This company is commonly known as W.g.binder Limited. The company was founded 62 years ago and was given the registration number 00708589. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House Boundary Road, Loudwater, High Wycombe, Bucks.. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | W.G.BINDER LIMITED |
---|---|---|
Company Number | : | 00708589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1961 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill House Boundary Road, Loudwater, High Wycombe, Bucks., United Kingdom, HP10 9QN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Secretary | 31 May 2016 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 28 May 2010 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 07 March 2016 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 01 December 2019 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 21 August 2013 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 01 December 2019 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 01 December 2019 | Active |
50 Brackley Road, Hazlemere, High Wycombe, HP15 7HA | Secretary | 28 October 2005 | Active |
The Estate Office, Cryers Hill Road, Cryers Hill, High Wycombe, United Kingdom, HP15 6LJ | Secretary | 03 October 2006 | Active |
85 Brands Hill Avenue, High Wycombe, HP13 5PX | Secretary | - | Active |
55, Station Road, Beaconsfield, United Kingdom, HP9 1QL | Director | 01 February 1993 | Active |
55, Station Road, Beaconsfield, United Kingdom, HP9 1QL | Director | - | Active |
59 George's Hill, Widmer End, High Wycombe, HP15 6BH | Director | - | Active |
Mrs Katherine Jane Scott | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Ms Tracy Denise Binder | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mr Richard William Hodge | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mr Stephen Edward Binder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mrs Vivien Sheila Binder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mrs Gillian Binder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person secretary company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.