W.G.BINDER LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9QN

Company number 00708589
Status Active
Incorporation Date 21 November 1961
Company Type Private Limited Company
Address THE MILL HOUSE BOUNDARY ROAD, LOUDWATER, HIGH WYCOMBE, BUCKS., UNITED KINGDOM, HP10 9QN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Secretary's details changed for Mr Stephen Edward Binder on 23 November 2016. The most likely internet sites of W.G.BINDER LIMITED are www.wgbinder.co.uk, and www.w-g-binder.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Taplow Rail Station is 5.7 miles; to Maidenhead Rail Station is 6 miles; to Burnham (Berks) Rail Station is 6.1 miles; to Slough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W G Binder Limited is a Private Limited Company. The company registration number is 00708589. W G Binder Limited has been working since 21 November 1961. The present status of the company is Active. The registered address of W G Binder Limited is The Mill House Boundary Road Loudwater High Wycombe Bucks United Kingdom Hp10 9qn. . BINDER, Stephen Edward is a Secretary of the company. BINDER, Gillian is a Director of the company. BINDER, Stephen Edward is a Director of the company. BINDER, Vivien Sheila is a Director of the company. Secretary BINDER, Neil Quentin has been resigned. Secretary CRITOPH, Anthony Francis has been resigned. Secretary ORPIN, Elaine Ann has been resigned. Director BINDER, Alan George has been resigned. Director BINDER, Walter Edward has been resigned. Director BRITTAIN, Barbara Edith Emily has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BINDER, Stephen Edward
Appointed Date: 31 May 2016

Director
BINDER, Gillian
Appointed Date: 28 May 2010
83 years old

Director
BINDER, Stephen Edward
Appointed Date: 07 March 2016
64 years old

Director
BINDER, Vivien Sheila
Appointed Date: 21 August 2013
82 years old

Resigned Directors

Secretary
BINDER, Neil Quentin
Resigned: 02 October 2006
Appointed Date: 28 October 2005

Secretary
CRITOPH, Anthony Francis
Resigned: 31 May 2016
Appointed Date: 03 October 2006

Secretary
ORPIN, Elaine Ann
Resigned: 28 October 2005

Director
BINDER, Alan George
Resigned: 11 May 2010
Appointed Date: 01 February 1993
90 years old

Director
BINDER, Walter Edward
Resigned: 03 August 2015
94 years old

Director
BRITTAIN, Barbara Edith Emily
Resigned: 10 October 2002
88 years old

Persons With Significant Control

Mrs Gillian Binder
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vivien Sheila Binder
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Edward Binder
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

W.G.BINDER LIMITED Events

27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 May 2016
23 Nov 2016
Secretary's details changed for Mr Stephen Edward Binder on 23 November 2016
23 Nov 2016
Registered office address changed from The Estate Office Cryers Hill Road Cryers Hill High Wycombe Buckinghamshire HP15 6LJ to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 23 November 2016
07 Jul 2016
Appointment of Mr Stephen Edward Binder as a secretary on 31 May 2016
...
... and 80 more events
08 Feb 1989
Return made up to 21/01/89; full list of members

06 Apr 1988
Accounts made up to 31 May 1987

06 Apr 1988
Return made up to 21/01/88; full list of members

22 Jan 1987
Accounts made up to 31 May 1986

22 Jan 1987
Return made up to 21/01/87; full list of members

W.G.BINDER LIMITED Charges

23 September 1982
Legal charge
Delivered: 28 September 1982
Status: Satisfied on 11 January 1992
Persons entitled: Norwich General Trust Limited
Description: All that f/h property at cryers hill, buckinghamshire hving…
19 June 1981
Legal charge
Delivered: 21 July 1981
Status: Satisfied on 11 January 1992
Persons entitled: Norwich General Trust Limited
Description: F/H land of about 7.556 acres at cryers hill, high wycombe…
18 January 1980
Mortgage debenture
Delivered: 24 January 1980
Status: Satisfied on 18 December 1992
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over the undertaking and all…