MS GRIMSBY WINCHESTER LIMITED - LONDON
Company Profile | Company Filings |
Overview
MS GRIMSBY WINCHESTER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
MS GRIMSBY WINCHESTER LIMITED was incorporated 10 years ago on 24/12/2013 and has the registered number: 08825928. The accounts status is DORMANT.
MS GRIMSBY WINCHESTER LIMITED was incorporated 10 years ago on 24/12/2013 and has the registered number: 08825928. The accounts status is DORMANT.
MS GRIMSBY WINCHESTER LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/04/2018 |
Registered Office
KENT HOUSE, 14-17
LONDON
W1W 8AJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM JOHN TITMUS | Jun 1982 | British | Director | 2019-10-18 | CURRENT |
WESLEY ALAN ERLAM | Nov 1977 | British | Director | 2019-10-18 | CURRENT |
MS CLARE SHERIDAN | Secretary | 2019-10-18 | CURRENT | ||
MR JONATHAN HOLMES | Feb 1968 | British | Director | 2013-12-24 UNTIL 2019-10-18 | RESIGNED |
MR JAMES ANDREW JOHN HATHAWAY | Oct 1977 | British | Director | 2014-07-01 UNTIL 2019-10-18 | RESIGNED |
MR RICHARD DARCH | Dec 1961 | British | Director | 2013-12-24 UNTIL 2014-06-30 | RESIGNED |
MR ANTONY JOHN WALTERS | Mar 1967 | British | Director | 2013-12-24 UNTIL 2019-10-18 | RESIGNED |
KATE MINION | Secretary | 2013-12-24 UNTIL 2019-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Morgan Sindall Later Living Llp | 2017-12-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ashley House (Capital Projects) Ltd | 2016-04-06 - 2017-12-15 | High Wycombe | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - AH GRIMSBY WINCHESTER LIMITED | 2019-01-08 | 30-04-2018 | £1 Cash £1 equity |
Dormant Company Accounts - AH GRIMSBY WINCHESTER LIMITED | 2017-12-30 | 30-04-2017 | £1 Cash £1 equity |
Dormant Company Accounts - AH GRIMSBY WINCHESTER LIMITED | 2016-11-05 | 30-04-2016 | £1 Cash £1 equity |
Dormant Company Accounts - AH GRIMSBY WINCHESTER LIMITED | 2015-11-06 | 30-04-2015 | £1 Cash £1 equity |