23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(23 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(23 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Maurice Arthur Wren |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Sea Reach Leigh On Sea Essex SS9 1BL |
Director Name | Joseph Esfandi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 85 Addison Road London W14 8ED |
Director Name | The Rt. Hon. Sir Peter Frank Hannibal Emery |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | 8 Ponsonby Terrace London SW18 4QA |
Director Name | Peter Frederick Charles Andrews |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 1996) |
Role | Chartered Surveyor |
Correspondence Address | 1 Parkside Avenue Wimbledon London SW19 5ES |
Director Name | Mr Leslie Andrews |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Holly Tree House 3 Whiteheads Lane Bradford On Avon Wiltshire BA15 1JU |
Secretary Name | Mr Leslie Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Holly Tree House 3 Whiteheads Lane Bradford On Avon Wiltshire BA15 1JU |
Secretary Name | Mr Leslie Andrews |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Holly Tree House 3 Whiteheads Lane Bradford On Avon Wiltshire BA15 1JU |
Secretary Name | Daniel Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 63 The Avenue London NW6 7NS |
Secretary Name | Maurice Arthur Wren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 3 Sea Reach Leigh On Sea Essex SS9 1BL |
Secretary Name | Maurice Arthur Wren |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 3 Sea Reach Leigh On Sea Essex SS9 1BL |
Director Name | William Alder Oliver |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2000) |
Role | Accountant |
Correspondence Address | 8 Cambrian Close Camberley Surrey GU15 3LD |
Director Name | Mr Philip Martin Ridal |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ham Street Richmond Surrey TW10 7HR |
Director Name | Andrew Nicholson Batty |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(23 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 05 May 2000) |
Role | Property Investment Director |
Correspondence Address | 43 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Director Name | James Smart Neill |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(23 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 December 2000) |
Role | Director Of Companies |
Correspondence Address | Acre Nook 53 Townsend Lane Harpenden Hertfordshire AL5 2RE |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2001) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Marden Grange Marden Devizes Wiltshire SN10 3RQ |
Registered Address | 18 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £44,515 |
Net Worth | £1,136,688 |
Cash | £503 |
Current Liabilities | £35,317 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 April 2003 | Dissolved (1 page) |
---|---|
2 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 February 2002 | Declaration of solvency (3 pages) |
7 February 2002 | Resolutions
|
1 February 2002 | Registered office changed on 01/02/02 from: 39 wigmore street london W1U 1AE (1 page) |
28 January 2002 | Appointment of a voluntary liquidator (1 page) |
9 November 2001 | Director resigned (1 page) |
16 July 2001 | Resolutions
|
31 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
3 January 2001 | Director resigned (1 page) |
18 October 2000 | Resolutions
|
27 September 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE (1 page) |
6 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
16 May 2000 | Director resigned (1 page) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | Company name changed winglaw developments LIMITED\certificate issued on 23/03/00 (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Auditor's resignation (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 40 park street london W1Y 3PF (1 page) |
7 March 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
28 January 2000 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 May 1999 | Return made up to 19/05/99; no change of members (9 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Resolutions
|
18 April 1999 | Memorandum and Articles of Association (7 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | Return made up to 19/05/98; no change of members (9 pages) |
21 October 1997 | New director appointed (4 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 July 1997 | Return made up to 19/05/97; full list of members (9 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1997 | Return made up to 19/05/96; no change of members (10 pages) |
3 January 1997 | Director resigned (1 page) |
28 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 November 1996 | Director resigned (1 page) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Return made up to 19/05/95; no change of members (14 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |