30 WINCHESTER STREET LIMITED - GREAT SUTTON
Company Profile | Company Filings |
Overview
30 WINCHESTER STREET LIMITED is a Private Limited Company from GREAT SUTTON UNITED KINGDOM and has the status: Active.
30 WINCHESTER STREET LIMITED was incorporated 35 years ago on 13/02/1989 and has the registered number: 02346637. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
30 WINCHESTER STREET LIMITED was incorporated 35 years ago on 13/02/1989 and has the registered number: 02346637. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
30 WINCHESTER STREET LIMITED - GREAT SUTTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
58 ADAM AVENUE
GREAT SUTTON
CHESHIRE
CH66 4LH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/02/2023 | 27/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS GEORGINA CLARE MERRIAM | Feb 1990 | British | Director | 2022-01-01 | CURRENT |
LORD CHARLES HENRY MARCH | Dec 1994 | British | Director | 2021-10-18 | CURRENT |
LORD WILLIAM RUPERT CHARLES GORDON LENNOX | Nov 1996 | British | Director | 2021-10-18 | CURRENT |
ALEXANDER MARK SHEAD | Jul 1961 | British | Director | RESIGNED | |
CHRISTIAN ANDREAS RUFLIN | Sep 1983 | Swiss | Director | 2013-07-24 UNTIL 2021-10-18 | RESIGNED |
MRS CAROL CHRISTINA RAWLENCE | Oct 1958 | British | Director | RESIGNED | |
JAMES MATTHEW LEWIS | Jan 1978 | British | Director | 2005-07-12 UNTIL 2008-04-09 | RESIGNED |
MISS HELEN CATHERINE JONES | Sep 1978 | British | Director | 2005-07-12 UNTIL 2013-07-24 | RESIGNED |
SEBASTIAN HEAP | Jan 1970 | British | Director | 1997-10-15 UNTIL 2005-07-15 | RESIGNED |
ELIZABETH NEAL GOOD | Mar 1987 | American | Director | 2013-07-24 UNTIL 2021-10-18 | RESIGNED |
ALEXANDER MARK SHEAD | Jul 1961 | British | Secretary | RESIGNED | |
MONICA SCHUBERT | British | Secretary | 1995-02-16 UNTIL 2010-09-13 | RESIGNED | |
MRS GRANIA FARROW | British | Secretary | 1992-10-07 UNTIL 1995-02-16 | RESIGNED | |
MISS DOMINIQUE ANNE SHEAD | Feb 1959 | British | Director | 1992-10-07 UNTIL 1997-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lord William Rupert Charles Gordon Lennox | 2021-10-18 | 11/1996 | London | Ownership of shares 25 to 50 percent |
Ms Georgina Clare Merriam | 2021-06-28 | 2/1990 | Great Sutton Cheshire | Ownership of shares 25 to 50 percent |
Mrs Fengjuan Cao | 2021-03-30 | 1/1963 | Camberley Surrey | Ownership of shares 25 to 50 percent |
Mr Thomas Charles Starkie | 2017-02-13 - 2021-06-28 | 9/1987 | Great Sutton Cheshire | Ownership of shares 25 to 50 percent |
Mr Christian Andreas Ruflin | 2016-04-06 - 2021-10-18 | 9/1983 | Great Sutton Cheshire | Ownership of shares 25 to 50 percent |
Ms Fiona Katharine Barbara Nisbet | 2016-04-06 - 2021-03-30 | 5/1966 | Great Sutton Cheshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 30 WINCHESTER STREET LIMITED | 2017-07-15 | 31-12-2016 | £3 equity |