Founded in 1996, Wingate Enterprises has its registered office in Cambridge, it's status is listed as "Active". Lindon, Paul Vere, Pemberton, Anthea Diane, Pemberton, Jeremy Wingate, Pemberton, Peter Richard Wingate, Kemsley, Paul Gordon, Pemberton, Francis William Wingate, Sir are listed as the directors of the business. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINDON, Paul Vere | 14 July 2020 | - | 1 |
PEMBERTON, Anthea Diane | 30 October 1996 | - | 1 |
PEMBERTON, Jeremy Wingate | 29 February 2012 | - | 1 |
PEMBERTON, Peter Richard Wingate | 21 October 1996 | - | 1 |
PEMBERTON, Francis William Wingate, Sir | 07 March 1996 | 21 October 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMSLEY, Paul Gordon | 07 March 1996 | 15 December 1997 | 1 |
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 19 August 2020 | |
PSC02 - N/A | 21 July 2020 | |
PSC07 - N/A | 21 July 2020 | |
AP01 - Appointment of director | 15 July 2020 | |
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CH01 - Change of particulars for director | 17 September 2019 | |
PSC04 - N/A | 13 August 2019 | |
CH01 - Change of particulars for director | 12 August 2019 | |
RESOLUTIONS - N/A | 23 July 2019 | |
PSC07 - N/A | 08 July 2019 | |
PSC04 - N/A | 08 July 2019 | |
CS01 - N/A | 07 March 2019 | |
MR04 - N/A | 13 July 2018 | |
CS01 - N/A | 07 March 2018 | |
RP04CS01 - N/A | 18 September 2017 | |
CS01 - N/A | 16 March 2017 | |
AR01 - Annual Return | 27 April 2016 | |
AD01 - Change of registered office address | 25 August 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AR01 - Annual Return | 08 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 08 July 2014 | |
AA - Annual Accounts | 07 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 July 2014 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AP01 - Appointment of director | 19 March 2012 | |
AR01 - Annual Return | 22 March 2011 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH03 - Change of particulars for secretary | 01 April 2010 | |
363a - Annual Return | 30 March 2009 | |
363a - Annual Return | 26 March 2008 | |
363s - Annual Return | 28 March 2007 | |
363s - Annual Return | 18 May 2006 | |
363s - Annual Return | 01 April 2005 | |
363s - Annual Return | 06 April 2004 | |
363s - Annual Return | 18 March 2003 | |
363s - Annual Return | 03 April 2002 | |
363s - Annual Return | 22 May 2001 | |
363s - Annual Return | 21 March 2000 | |
363s - Annual Return | 27 April 1999 | |
395 - Particulars of a mortgage or charge | 13 May 1998 | |
363s - Annual Return | 06 April 1998 | |
288a - Notice of appointment of directors or secretaries | 07 January 1998 | |
288b - Notice of resignation of directors or secretaries | 07 January 1998 | |
363s - Annual Return | 19 March 1997 | |
288a - Notice of appointment of directors or secretaries | 20 November 1996 | |
288b - Notice of resignation of directors or secretaries | 20 November 1996 | |
288a - Notice of appointment of directors or secretaries | 11 November 1996 | |
NEWINC - New incorporation documents | 07 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 April 1998 | Fully Satisfied |
N/A |