This company is commonly known as George Wimpey North East Limited. The company was founded 24 years ago and was given the registration number 04127574. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | GEORGE WIMPEY NORTH EAST LIMITED |
---|---|---|
Company Number | : | 04127574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Secretary | 07 July 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 21 September 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 17 July 2015 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 01 December 2009 | Active |
126 Grove Park, London, SE5 8LD | Secretary | 01 March 2001 | Active |
Foxfoot House, South Luffenham, Rutland, LE15 8NP | Secretary | 06 February 2008 | Active |
Homestead, Scotland Street, Stoke By Nayland, Colchester, CO6 4QF | Secretary | 01 January 2009 | Active |
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN | Secretary | 19 April 2006 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 05 December 2016 | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Secretary | 31 December 2007 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 16 January 2012 | Active |
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS | Secretary | 01 July 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 19 December 2000 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 27 April 2009 | Active |
19 Chatsworth Drive, Heritage Gardens, Bedlington, NE22 5YS | Director | 02 April 2001 | Active |
31 Langbaurgh Road, Hutton Rudby, Yarm, TS15 0HL | Director | 02 April 2001 | Active |
10 Chandler Close, Richmond, DL10 5QQ | Director | 02 April 2001 | Active |
18 Shrewsbury Close, Newcastle Upon Tyne, NE7 7YS | Director | 19 November 2001 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 02 May 2008 | Active |
Beech House, 551 Avebury Boulevard, Milton Keynes, England, MK9 3DR | Director | 24 April 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 October 2014 | Active |
Pennywell House, Bradbury, Stockton-On-Tees, TS21 2ET | Director | 07 February 2004 | Active |
Buddleia Cottage, High Street, Hampton, TW12 2SX | Director | 01 March 2001 | Active |
18, Westminster Oval, Norton, Stockton-On-Tees, TS20 1UX | Director | 17 June 2005 | Active |
42, The Elms, Shotley Bridge, England, DH8 0UA | Director | 23 October 2006 | Active |
8 Silverdale Way, Whickham, Gateshead, NE16 5SQ | Director | 01 January 2004 | Active |
4 Cooks Wood, Biddick, Washington, NE38 7EU | Director | 02 April 2001 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 October 2019 | Active |
Beck Bridge House, Becks Bridge Close Scorton, Richmond, DL10 6HA | Director | 02 July 2004 | Active |
Kingsview, Manor Road, Penn, HP10 8JA | Director | 01 February 2005 | Active |
10 Silhill Hall Road, Solihull, B91 1JU | Director | 03 July 2007 | Active |
9 Grosvenor Road, Finchley, London, N3 1EY | Director | 02 May 2008 | Active |
5 Hazelwood Court, Langley Park, DH7 9FY | Director | 01 June 2005 | Active |
5 Broadfield Road, Yarnton, OX5 1UL | Director | 01 February 2004 | Active |
6 Gus Walker Drive, Pocklington, York, YO42 2WA | Director | 05 April 2004 | Active |
Taylor Wimpey Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.