About

Registered Number: 03267287
Date of Incorporation: 22/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 4 Latimer Street, Romsey, Hampshire, SO51 8DG

 

Wing Global Trading Ltd was registered on 22 October 1996 and are based in Hampshire, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this business are listed as Jerram, David, Clark, John Gordon Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, John Gordon Alexander 22 October 1996 30 November 2000 1
Secretary Name Appointed Resigned Total Appointments
JERRAM, David 22 October 1996 - 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 27 August 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 22 October 2018
CS01 - N/A 18 December 2017
DISS40 - Notice of striking-off action discontinued 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 26 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 October 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 20 August 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 29 December 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 05 October 2004
MEM/ARTS - N/A 19 July 2004
CERTNM - Change of name certificate 13 July 2004
363s - Annual Return 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 09 September 1998
225 - Change of Accounting Reference Date 08 July 1998
363s - Annual Return 15 December 1997
287 - Change in situation or address of Registered Office 12 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1997
225 - Change of Accounting Reference Date 24 April 1997
288a - Notice of appointment of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
NEWINC - New incorporation documents 22 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.