This company is commonly known as Wimpey Construction Overseas Limited. The company was founded 34 years ago and was given the registration number 02394738. 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 | : | WIMPEY CONSTRUCTION OVERSEAS LIMITED |
---|---|---|
Company Number | : | 02394738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1989 |
End of financial year | : | 31 December 2022 |
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 3NR | Secretary | 29 November 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 01 September 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 05 November 2013 | Active |
11, Chestnut Drive, Berkhamsted, United Kingdom, HP4 2JL | Secretary | 04 February 2002 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 19 October 2018 | Active |
126 Grove Park, London, SE5 8LD | Secretary | 01 July 1998 | Active |
126 Grove Park, London, SE5 8LD | Secretary | 01 July 1994 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 01 December 2009 | Active |
40 Landford Road, London, SW15 1AG | Secretary | - | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Secretary | 20 December 2004 | Active |
69 Northolt Road, South Harrow, HA2 0LP | Secretary | 01 July 1994 | Active |
138 Jerningham Road, Telegraph Hill, London, SE14 5NL | Secretary | 30 April 1996 | Active |
Channers High Street, Hurley, Maidenhead, SL6 5LT | Director | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 December 2019 | Active |
126 Grove Park, London, SE5 8LD | Director | 04 March 1996 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 26 August 2022 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 04 February 2002 | Active |
16, St Josephs Vale, Blackheath, SE3 0XF | Director | 30 July 2008 | Active |
Aughton, 36 St Albans Road, Reigate, RH2 9LN | Director | - | Active |
81 Esher Road, East Molesey, KT8 0AQ | Director | - | Active |
44 Greenleaf Close, Tulse Hill, London, SW2 2HD | Director | 06 March 2009 | Active |
29 Mount Pleasant Close, Lightwater, GU18 5TR | Director | 04 March 1996 | Active |
2 High Garth, Esher, KT10 9DN | Director | 30 January 2002 | Active |
Wimpey Dormant Investments 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 | |
---|---|---|---|
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-11-29 | Officers | Appoint person secretary company with name date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-14 | Address | Move registers to sail company with new address. | Download |
2021-06-09 | Address | Change sail address company with old address new address. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Change of name | Certificate change of name company. | Download |
2020-10-29 | Change of name | Change of name notice. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.