GEORGE WIMPEY LIMITED - HIGH WYCOMBE


Company Profile Company Filings

Overview

GEORGE WIMPEY LIMITED is a Private Limited Company from HIGH WYCOMBE and has the status: Active.
GEORGE WIMPEY LIMITED was incorporated 45 years ago on 03/11/1978 and has the registered number: 01397926. The accounts status is FULL and accounts are next due on 30/09/2024.

GEORGE WIMPEY LIMITED - HIGH WYCOMBE

This company is listed in the following categories:
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
23/02/2023 08/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER CARNEY May 1974 British Director 2018-04-30 CURRENT
MR MUHAMMED ISHAQ KAYANI May 1973 British Director 2023-02-21 CURRENT
MS JENNIFER DALY Apr 1970 British Director 2022-04-26 CURRENT
JENNIFER CANTY Secretary 2024-04-24 CURRENT
SIR CHARLES BRANDON GOUGH Oct 1937 British Director 1995-10-01 UNTIL 1999-12-31 RESIGNED
MR PETER MICHAEL JOHNSON Jul 1947 British Director 2000-10-17 UNTIL 2006-06-30 RESIGNED
DAVID JOHN HOLLAND Apr 1941 British Director 1995-01-01 UNTIL 1997-12-31 RESIGNED
DAVID MICHAEL PENTON Nov 1939 British Director RESIGNED
DAVID MICHAEL PENTON Nov 1939 British Secretary RESIGNED
MR JAMES JOHN JORDAN Nov 1961 British Secretary 2002-02-04 UNTIL 2019-12-31 RESIGNED
MISS KATHERINE ELIZABETH HINDMARSH Secretary 2022-08-26 UNTIL 2023-07-07 RESIGNED
MR STEFAN EDWARD BORT Feb 1960 British Secretary 1996-05-02 UNTIL 2002-02-04 RESIGNED
MISS ALICE HANNAH BLACK Secretary 2019-12-31 UNTIL 2022-08-26 RESIGNED
MRS OMOLOLA OLUTOMILAYO ADEDOYIN Secretary 2023-07-07 UNTIL 2024-04-24 RESIGNED
DENNIS BRANT Jul 1950 British Director RESIGNED
MR ANDREW CHARLES PHILLIP CARR-LOCKE Jun 1953 British Director 2001-05-14 UNTIL 2007-07-03 RESIGNED
MICHAEL ANDREW LONDON Jan 1957 British Director 2011-07-12 UNTIL 2011-07-20 RESIGNED
MR VIKRANTH CHANDRAN May 1977 British Director 2011-07-12 UNTIL 2011-07-20 RESIGNED
STEWART M CLINE May 1945 American Director 2000-12-11 UNTIL 2005-12-31 RESIGNED
CHRISTINE CROSS Jun 1951 British Director 2002-12-19 UNTIL 2007-07-03 RESIGNED
PETER ALFRED MAX CURRY Aug 1930 British Director RESIGNED
KEITH MORGAN CUSHEN Aug 1947 British Director 2000-12-11 UNTIL 2003-12-31 RESIGNED
OTTO CHARLES DARBY Aug 1934 British Director 1994-03-01 UNTIL 2002-11-04 RESIGNED
SIR JOSEPH ANTHONY DWYER Jun 1939 British Director RESIGNED
MR ROGER NORMAN ALEXANDER WOOD Sep 1947 British Director RESIGNED
MR RICHARD CYRIL CAMPBELL SAVILLE Nov 1948 British Director 1994-04-01 UNTIL 2001-05-14 RESIGNED
MISS ALICE HANNAH BLACK Jan 1983 British Director 2019-12-31 UNTIL 2022-08-26 RESIGNED
CHRISTOPHER JOHN BARTRAM Apr 1949 British Director 2001-05-01 UNTIL 2003-04-10 RESIGNED
MRS MAIR BARNES Dec 1944 British Director 1996-07-01 UNTIL 1999-09-30 RESIGNED
RICHARD ARNOLD ANDREW Jul 1944 British Director RESIGNED
PETER ANTHONY CARR Apr 1954 British Director 2008-04-14 UNTIL 2011-09-30 RESIGNED
WILLIAM PATRICK CAMPBELL GRASSICK Nov 1925 British Director RESIGNED
THE RT HON BARONESS BRENDA DEAN OF THORNTON LE FYLDE Apr 1943 British Director 2003-10-07 UNTIL 2007-07-03 RESIGNED
ROGER WARD GREY Apr 1945 British Director RESIGNED
MR DAVID MICHAEL WILLIAMS Jan 1946 British Director 2001-05-01 UNTIL 2007-07-03 RESIGNED
MR IAN CALVERT SUTCLIFFE Jul 1959 British Director 2006-10-11 UNTIL 2008-04-14 RESIGNED
ROBERT SHARPE Feb 1949 British Director 2005-09-01 UNTIL 2007-07-03 RESIGNED
