YEOMAN DEVELOPMENTS (WINTON) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9TY
Company number 00308779
Status Active
Incorporation Date 31 December 1935
Company Type Private Limited Company
Address LOUDWATER MILL, STATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Statement of capital on 29 March 2017 GBP 0.05 ; Statement by Directors; Solvency Statement dated 09/03/17. The most likely internet sites of YEOMAN DEVELOPMENTS (WINTON) LIMITED are www.yeomandevelopmentswinton.co.uk, and www.yeoman-developments-winton.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and two months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.3 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yeoman Developments Winton Limited is a Private Limited Company. The company registration number is 00308779. Yeoman Developments Winton Limited has been working since 31 December 1935. The present status of the company is Active. The registered address of Yeoman Developments Winton Limited is Loudwater Mill Station Road High Wycombe Buckinghamshire Hp10 9ty. . CARPENTER, Neil Edward is a Secretary of the company. WESTROP, Simon Alton is a Secretary of the company. FAURE WALKER, Henry Kennedy is a Director of the company. HUNTER, Paul Anthony is a Director of the company. Secretary HEDGER, Simon Christopher has been resigned. Secretary HUNTER, Paul Anthony has been resigned. Secretary WOOLDRIDGE, Malcolm John has been resigned. Director BROWN, James Thomson has been resigned. Director DAVIDSON, Paul has been resigned. Director PFEIL, John Christopher has been resigned. Director RATCLIFF, Philip Massey De Gallard has been resigned. Director SEXTON, James Michael Henry has been resigned. Director SECRETARIAL CO (1996) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARPENTER, Neil Edward
Appointed Date: 02 June 2003

Secretary
WESTROP, Simon Alton
Appointed Date: 10 January 2006

Director
FAURE WALKER, Henry Kennedy
Appointed Date: 01 April 2014
53 years old

Director
HUNTER, Paul Anthony
Appointed Date: 02 July 2001
62 years old

Resigned Directors

Secretary
HEDGER, Simon Christopher
Resigned: 19 February 1999

Secretary
HUNTER, Paul Anthony
Resigned: 02 June 2003
Appointed Date: 28 June 2000

Secretary
WOOLDRIDGE, Malcolm John
Resigned: 28 June 2000
Appointed Date: 19 February 1999

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 28 June 2000
90 years old

Director
DAVIDSON, Paul
Resigned: 11 November 2014
Appointed Date: 28 June 2000
71 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 28 June 2000
67 years old

Director
RATCLIFF, Philip Massey De Gallard
Resigned: 19 February 1999
87 years old

Director
SEXTON, James Michael Henry
Resigned: 18 July 1997
79 years old

Director
SECRETARIAL CO (1996) LIMITED
Resigned: 28 June 2000
Appointed Date: 19 February 1999

Persons With Significant Control

Sopress Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YEOMAN DEVELOPMENTS (WINTON) LIMITED Events

29 Mar 2017
Statement of capital on 29 March 2017
  • GBP 0.05

29 Mar 2017
Statement by Directors
29 Mar 2017
Solvency Statement dated 09/03/17
29 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

09 Mar 2017
Accounts for a dormant company made up to 25 December 2016
...
... and 120 more events
21 Sep 1987
New director appointed

10 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1987
Director resigned

10 Dec 1986
Full accounts made up to 30 June 1986

06 Sep 1986
Director resigned

YEOMAN DEVELOPMENTS (WINTON) LIMITED Charges

7 March 1963
Inst of charge
Delivered: 25 March 1963
Status: Satisfied on 22 March 1997
Persons entitled: Barclays Bank PLC
Description: 34 fox crescent. Oxford.
1 October 1959
Legal charge
Delivered: 6 October 1959
Status: Satisfied on 22 March 1997
Persons entitled: National Benzole Co LTD
Description: Property situate in dawson street, oxford (see doc 63 for…