This company is commonly known as Wincham Investments Limited. The company was founded 29 years ago and was given the registration number 02948944. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WINCHAM INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02948944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1994 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR | Corporate Secretary | 17 August 2023 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 11 August 2023 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Secretary | 08 December 1994 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 15 July 1994 | Active |
40 Howley Hill, Congleton, CW12 4AF | Director | 04 March 1998 | Active |
Countryside Castle Hill, Mottram St Andrew, Macclesfield, SK10 4AX | Director | 08 December 1994 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 30 November 2001 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 08 December 1994 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 05 March 2020 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 30 November 2001 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 15 July 1994 | Active |
Mr Malcolm David Roach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.