MR JAMES JOHN JORDAN Nov 1961 British Director 2007-12-19 UNTIL 2019-12-31 RESIGNED
MR TIMOTHY STUART ROSS Dec 1948 British Director RESIGNED
DR DESMOND JAMES TURNER GRAVES Apr 1931 British Director RESIGNED
PETER TIMOTHY REDFERN Aug 1970 British Director 2004-10-12 UNTIL 2022-04-26 RESIGNED
ANTHONY JOHN READING Aug 1943 British Director 2005-04-15 UNTIL 2007-07-03 RESIGNED
SIR JOHN GRAND QUINTON Dec 1929 British Director RESIGNED
MR JOHN HARRIS ROBINSON Dec 1940 British Director 1998-09-28 UNTIL 2007-07-03 RESIGNED
STEVEN ALLEN PARKER Jun 1953 American Director 2006-01-01 UNTIL 2007-07-03 RESIGNED
RYAN DIRK MANGOLD Oct 1971 South African And British Director 2011-10-17 UNTIL 2018-04-20 RESIGNED
MR. MICHAEL ANDREW LONNON Jan 1957 British Director 2022-08-26 UNTIL 2023-02-21 RESIGNED
JEFFREY MICHAEL BLACKBURN Dec 1941 British Director 1999-09-14 UNTIL 2005-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Taylor Wimpey Plc 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIDVEST FREIGHT UK LIMITED SIDCUP ENGLAND Active FULL 70100 - Activities of head offices
FREEPORT LONDON Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
NEW DAFFODIL LIMITED YORK ENGLAND Active AUDIT EXEMPTION SUBSI 68310 - Real estate agencies
HALIFAX FINANCIAL SERVICES LIMITED WEST YORKSHIRE Active FULL 64999 - Financial intermediation not elsewhere classified
HALIFAX LIFE LIMITED WEST YORKSHIRE Active DORMANT 99999 - Dormant Company
HALIFAX PREMISES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED WEST YORKSHIRE Active FULL 70100 - Activities of head offices
HALIFAX LIMITED LONDON ... DORMANT 99999 - Dormant Company
CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
IN KIND DIRECT LONDON ENGLAND Active GROUP 39000 - Remediation activities and other waste management services
HBOS INSURANCE & INVESTMENT GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
HALIFAX SHARE DEALING LIMITED HALIFAX Active FULL 64999 - Financial intermediation not elsewhere classified
SCOTTISH WIDOWS LIMITED LONDON UNITED KINGDOM Active GROUP 65110 - Life insurance
HBOS FINANCIAL SERVICES LIMITED Active FULL 70100 - Activities of head offices
HALIFAX GROUP LIMITED LONDON ... DORMANT 99999 - Dormant Company
EQUINITI PMS LIMITED CRAWLEY ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
POPTONES LIMITED LYMINGTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DM LIMITED ROSS-ON-WYE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
FAIRPOINT GROUP PLC MANCHESTER Dissolved... GROUP 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MCLEAN HOMES LIMITED HIGH WYCOMBE Active DORMANT 74990 - Non-trading company
MCLEAN HOMES SOUTHERN LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
MCA LAND LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
MCLEAN HOMES BRISTOL & WEST LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
MELBOURNE INVESTMENTS LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
MCA SOUTH WEST LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
MCA DEVELOPMENTS LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
MCA PARTNERSHIP HOUSING LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED HIGH WYCOMBE ENGLAND Active DORMANT 98000 - Residents property management
BRAMLEY PARK MANAGEMENT COMPANY LIMITED HIGH WYCOMBE UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management