WIMPEY CORPORATE SERVICES LIMITED - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
WIMPEY CORPORATE SERVICES LIMITED is a Private Limited Company from HIGH WYCOMBE and has the status: Active.
WIMPEY CORPORATE SERVICES LIMITED was incorporated 28 years ago on 15/11/1995 and has the registered number: 03126301. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WIMPEY CORPORATE SERVICES LIMITED was incorporated 28 years ago on 15/11/1995 and has the registered number: 03126301. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WIMPEY CORPORATE SERVICES LIMITED - HIGH WYCOMBE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OMOLOLA ADEDOYIN | Dec 1975 | British | Director | 2023-09-01 | CURRENT |
MR. MICHAEL ANDREW LONNON | Jan 1957 | British | Director | 2022-08-26 | CURRENT |
MR. MICHAEL ANDREW LONNON | Secretary | 2023-11-29 | CURRENT | ||
MR DAVID SMITH | Apr 1968 | British | Director | 2012-08-01 UNTIL 2014-10-31 | RESIGNED |
WIMPEY GROUP SERVICES LIMITED | Director | 1995-11-15 UNTIL 1996-01-15 | RESIGNED | ||
MISS ALICE HANNAH BLACK | Jan 1983 | British | Director | 2019-12-31 UNTIL 2022-08-26 | RESIGNED |
MISS MOLLY BANHAM | Secretary | 2022-08-26 UNTIL 2023-11-29 | RESIGNED | ||
MR JAMES JOHN JORDAN | Nov 1961 | British | Secretary | 2002-01-31 UNTIL 2009-12-01 | RESIGNED |
MR. MICHAEL ANDREW LONNON | Secretary | 2009-12-01 UNTIL 2022-08-26 | RESIGNED | ||
STEVEN LEVEN | Mar 1967 | Secretary | 1995-11-15 UNTIL 1996-01-15 | RESIGNED | |
MR STEFAN EDWARD BORT | Feb 1960 | British | Secretary | 1995-11-15 UNTIL 2002-02-04 | RESIGNED |
CATHERINE BERNADETTE WHEATLEY | British | Secretary | 1996-05-31 UNTIL 1998-07-01 | RESIGNED | |
MISS KATHERINE ELIZABETH HINDMARSH | May 1989 | British | Director | 2019-10-31 UNTIL 2023-09-01 | RESIGNED |
WIMPEY DORMANT INVESTMENTS LIMITED | Director | 1995-11-15 UNTIL 1996-01-15 | RESIGNED | ||
MR RICHARD CYRIL CAMPBELL SAVILLE | Nov 1948 | British | Director | 1996-01-15 UNTIL 2001-05-14 | RESIGNED |
ANDREW CHARLES VINCENT PITT | Apr 1961 | British | Director | 2008-12-18 UNTIL 2012-07-31 | RESIGNED |
DAVID MICHAEL PENTON | Nov 1939 | British | Director | 1996-01-15 UNTIL 1996-05-31 | RESIGNED |
MR JAMES JOHN JORDAN | Nov 1961 | British | Director | 2002-01-31 UNTIL 2019-12-31 | RESIGNED |
DENNIS BRANT | Jul 1950 | British | Director | 1996-05-30 UNTIL 2000-10-16 | RESIGNED |
ROGER WARD GREY | Apr 1945 | British | Director | 1996-01-15 UNTIL 1996-05-31 | RESIGNED |
MR COLIN RICHARD CLAPHAM | Dec 1945 | British | Director | 2014-10-31 UNTIL 2019-10-31 | RESIGNED |
MR ANDREW CHARLES PHILLIP CARR-LOCKE | Jun 1953 | British | Director | 2001-05-14 UNTIL 2007-07-03 | RESIGNED |
MR STEFAN EDWARD BORT | Feb 1960 | British | Director | 2000-10-16 UNTIL 2002-02-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
George Wimpey 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 |