George Wimpey Manchester Limited HIGH WYCOMBE


George Wimpey Manchester started in year 1985 as Private Limited Company with registration number 01876057. The George Wimpey Manchester company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since Wed, 2nd Jan 2002 George Wimpey Manchester Limited is no longer carrying the name Wimpey Homes North West.

At present there are 2 directors in the the firm, namely Omolola A. and Michael L.. In addition one secretary - Omolola A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

George Wimpey Manchester Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01876057
Date of Incorporation Wed, 9th Jan 1985
Industry Dormant Company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Omolola A.

Position: Director

Appointed: 21 September 2023

Omolola A.

Position: Secretary

Appointed: 07 July 2023

Michael L.

Position: Director

Appointed: 17 July 2015

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 21 September 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 07 July 2023

Colin C.

Position: Director

Appointed: 31 October 2014

Resigned: 31 October 2019

Michael L.

Position: Secretary

Appointed: 16 January 2012

Resigned: 05 December 2016

David S.

Position: Director

Appointed: 28 January 2011

Resigned: 31 October 2014

Peter A.

Position: Director

Appointed: 27 April 2009

Resigned: 17 July 2015

Karen A.

Position: Secretary

Appointed: 01 January 2009

Resigned: 16 January 2012

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 27 April 2009

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 28 January 2011

Peter C.

Position: Director

Appointed: 24 April 2008

Resigned: 30 September 2011

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

Jonathan M.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

Carolyn F.

Position: Director

Appointed: 24 April 2006

Resigned: 31 December 2006

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 14 April 2008

Brian C.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2006

Stephen J.

Position: Director

Appointed: 01 February 2005

Resigned: 03 July 2007

Andrew B.

Position: Director

Appointed: 01 February 2005

Resigned: 31 December 2006

Martin D.

Position: Director

Appointed: 01 September 2004

Resigned: 31 December 2006

Peter R.

Position: Director

Appointed: 01 February 2004

Resigned: 31 March 2006

Mervyn W.

Position: Director

Appointed: 01 March 2003

Resigned: 26 August 2005

Andrew M.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2006

Timothy B.

Position: Director

Appointed: 07 January 2002

Resigned: 31 December 2006

Peter T.

Position: Director

Appointed: 01 January 2002

Resigned: 01 September 2004

James P.

Position: Secretary

Appointed: 01 July 2001

Resigned: 19 April 2006

Neil A.

Position: Director

Appointed: 02 April 2001

Resigned: 01 January 2002

Maurice B.

Position: Director

Appointed: 02 April 2001

Resigned: 31 March 2005

Graham B.

Position: Director

Appointed: 02 April 2001

Resigned: 30 January 2006

Graham H.

Position: Director

Appointed: 02 April 2001

Resigned: 01 October 2001

Brian K.

Position: Director

Appointed: 02 April 2001

Resigned: 31 August 2002

Stephen F.

Position: Director

Appointed: 02 April 2001

Resigned: 01 October 2002

Donald C.

Position: Director

Appointed: 01 January 1999

Resigned: 07 May 2000

Stefan B.

Position: Secretary

Appointed: 01 March 1996

Resigned: 01 July 2001

Keith C.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 2003

Graham H.

Position: Director

Appointed: 28 March 1995

Resigned: 02 April 2001

Roy H.

Position: Director

Appointed: 18 April 1994

Resigned: 01 March 1996

John R.

Position: Director

Appointed: 17 May 1991

Resigned: 02 April 2001

Graham P.

Position: Director

Appointed: 17 May 1991

Resigned: 02 April 2001

Derek R.

Position: Director

Appointed: 17 May 1991

Resigned: 02 April 2001

Philip B.

Position: Director

Appointed: 17 May 1991

Resigned: 31 August 1995

Samuel P.

Position: Director

Appointed: 17 May 1991

Resigned: 18 April 1994

Anthony R.

Position: Director

Appointed: 17 May 1991

Resigned: 13 October 1993

James P.

Position: Secretary

Appointed: 17 May 1991

Resigned: 01 March 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Taylor Wimpey Uk Limited from High Wycombe, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Taylor Wimpey Uk Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1392762
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wimpey Homes North West January 2, 2002
Rivermead Homes April 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, August 2023
Free Download (5 pages)

Company search

Advertisements