Based in Manchester, Wingate Corporate Services Ltd was registered on 30 January 2014, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Rehman, Saif Ur, Manzoor, Akmal, Rana, Md Sohel, Shahzad, Nabeel, Singh, Jasbir at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REHMAN, Saif Ur | 08 September 2019 | - | 1 |
MANZOOR, Akmal | 11 September 2018 | 02 January 2020 | 1 |
RANA, Md Sohel | 12 February 2014 | 10 February 2018 | 1 |
SHAHZAD, Nabeel | 12 February 2014 | 25 January 2018 | 1 |
SINGH, Jasbir | 18 March 2017 | 13 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 11 September 2020 | |
PSC04 - N/A | 10 September 2020 | |
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 24 May 2020 | |
AD01 - Change of registered office address | 24 May 2020 | |
CS01 - N/A | 24 May 2020 | |
PSC01 - N/A | 24 May 2020 | |
PSC07 - N/A | 24 May 2020 | |
AP01 - Appointment of director | 24 May 2020 | |
TM01 - Termination of appointment of director | 24 May 2020 | |
AA - Annual Accounts | 19 November 2019 | |
AD01 - Change of registered office address | 19 November 2019 | |
DS02 - Withdrawal of striking off application by a company | 17 June 2019 | |
AD01 - Change of registered office address | 17 June 2019 | |
PSC01 - N/A | 17 June 2019 | |
AP01 - Appointment of director | 17 June 2019 | |
CS01 - N/A | 17 June 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
AA - Annual Accounts | 14 November 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 06 October 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 September 2018 | |
DS01 - Striking off application by a company | 28 August 2018 | |
AP01 - Appointment of director | 17 August 2018 | |
TM01 - Termination of appointment of director | 17 August 2018 | |
TM01 - Termination of appointment of director | 17 August 2018 | |
AD01 - Change of registered office address | 17 August 2018 | |
PSC07 - N/A | 17 August 2018 | |
TM01 - Termination of appointment of director | 25 April 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 29 October 2017 | |
CS01 - N/A | 29 July 2017 | |
CS01 - N/A | 20 June 2017 | |
AD01 - Change of registered office address | 15 June 2017 | |
AD01 - Change of registered office address | 08 June 2017 | |
AD01 - Change of registered office address | 24 February 2017 | |
AR01 - Annual Return | 06 January 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 06 January 2017 | |
RT01 - Application for administrative restoration to the register | 06 January 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 29 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 September 2015 | |
AD01 - Change of registered office address | 04 March 2015 | |
AD01 - Change of registered office address | 14 October 2014 | |
AR01 - Annual Return | 27 May 2014 | |
CH01 - Change of particulars for director | 23 May 2014 | |
CH01 - Change of particulars for director | 23 May 2014 | |
AP01 - Appointment of director | 14 May 2014 | |
AP01 - Appointment of director | 14 May 2014 | |
AD01 - Change of registered office address | 13 May 2014 | |
TM01 - Termination of appointment of director | 07 May 2014 | |
AD01 - Change of registered office address | 07 May 2014 | |
NEWINC - New incorporation documents | 30 January 2014 |