manchester.
30 March 1992
Legal charge
Delivered: 1 April 1992
Status: Satisfied on 14 October 1992
Persons entitled: Ideal Homes North West Limited
Description: Land off school lane/almond brook road standish wigan…
5 October 1990
Charge of whole
Delivered: 11 October 1990
Status: Satisfied on 4 May 1991
Persons entitled: Bushwing PLC.
Description: Approximately 10 acres of land off whorton road winsford…
22 July 1988
Legal charge
Delivered: 10 August 1988
Status: Satisfied
Persons entitled: William Russell Pedley.
Description: Land situate off lamberts lane congleton.
10 April 1988
Legal charge
Delivered: 25 April 1988
Status: Satisfied
Persons entitled: Rossisle Development Company Limited
Description: Approx. 125 acres of land formerly known as waterhays farm…