This company is commonly known as Wimpey Laing Limited. The company was founded 52 years ago and was given the registration number 01105376. 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 LAING LIMITED |
---|---|---|
Company Number | : | 01105376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1973 |
End of financial year | : | 31 December 2021 |
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 |
1, Kingsway, London, United Kingdom, WC2B 6AN | Director | 11 May 2023 | 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 | 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 | 16 January 2012 | 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 |
3 Cheyne Close, Chesham Bios, Amersham, HP6 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 |
1 The Pines, Ampthill, Bedford, MK45 2LQ | Director | 28 June 1993 | Active |
Gate House, Turnpike Road, High Wycombe, HP12 3NR | Director | 27 September 2012 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AN | Director | 30 March 2018 | Active |
The Smithy Bernard Lane, Green Hammerton, York, YO26 8BP | Director | 31 March 1998 | Active |
31 Sarre Road, London, NW2 3SN | Director | 08 April 2002 | Active |
104 Highfield Way, Rickmansworth, WD3 7PH | Director | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 04 February 2002 | Active |
Aughton, 36 St Albans Road, Reigate, RH2 9LN | Director | - | Active |
81 Esher Road, East Molesey, KT8 0AQ | Director | - | Active |
Allington House, 150 Victoria Street, London, United Kingdom, SW1E 5LB | Director | 06 October 2004 | Active |
29 Mount Pleasant Close, Lightwater, GU18 5TR | Director | 04 March 1996 | Active |
29 Falconers Field, Harpenden, AL5 3EU | Director | 28 June 1993 | Active |
14 Mountview, Northwood, HA6 3NZ | Director | - | Active |
John Laing Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Kingsway, London, United Kingdom, WC2B 6AN |
Nature of control | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.