GEORGE WIMPEY CITY 2 LIMITED - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
GEORGE WIMPEY CITY 2 LIMITED is a Private Limited Company from HIGH WYCOMBE and has the status: Active.
GEORGE WIMPEY CITY 2 LIMITED was incorporated 62 years ago on 22/03/1962 and has the registered number: 00718741. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GEORGE WIMPEY CITY 2 LIMITED was incorporated 62 years ago on 22/03/1962 and has the registered number: 00718741. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GEORGE WIMPEY CITY 2 LIMITED - HIGH WYCOMBE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GATE HOUSE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR
This Company Originates in : United Kingdom
Previous trading names include:
GEORGE WIMPEY CITY LIMITED (until 01/04/2004)
GEORGE WIMPEY CITY LIMITED (until 01/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS OMOLOLA OLUTOMILAYO ADEDOYIN | Secretary | 2023-07-05 | CURRENT | ||
OMOLOLA ADEDOYIN | Dec 1975 | British | Director | 2023-09-20 | CURRENT |
MR. MICHAEL ANDREW LONNON | Jan 1957 | British | Director | 2015-07-17 | CURRENT |
MR FRASER SCOTT RANSON | Jan 1965 | British | Director | 2001-12-10 UNTIL 2004-06-30 | RESIGNED |
MR RAYMOND ANTHONY PEACOCK | Aug 1966 | British | Director | 2008-05-02 UNTIL 2009-04-27 | RESIGNED |
PETER TIMOTHY REDFERN | Aug 1970 | British | Director | 2004-02-01 UNTIL 2006-03-31 | RESIGNED |
MICHAEL KENNETH ROBERTS | Aug 1967 | British | Director | 2002-04-15 UNTIL 2004-05-31 | RESIGNED |
MR DAVID SMITH | Apr 1968 | British | Director | 2011-01-28 UNTIL 2014-10-31 | RESIGNED |
STANLEY MILLS | Oct 1948 | British | Director | RESIGNED | |
MR GRAEME REID MCCALLUM | Jan 1947 | British | Director | RESIGNED | |
IAN JOHN LAIGHT | Mar 1959 | British | Director | 2001-12-01 UNTIL 2004-07-31 | RESIGNED |
MR STEPHEN ADRIAN JENKINS | Apr 1967 | British | Director | 2005-02-01 UNTIL 2007-07-03 | RESIGNED |
MR TIMOTHY HOUGH | Apr 1957 | British | Director | 1996-05-01 UNTIL 2001-08-31 | RESIGNED |
JAMES ALBERT HISCOCK | Apr 1957 | British | Director | 2002-09-16 UNTIL 2004-07-02 | RESIGNED |
MISS KATHERINE ELIZABETH HINDMARSH | May 1989 | British | Director | 2019-12-19 UNTIL 2023-09-20 | RESIGNED |
JONATHAN CHARLES MURRIN | Oct 1969 | British | Director | 2007-07-03 UNTIL 2008-05-02 | RESIGNED |
MISS KAREN LORRAINE ATTERBURY | Feb 1976 | British | Secretary | 2009-01-01 UNTIL 2012-01-16 | RESIGNED |
DENISE ELIZABETH BRUNT | May 1967 | Secretary | 1997-07-01 UNTIL 2001-11-07 | RESIGNED | |
MR SIMON ROBERT BURROWS | May 1962 | British | Secretary | 1995-10-02 UNTIL 1997-07-01 | RESIGNED |
MISS KATHERINE ELIZABETH HINDMARSH | Secretary | 2016-12-05 UNTIL 2023-07-05 | RESIGNED | ||
MR. MICHAEL ANDREW LONNON | Secretary | 2012-01-16 UNTIL 2016-12-05 | RESIGNED | ||
