This company is commonly known as Wyng Group Limited. The company was founded 34 years ago and was given the registration number 02498527. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | WYNG GROUP LIMITED |
---|---|---|
Company Number | : | 02498527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lochside Avenue, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ | Secretary | 04 September 2020 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 25 March 2024 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ | Director | 01 April 2021 | Active |
4 Hunters Mews Alma Road, Windsor, SL4 3SL | Secretary | 24 January 2005 | Active |
17 Bowden Road, Sunninghill, Ascot, SL5 9NJ | Secretary | 30 April 2002 | Active |
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX | Secretary | 09 August 2001 | Active |
1 Valley Court, Canal Road, Bradford, England, BD1 4SP | Secretary | 30 April 2002 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Secretary | 01 October 2006 | Active |
Ardmore, Gill Bank Road, Ilkley, LS29 0AU | Secretary | 30 April 2001 | Active |
Ardmore Gill Bank Road, Ilkley, LS29 0AU | Secretary | - | Active |
Garden Flat, 37 Kempsford Gardens, London, SW5 9LA | Director | 06 August 2007 | Active |
1 The Briars, Church Crookham, GU52 6DT | Director | 30 April 2002 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 30 November 2007 | Active |
14 Beech Hill Road, Sunningdale, Ascot, SL5 0BW | Director | 31 December 2002 | Active |
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF | Director | 30 November 2007 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ | Director | 31 March 2016 | Active |
80 Leeds Road, Harrogate, HG2 8HB | Director | 31 December 2002 | Active |
7980, Nw 126 Terrace, Parkland Florida, United States, 33076 | Director | 20 June 2003 | Active |
4, New Square, Bedfont Lakes, United Kingdom, TW14 8HA | Director | 13 December 2010 | Active |
South Lodge, Paddockhurst Lane, Balcombe, RH17 6QZ | Director | 30 April 2002 | Active |
The Copse, Ockham Road South, East Horsley, Leatherhead, KT24 6SG | Director | 30 April 2002 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 26 January 2015 | Active |
8 Esk Road, Kilmarnock, KA1 3TQ | Director | 10 May 2007 | Active |
113 Old Charlton Road, Shepperton, TW17 8BT | Director | 30 April 2002 | Active |
5 Downshire Park South, Hillsborough, Northern Ireland, BT26 6RT | Director | 01 August 2003 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 15 April 2011 | Active |
Ardmore Gill Bank Road, Ilkley, LS29 0AU | Director | - | Active |
Ardmore Gill Bank Road, Ilkley, LS29 0AU | Director | 01 April 1995 | Active |
Menzies Aviation Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS |
Nature of control | : |
|
Menzies World Cargo Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, World Business Centre Heathrow, Newall Road, Hounslow, United Kingdom, TW6 2SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-09 | Officers | Appoint person secretary company with name date. | Download |
2020-09-09 | Officers | Termination secretary company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.