The Winchester Project LONDON


Founded in 1996, The Winchester Project, classified under reg no. 03177802 is an active company. Currently registered at 21 Winchester Road NW3 3NR, London the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 9 directors, namely Ignacio R., Judith W. and Deborah M. and others. Of them, Ann M. has been with the company the longest, being appointed on 25 November 2009 and Ignacio R. and Judith W. have been with the company for the least time - from 10 November 2022. 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.

The Winchester Project Address / Contact

Office Address 21 Winchester Road
Office Address2 Swiss Cottage
Town London
Post code NW3 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03177802
Date of Incorporation Tue, 26th Mar 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Ignacio R.

Position: Director

Appointed: 10 November 2022

Judith W.

Position: Director

Appointed: 10 November 2022

Deborah M.

Position: Director

Appointed: 25 March 2019

Susan G.

Position: Director

Appointed: 25 March 2019

Erin S.

Position: Director

Appointed: 25 March 2019

Robert B.

Position: Director

Appointed: 26 September 2016

Alexandra S.

Position: Director

Appointed: 01 July 2015

Harlan Z.

Position: Director

Appointed: 15 January 2013

Ann M.

Position: Director

Appointed: 25 November 2009

Srabani S.

Position: Director

Appointed: 25 May 2016

Resigned: 28 April 2022

Alexandra S.

Position: Director

Appointed: 01 July 2015

Resigned: 29 March 2018

William B.

Position: Director

Appointed: 19 November 2014

Resigned: 13 July 2016

Stephen S.

Position: Director

Appointed: 01 April 2014

Resigned: 30 January 2017

Harlan Z.

Position: Director

Appointed: 17 January 2014

Resigned: 29 March 2018

Jane C.

Position: Director

Appointed: 16 January 2014

Resigned: 12 March 2018

Hattie H.

Position: Director

Appointed: 24 February 2012

Resigned: 28 April 2022

Marc F.

Position: Director

Appointed: 22 February 2012

Resigned: 25 March 2019

Annabel S.

Position: Director

Appointed: 10 October 2011

Resigned: 21 January 2016

Judi W.

Position: Director

Appointed: 12 March 2011

Resigned: 31 January 2017

Maria W.

Position: Director

Appointed: 28 October 2010

Resigned: 28 February 2014

Jack T.

Position: Director

Appointed: 28 October 2010

Resigned: 28 February 2014

Meekal H.

Position: Director

Appointed: 28 October 2010

Resigned: 22 February 2012

Andrew C.

Position: Secretary

Appointed: 25 November 2009

Resigned: 28 February 2014

Judi W.

Position: Director

Appointed: 25 November 2009

Resigned: 30 January 2017

Andrew C.

Position: Director

Appointed: 25 November 2009

Resigned: 10 October 2011

Erim M.

Position: Director

Appointed: 25 November 2009

Resigned: 10 October 2011

Philip T.

Position: Director

Appointed: 25 November 2009

Resigned: 19 November 2014

Andrew C.

Position: Director

Appointed: 14 January 2008

Resigned: 25 November 2009

James H.

Position: Director

Appointed: 14 January 2008

Resigned: 25 November 2009

Sue W.

Position: Director

Appointed: 01 April 2006

Resigned: 19 September 2007

Stan D.

Position: Director

Appointed: 21 February 2005

Resigned: 25 November 2009

Zoe B.

Position: Director

Appointed: 25 October 2004

Resigned: 31 March 2008

Michael K.

Position: Director

Appointed: 26 February 2004

Resigned: 15 November 2014

Andrew M.

Position: Director

Appointed: 01 March 2003

Resigned: 25 October 2004

Eugenie M.

Position: Director

Appointed: 24 February 2003

Resigned: 31 March 2005

Christopher M.

Position: Director

Appointed: 24 February 2003

Resigned: 31 March 2008

Satu T.

Position: Director

Appointed: 24 February 2003

Resigned: 20 October 2003

Richard M.

Position: Secretary

Appointed: 24 February 2003

Resigned: 25 November 2009

Kim C.

Position: Secretary

Appointed: 16 May 2002

Resigned: 24 February 2003

Graham G.

Position: Secretary

Appointed: 07 March 2000

Resigned: 25 April 2002

Lindy T.

Position: Director

Appointed: 10 February 2000

Resigned: 10 February 2004

John O.

Position: Director

Appointed: 10 February 2000

Resigned: 31 March 2005

Robert A.

Position: Director

Appointed: 29 September 1998

Resigned: 01 June 1999

Nicholas P.

Position: Director

Appointed: 08 July 1998

Resigned: 07 August 2000

Barry P.

Position: Director

Appointed: 03 January 1998

Resigned: 12 February 2001

Wayne B.

Position: Director

Appointed: 01 April 1997

Resigned: 20 October 2003

Christine B.

Position: Director

Appointed: 01 April 1997

Resigned: 07 August 2000

Gloria L.

Position: Director

Appointed: 01 April 1997

Resigned: 24 February 2003

James C.

Position: Director

Appointed: 01 April 1997

Resigned: 24 October 1999

Clarence C.

Position: Director

Appointed: 01 April 1997

Resigned: 24 February 2003

James S.

Position: Secretary

Appointed: 26 March 1996

Resigned: 01 July 1996

Jack F.

Position: Director

Appointed: 26 March 1996

Resigned: 24 February 2003

Bronwen W.

Position: Director

Appointed: 26 March 1996

Resigned: 20 April 1998

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, January 2023
Free Download (40 pages)

Company search

Advertisements