WINNER DEVELOPMENTS LIMITED - CAMBERLEY
Company Profile | Company Filings |
Overview
WINNER DEVELOPMENTS LIMITED is a Private Limited Company from CAMBERLEY ENGLAND and has the status: Active.
WINNER DEVELOPMENTS LIMITED was incorporated 35 years ago on 18/11/1988 and has the registered number: 02319285. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WINNER DEVELOPMENTS LIMITED was incorporated 35 years ago on 18/11/1988 and has the registered number: 02319285. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WINNER DEVELOPMENTS LIMITED - CAMBERLEY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
VICTORY POINT
CAMBERLEY
SURREY
GU16 7EX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS ANN-LOUISE HOLDING | Secretary | 2021-03-24 | CURRENT | ||
DAVID JOHN CAVE | Feb 1972 | British | Director | 2022-10-01 | CURRENT |
MR MICHAEL HUGH MCGOVERN | Mar 1980 | British | Director | 2023-10-02 | CURRENT |
MR HAROLD RAYMOND MOULD | Dec 1940 | British | Director | RESIGNED | |
MR MARK ANDREW REASON | Sep 1959 | British | Director | 2017-06-16 UNTIL 2022-09-30 | RESIGNED |
ANNE CHRISTINE BLACKWELL | Jul 1962 | Secretary | RESIGNED | ||
IAIN DONALD FERGUSON | Apr 1955 | British | Secretary | 1994-11-01 UNTIL 1996-09-25 | RESIGNED |
LINDA SUSAN GOODGE | Apr 1961 | British | Secretary | 1999-06-14 UNTIL 2021-03-24 | RESIGNED |
IAN CHARLES POPLE | Jun 1959 | British | Secretary | 1992-06-30 UNTIL 1994-11-17 | RESIGNED |
SARAH JANE LYNE | Feb 1969 | Secretary | 1996-09-25 UNTIL 1998-10-09 | RESIGNED | |
MR PETER MCPHEE HULMES | Dec 1941 | British | Director | RESIGNED | |
MR DAVID STANLEY PARKES | Dec 1963 | British | Director | 1999-06-14 UNTIL 2017-06-16 | RESIGNED |
MR EUAN JAMES MCALPINE | Jul 1958 | British | Director | RESIGNED | |
MR CULLUM MCALPINE | Jan 1947 | British | Director | RESIGNED | |
GAVIN MACALISTER MACECHERN | Mar 1944 | British | Director | RESIGNED | |
MARK GREENWOOD | Apr 1959 | British | Director | 1992-06-10 UNTIL 1995-11-14 | RESIGNED |
MISS ANN-LOUISE HOLDING | Feb 1961 | British | Director | 2005-02-02 UNTIL 2017-06-16 | RESIGNED |
MR DAVID WILLIAM GUEST | May 1940 | British | Director | RESIGNED | |
MR DAVID ALEXANDER GREEN | Apr 1964 | British | Director | 2017-06-16 UNTIL 2023-10-02 | RESIGNED |
PATRICK DEIGMAN | Feb 1952 | British | Director | 1994-09-29 UNTIL 1998-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bae Systems Properties Limited | 2016-04-06 | Farnborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Carillion (Am) Limited | 2016-04-06 | Wolverhampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Sir Robert Mcalpine Enterprises Limited | 2016-04-06 | Hemel Hempstead |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |