This company is commonly known as George Wimpey North London Limited. The company was founded 50 years ago and was given the registration number 01160327. 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 LONDON LIMITED |
---|---|---|
Company Number | : | 01160327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1974 |
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 1996 | 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 | 02 July 2001 | Active |
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS | Secretary | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 27 April 2009 | Active |
22 Rennets Wood Road, London, SE9 2ND | Director | 29 March 1999 | Active |
17 Mill Fields, Kings Meadow, Higham Ferrers, Northampton, NN10 8ND | Director | 04 January 2005 | Active |
Brickfield Cottage, 32 Green Lane, Burnham On Crouch, CM0 8PT | Director | 01 January 1998 | 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 |
7 Ferndale Park, Pedmore, Stourbridge, DY9 0RB | Director | - | Active |
30 Mayditch Place, Bradwell Common, Milton Keynes, MK13 8DX | Director | 04 January 2005 | Active |
Buddleia Cottage, High Street, Hampton, TW12 2SX | Director | 01 March 1996 | Active |
37, Wieland Road, Northwood, HA6 3QX | Director | 02 April 2001 | Active |
St Aubuns, Cricketfield Lane, Bishops Stortford, CM23 2SR | Director | - | Active |
62 The Copse, Hemel Hempstead, HP1 2TA | Director | 01 December 2005 | Active |
17 Derwent Road, Harpenden, AL5 3PA | Director | 01 January 2002 | Active |
17 Derwent Road, Harpenden, AL5 3PA | Director | 29 January 1993 | Active |
Coltsfoot Cottage, Anstey, Huntingford, SG9 9DE | Director | 29 January 1993 | Active |
The Old Vicarage, Monkhopton, Bridgnorth, WV16 6SB | Director | 18 April 1994 | Active |
6 Tree Elms, Hertford, SG13 7UX | Director | 29 January 1993 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 October 2019 | Active |
Kingsview, Manor Road, Penn, HP10 8JA | Director | 01 February 2005 | Active |
Meadow Cottage, Gull Lane Dedham, Colchester, CO7 6BP | Director | - | Active |
57 Garrick Close, Staines, TW18 2PH | Director | 02 April 2001 | 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-04-24 | Officers | Appoint person director company with name date. | Download |
2024-04-24 | Officers | Termination secretary company with name termination date. | Download |
2024-04-24 | Officers | Appoint person secretary company with name date. | Download |
2024-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-07 | Officers | Appoint person secretary company with name date. | Download |
2023-07-07 | Officers | Termination secretary company with name termination date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Address | Move registers to sail company with new address. | Download |
2021-06-03 | Address | Change sail address company with old address new address. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.