Mclean Tw (chester) Limited HIGH WYCOMBE


Mclean Tw (chester) started in year 1972 as Private Limited Company with registration number 01051906. The Mclean Tw (chester) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since Friday 18th October 2019 Mclean Tw (chester) Limited is no longer carrying the name Wainhomes (chester).

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

Mclean Tw (chester) 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 01051906
Date of Incorporation Thu, 27th Apr 1972
Industry Dormant Company
End of financial Year 31st December
Company age 52 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, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Omolola A.

Position: Secretary

Appointed: 29 November 2023

Omolola A.

Position: Director

Appointed: 01 September 2023

Michael L.

Position: Director

Appointed: 26 August 2022

Molly B.

Position: Secretary

Appointed: 26 August 2022

Resigned: 29 November 2023

Alice B.

Position: Director

Appointed: 31 December 2019

Resigned: 26 August 2022

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 01 September 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Michael L.

Position: Secretary

Appointed: 01 December 2009

Resigned: 26 August 2022

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 December 2009

Peter A.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2015

James J.

Position: Director

Appointed: 16 October 2008

Resigned: 31 December 2019

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 26 January 2011

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Peter C.

Position: Secretary

Appointed: 15 April 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 12 November 2007

Resigned: 15 April 2008

Jonathan M.

Position: Director

Appointed: 19 July 2007

Resigned: 02 May 2008

Caterina D.

Position: Secretary

Appointed: 27 May 2005

Resigned: 12 November 2007

Jonathan H.

Position: Secretary

Appointed: 31 January 2004

Resigned: 27 May 2005

Peter J.

Position: Director

Appointed: 03 October 2003

Resigned: 16 October 2008

Anthony W.

Position: Director

Appointed: 03 October 2003

Resigned: 03 July 2007

Christopher W.

Position: Director

Appointed: 23 July 2002

Resigned: 31 August 2007

John T.

Position: Director

Appointed: 12 September 2001

Resigned: 26 October 2001

Carol N.

Position: Secretary

Appointed: 12 September 2001

Resigned: 31 January 2004

Robert G.

Position: Director

Appointed: 12 September 2001

Resigned: 03 October 2003

Mark M.

Position: Director

Appointed: 01 January 2001

Resigned: 20 August 2002

Michael L.

Position: Director

Appointed: 01 November 2000

Resigned: 20 August 2002

Keith M.

Position: Director

Appointed: 05 July 1999

Resigned: 12 September 2001

Derek S.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 1998

Geoffrey W.

Position: Director

Appointed: 01 January 1998

Resigned: 12 September 2001

Paul B.

Position: Director

Appointed: 21 November 1996

Resigned: 10 July 2000

William A.

Position: Director

Appointed: 07 February 1996

Resigned: 12 September 2001

Barbara W.

Position: Director

Appointed: 01 September 1994

Resigned: 12 September 2001

Malcolm L.

Position: Director

Appointed: 01 April 1993

Resigned: 15 November 1996

David S.

Position: Director

Appointed: 21 July 1991

Resigned: 02 July 1999

Geoffrey H.

Position: Director

Appointed: 21 July 1991

Resigned: 06 September 1996

Michael F.

Position: Director

Appointed: 21 July 1991

Resigned: 13 February 1997

David I.

Position: Director

Appointed: 21 July 1991

Resigned: 12 September 2001

Christopher T.

Position: Director

Appointed: 21 July 1991

Resigned: 30 May 1997

Ronald S.

Position: Director

Appointed: 21 July 1991

Resigned: 16 January 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Mclean Tw Limited from High Wycombe, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mclean Tw Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1986430
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

Wainhomes (chester) October 18, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 31st, August 2023
Free Download (6 pages)

Company search

Advertisements