MR NEIL MCDOUGALL | Oct 1959 | British | Secretary | RESIGNED | |
NICOLA AMANDA ELEANOR HASTIE | May 1962 | British | Secretary | 2006-04-19 UNTIL 2007-12-31 | RESIGNED |
JAMES PHILLIPS | Aug 1951 | British | Secretary | 2001-11-07 UNTIL 2006-04-19 | RESIGNED |
MR JAMES JOHN JORDAN | Nov 1961 | British | Secretary | 2007-12-31 UNTIL 2008-02-06 | RESIGNED |
PETER ANTHONY CARR | Apr 1954 | British | Secretary | 2008-02-06 UNTIL 2009-01-01 | RESIGNED |
MR BRIAN JOHN BASSETT | Sep 1951 | British | Director | RESIGNED | |
MR IAN MCNICOL DOUGLAS | Feb 1942 | British | Director | 1996-10-01 UNTIL 1999-04-30 | RESIGNED |
MR GRAEME JAMES DODDS | May 1959 | British | Director | 2004-04-01 UNTIL 2006-12-31 | RESIGNED |
KEITH MORGAN CUSHEN | Aug 1947 | British | Director | 2001-10-01 UNTIL 2003-12-31 | RESIGNED |
MR JOHN PHILIP COSGRAVE | Feb 1958 | British | Director | RESIGNED | |
MR RICHARD JOHN COOK | Aug 1971 | British | Director | 2001-12-01 UNTIL 2004-04-01 | RESIGNED |
MR COLIN RICHARD CLAPHAM | Dec 1945 | British | Director | 2014-10-31 UNTIL 2019-12-19 | RESIGNED |
PETER ANTHONY CARR | Apr 1954 | British | Director | 2008-04-24 UNTIL 2011-09-30 | RESIGNED |
MR TERRY VICTOR FLOWER | Sep 1947 | British | Director | RESIGNED | |
MR CHRISTOPHER CARNEY | May 1974 | British | Director | 2008-05-02 UNTIL 2011-01-28 | RESIGNED |
DENISE ELIZABETH BRUNT | May 1967 | Director | 1999-01-01 UNTIL 2001-12-31 | RESIGNED | |
ANDREW CRAWFORD BROWN | Mar 1965 | British | Director | 1998-01-01 UNTIL 2001-11-16 | RESIGNED |
MR RAYMOND ANTHONY PEACOCK | Aug 1966 | British | Director | 2004-04-01 UNTIL 2006-12-31 | RESIGNED |
MR RONALD WILLIAM BAIRD | Jul 1959 | Scottish | Director | 2001-10-01 UNTIL 2005-02-28 | RESIGNED |
MALCOLM LLEWELLYN BAGSHAW | Dec 1946 | British | Director | RESIGNED | |
MR. PETER ROBERT ANDREW | Apr 1959 | British | Director | 2009-04-27 UNTIL 2015-07-17 | RESIGNED |
MR SIMON ROBERT BURROWS | May 1962 | British | Director | 1995-10-02 UNTIL 1998-06-01 | RESIGNED |
EMMA LOUISE FREEMAN | Oct 1974 | British | Director | 2006-06-01 UNTIL 2006-12-31 | RESIGNED |
STEWART IAN CROMPTON | Jul 1946 | British | Director | RESIGNED | |
PAUL HOWARD HIGGINBOTTOM | Sep 1955 | British | Director | 1998-01-01 UNTIL 2001-12-31 | RESIGNED |
MR IAN CALVERT SUTCLIFFE | Jul 1959 | British | Director | 2006-03-31 UNTIL 2008-04-14 | RESIGNED |
ANDREW TIMOTHY STYLES | Jun 1962 | British | Director | 2001-12-06 UNTIL 2002-05-31 | RESIGNED |
MR ERIC WILLIAM GROVE | Apr 1930 | British | Director | RESIGNED | |
MR FRANCIS MARK TIPLADY | Apr 1950 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Taylor Wimpey Uk Limited | 2016-04-06 | High Wycombe Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |