GEORGE WIMPEY NORTH MIDLANDS LIMITED - HIGH WYCOMBE


Company Profile Company Filings

Overview

GEORGE WIMPEY NORTH MIDLANDS LIMITED is a Private Limited Company from HIGH WYCOMBE and has the status: Active.
GEORGE WIMPEY NORTH MIDLANDS LIMITED was incorporated 31 years ago on 29/01/1993 and has the registered number: 02786678. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GEORGE WIMPEY NORTH MIDLANDS LIMITED - HIGH WYCOMBE

This company is listed in the following categories:
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

GATE HOUSE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. MICHAEL ANDREW LONNON Jan 1957 British Director 2015-07-17 CURRENT
JENNIFER CANTY Jul 1993 British Director 2024-04-24 CURRENT
JENNIFER CANTY Secretary 2024-04-24 CURRENT
MISS KATHERINE ELIZABETH HINDMARSH Secretary 2016-12-05 UNTIL 2023-06-27 RESIGNED
IAN LEWIS Aug 1954 British Director 2001-04-02 UNTIL 2006-12-31 RESIGNED
MARK EDWARD LAIDLOW May 1977 British Director 2005-07-18 UNTIL 2006-12-31 RESIGNED
JONATHAN CHARLES MURRIN Oct 1969 British Director 2007-07-03 UNTIL 2008-05-02 RESIGNED
MR STEFAN EDWARD BORT Feb 1960 British Secretary 1996-03-01 UNTIL 2001-07-01 RESIGNED
MRS OMOLOLA OLUTOMILAYO ADEDOYIN Secretary 2023-06-27 UNTIL 2024-04-24 RESIGNED
KAREN LORRAINE ATTERBURY Secretary 2009-12-01 UNTIL 2012-01-16 RESIGNED
CLARE PATRICIA BANNISTER Mar 1966 Secretary 1993-01-29 UNTIL 1993-02-26 RESIGNED
PETER ANTHONY CARR Apr 1954 British Secretary 2008-02-06 UNTIL 2009-01-01 RESIGNED
JAMES PHILLIPS Aug 1951 British Secretary 2001-07-01 UNTIL 2006-04-19 RESIGNED
NICOLA AMANDA ELEANOR HASTIE May 1962 British Secretary 2006-04-19 UNTIL 2007-12-31 RESIGNED
MR WILLIAM ANGUS MACRITCHIE Jul 1942 British Director 1993-01-29 UNTIL 2002-07-31 RESIGNED
MR JAMES JOHN JORDAN Nov 1961 British Secretary 2007-12-31 UNTIL 2008-02-06 RESIGNED
MR. MICHAEL ANDREW LONNON Secretary 2012-01-16 UNTIL 2016-12-05 RESIGNED
JAMES PHILLIPS Aug 1951 British Secretary 1993-01-29 UNTIL 1996-03-01 RESIGNED
COLIN RICHARD CLAPHAM Secretary 2009-01-01 UNTIL 2009-12-01 RESIGNED
MR. PETER ROBERT ANDREW Apr 1959 British Director 2009-04-27 UNTIL 2015-07-17 RESIGNED
OMOLOLA ADEDOYIN Dec 1975 British Director 2023-09-21 UNTIL 2024-04-24 RESIGNED
GAIL MARGARET WEDGE Apr 1948 British Director 1997-01-01 UNTIL 2002-12-31 RESIGNED
MR STEPHEN ADRIAN JENKINS Apr 1967 British Director 2005-02-01 UNTIL 2007-07-03 RESIGNED
GARY STEPHEN BELCHER Feb 1968 British Director 2002-07-31 UNTIL 2005-02-18 RESIGNED
CHRISTOPHER MAURICE BURTON Oct 1967 British Director 2004-12-01 UNTIL 2006-12-31 RESIGNED
MR CHRISTOPHER CARNEY May 1974 British Director 2008-05-02 UNTIL 2011-01-28 RESIGNED
MR COLIN RICHARD CLAPHAM Dec 1945 British Director 2014-10-31 UNTIL 2019-10-31 RESIGNED
KEITH MORGAN CUSHEN Aug 1947 British Director 1996-03-01 UNTIL 2003-12-31 RESIGNED
PAUL ANDREW DEGG Jul 1963 British Director 1997-01-01 UNTIL 2004-11-01 RESIGNED
BERNARD HARRY EVANS Jul 1947 British Director 1997-08-01 UNTIL 2000-01-07 RESIGNED
ANDREW JOHN GOUGH Dec 1958 British Director 2003-01-06 UNTIL 2006-12-31 RESIGNED
ROY JAMES HARRISON Jul 1947 British Director 1994-04-18 UNTIL 1996-03-01 RESIGNED
PETER ANTHONY CARR Apr 1954 British Director 2008-04-24 UNTIL 2011-09-30 RESIGNED
PHILIP JOHN LLOYD Sep 1951 British Director 1993-01-29 UNTIL 2006-12-31 RESIGNED
MISS KATHERINE ELIZABETH HINDMARSH May 1989 British Director 2019-10-31 UNTIL 2023-09-21 RESIGNED
MR IAN CALVERT SUTCLIFFE Jul 1959 British Director 2006-03-31 UNTIL 2008-04-14 RESIGNED
MR DAVID SMITH Apr 1968 British Director 2011-01-28 UNTIL 2014-10-31 RESIGNED
PETER TIMOTHY REDFERN Aug 1970 British Director 2004-02-01 UNTIL 2006-03-31 RESIGNED
MR RAYMOND ANTHONY PEACOCK Aug 1966 British Director 2008-05-02 UNTIL 2009-04-27 RESIGNED
MISS DAWN EMMA OLIVER Dec 1967 British Director 1993-01-29 UNTIL 1993-02-26 RESIGNED
SAMUEL FRANK PICKSTOCK Aug 1934 British Director 1993-01-29 UNTIL 1994-04-18 RESIGNED
KEVIN JOHN MCGRATH Dec 1956 British Director 2001-04-02 UNTIL 2006-12-31 RESIGNED
CLARE PATRICIA BANNISTER Mar 1966 Director 1993-01-29 UNTIL 1993-02-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Taylor Wimpey Uk 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F & G DEVELOPMENTS LIMITED SUTTON COLDFIELD Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
SJ PERRY NO. 2 LIMITED MARKFIELD Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
AIMS DIRECT LIMITED SUTTON COLDFIELD Dissolved... DORMANT 99999 - Dormant Company
WIDECOAST LIMITED WEST MIDLANDS ... SMALL 2225 - Ancillary printing operations
SWV 2012 LIMITED BIRMINGHAM Dissolved... FULL 32990 - Other manufacturing n.e.c.
COREGA LIMITED WORCESTER Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
R & S FINANCIAL SERVICES LIMITED BEWDLEY Dissolved... TOTAL EXEMPTION SMALL 68310 - Real estate agencies
REGENCY MARQUEES LIMITED MARLBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TURBO DYNAMICS LIMITED CHRISTCHURCH Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
GEORGE WIMPEY NORTH YORKSHIRE LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
GEORGE WIMPEY MIDLAND LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
CLIVE NEELY LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
THE HOSPITAL MEDICAL GROUP LIMITED BIRMINGHAM ... FULL 86900 - Other human health activities
GATELEY INVESTMENTS LIMITED BIRMINGHAM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
W R PASHLEY LIMITED WARWICKSHIRE Active DORMANT 30920 - Manufacture of bicycles and invalid carriages
RUDGE NEWBY LIMITED BIRMINGHAM Dissolved... FULL 2742 - Aluminium production
MECRO LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MYERS CONSTRUCTION LIMITED SUTTON COLDFIELD Active DORMANT 41201 - Construction of commercial buildings
KALIKO GROUP LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAING HOMES LIMITED HIGH WYCOMBE Active FULL 99999 - Dormant Company
LAING LAND LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
L.& A.FREEMAN LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
JIM 3 LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
JIM 5 LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
LEAWOOD (MANAGEMENT) COMPANY LIMITED HIGH WYCOMBE Active DORMANT 98000 - Residents property management
KENTMERE PLACE RESIDENTS ASSOCIATION LIMITED HIGH WYCOMBE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
KESGRAVE K MANAGEMENT COMPANY LIMITED HIGH WYCOMBE Active DORMANT 98000 - Residents property management
HAVERHILL DEVELOPMENTS LIMITED HIGH WYCOMBE ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
LANDTRUST DEVELOPMENTS LIMITED HIGH WYCOMBE Active DORMANT 82990 - Other business support service activities n.e.c.