About

Registered Number: 07032104
Date of Incorporation: 28/09/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: ROBERT HART, 5 Aylesbury Road, Wing, Leighton Buzzard, Bedfordshire, LU7 0PD

 

Based in Leighton Buzzard in Bedfordshire, The Wing Village Trust was registered on 28 September 2009, it has a status of "Active". We don't know the number of employees at the company. Hart, Robert Norman, Stuart, Lynn Barbara, Ward, Margaret Rose, Crutchfield, Margaret Ann, Sirett, Victor George, Naghi, Stephen, Nash, John, Pilgrim, Michael Richard, Sirett, Victor George, Strickland, Karina-marie, Strickland, Karina-marie are the current directors of The Wing Village Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Robert Norman 09 October 2010 - 1
STUART, Lynn Barbara 13 July 2015 - 1
WARD, Margaret Rose 09 October 2010 - 1
NAGHI, Stephen 28 September 2009 26 January 2015 1
NASH, John 18 January 2016 25 September 2017 1
PILGRIM, Michael Richard 09 October 2010 23 February 2014 1
SIRETT, Victor George 09 October 2010 01 April 2013 1
STRICKLAND, Karina-Marie 25 September 2017 14 February 2020 1
STRICKLAND, Karina-Marie 31 March 2014 18 January 2016 1
Secretary Name Appointed Resigned Total Appointments
CRUTCHFIELD, Margaret Ann 28 September 2009 09 October 2010 1
SIRETT, Victor George 09 October 2010 30 March 2013 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 28 September 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 01 October 2017
TM01 - Termination of appointment of director 01 October 2017
AP01 - Appointment of director 01 October 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 30 January 2016
AP01 - Appointment of director 30 January 2016
TM01 - Termination of appointment of director 30 January 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 01 September 2015
AP01 - Appointment of director 30 August 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
AA - Annual Accounts 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 08 October 2013
TM01 - Termination of appointment of director 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 15 May 2013
TM02 - Termination of appointment of secretary 15 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 20 November 2011
AD01 - Change of registered office address 20 November 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA01 - Change of accounting reference date 01 December 2010
AP03 - Appointment of secretary 01 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 29 November 2010
NEWINC - New incorporation documents 28 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.