Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINGPOST LIMITED
Company Information for

WINGPOST LIMITED

LONDON, W1S,
Company Registration Number
05009809
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Wingpost Ltd
WINGPOST LIMITED was founded on 2004-01-08 and had its registered office in London. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
WINGPOST LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05009809
Date formed 2004-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2016-06-07
Type of accounts DORMANT
VAT Number /Sales tax ID GB512578646  
Last Datalog update: 2017-01-26 01:46:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINGPOST LIMITED

Current Directors
Officer Role Date Appointed
DAVID SELIM GABBAY
Director 2004-02-04
ELI ALLEN SHAHMOON
Director 2004-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM NICHOLSON
Company Secretary 2004-02-04 2010-03-31
PAUL WILLIAM NICHOLSON
Director 2005-07-06 2010-03-31
SDG SECRETARIES LIMITED
Nominated Secretary 2004-01-08 2004-02-04
SDG REGISTRARS LIMITED
Nominated Director 2004-01-08 2004-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SELIM GABBAY O&H (CROWNDEAN HOUSE) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H (BARLOW PLACE) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
DAVID SELIM GABBAY O3 HOLDINGS (UK) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
DAVID SELIM GABBAY INVOKESTAR 2 LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
DAVID SELIM GABBAY O&H (NORTH FINCHLEY) LIMITED Director 2016-08-11 CURRENT 2016-08-11 Liquidation
DAVID SELIM GABBAY O&H (LODGE LANE) LIMITED Director 2016-08-11 CURRENT 2016-08-11 Liquidation
DAVID SELIM GABBAY ACAI MANAGEMENT SERVICES LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
DAVID SELIM GABBAY O&H (GRAFTON STREET) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Liquidation
DAVID SELIM GABBAY ACAI PROPERTIES LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
DAVID SELIM GABBAY ACAI CAPITAL LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DAVID SELIM GABBAY ACAI GROUP LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DAVID SELIM GABBAY CAVENDISH PROPERTY ACQUISITIONS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Liquidation
DAVID SELIM GABBAY FANFARE PROPERTIES LIMITED Director 2013-06-04 CURRENT 1960-03-31 Active
DAVID SELIM GABBAY TRYON STREET LIMITED Director 2013-03-05 CURRENT 2013-02-08 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO 3 GP LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO. 2 LP (NOMINEE ONE) LIMITED Director 2011-12-16 CURRENT 2007-01-09 Active - Proposal to Strike off
DAVID SELIM GABBAY GRAFTON ESTATE NO. 3 LP (NOMINEE ONE) LIMITED Director 2011-12-16 CURRENT 2007-01-10 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO. 2 LP (NOMINEE TWO) LIMITED Director 2011-05-23 CURRENT 2007-01-10 Active - Proposal to Strike off
DAVID SELIM GABBAY GRAFTON ESTATE NO. 3 LP (NOMINEE TWO) LIMITED Director 2011-05-23 CURRENT 2007-01-10 Active
DAVID SELIM GABBAY INVOKESTAR LIMITED Director 2010-10-19 CURRENT 2000-04-18 Active
DAVID SELIM GABBAY OLD BURLINGTON STREET GENERAL PARTNER LIMITED Director 2010-10-19 CURRENT 2009-09-29 Active
DAVID SELIM GABBAY SWALLOW STREET GENERAL PARTNER LIMITED Director 2010-10-19 CURRENT 2009-09-29 Active
DAVID SELIM GABBAY O&H (SWAN HOUSE) LIMITED Director 2010-05-06 CURRENT 2002-05-01 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H FINANCE LIMITED Director 2010-05-06 CURRENT 2004-02-17 Active - Proposal to Strike off
DAVID SELIM GABBAY GRAFTON ESTATE NO. 1 GP LIMITED Director 2010-04-28 CURRENT 2009-09-29 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO.1 (NOMINEE 1) LIMITED Director 2010-04-28 CURRENT 2009-09-30 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO.1 (NOMINEE 2) LIMITED Director 2010-04-28 CURRENT 2009-09-30 Active
DAVID SELIM GABBAY PACETREND Director 2010-03-31 CURRENT 2006-07-28 Dissolved 2017-03-07
DAVID SELIM GABBAY HARLOW BUSINESS PARK MANAGEMENT LIMITED Director 2010-03-31 CURRENT 1989-03-22 Active
DAVID SELIM GABBAY O & H (BRUTON STREET) LIMITED Director 2010-03-31 CURRENT 2006-07-27 Liquidation
DAVID SELIM GABBAY CITY & ST JAMES PROPERTY HOLDINGS LIMITED Director 2010-03-31 CURRENT 1926-10-08 Active
DAVID SELIM GABBAY O&H HOLBORN (NO.2) LIMITED Director 2010-03-31 CURRENT 2004-09-30 Liquidation
DAVID SELIM GABBAY LYGON PLACE MANAGEMENT COMPANY LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
DAVID SELIM GABBAY O&H HAMPTON LIMITED Director 2007-12-05 CURRENT 1989-05-18 Active
DAVID SELIM GABBAY O&H RANELAGH HOUSE LIMITED Director 2007-08-27 CURRENT 1995-07-10 Active - Proposal to Strike off
DAVID SELIM GABBAY 120 KRC INVESTMENTS NOMINEE LIMITED Director 2007-08-27 CURRENT 2002-04-11 Active
DAVID SELIM GABBAY O&H CHELSEA LIMITED Director 2007-08-27 CURRENT 2002-11-13 Liquidation
DAVID SELIM GABBAY CITY & ST JAMES ESTATES LIMITED Director 2007-08-27 CURRENT 1937-06-02 Active - Proposal to Strike off
DAVID SELIM GABBAY 120 KRC INVESTMENTS (NO. 2) LIMITED Director 2007-08-27 CURRENT 2002-04-11 Active
DAVID SELIM GABBAY O&H (CAVENDISH PLACE) LIMITED Director 2007-08-02 CURRENT 2007-06-25 Liquidation
DAVID SELIM GABBAY O&H MAYFAIR NO.2 LIMITED Director 2006-09-14 CURRENT 2006-08-02 Liquidation
DAVID SELIM GABBAY O&H WALTON LIMITED Director 2006-08-01 CURRENT 2004-07-12 Liquidation
DAVID SELIM GABBAY O&H (BASINGSTOKE) LIMITED Director 2006-03-01 CURRENT 2006-01-04 Liquidation
DAVID SELIM GABBAY O & H HOLDINGS LIMITED Director 2006-02-24 CURRENT 2006-02-24 Liquidation
DAVID SELIM GABBAY O&H (TWO) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H (FOUR) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (FIVE) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (QUEEN'S GATE) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (ONE) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (SIX) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (ALBEMARLE STREET) LIMITED Director 2006-02-14 CURRENT 2006-01-04 Liquidation
DAVID SELIM GABBAY O&H (OBS) LIMITED Director 2006-01-24 CURRENT 2006-01-04 Liquidation
DAVID SELIM GABBAY O&H TALBOT (NO. 1) LIMITED Director 2005-07-05 CURRENT 2005-03-30 Active - Proposal to Strike off
DAVID SELIM GABBAY MOORINGS NO.2 LIMITED Director 2005-05-04 CURRENT 2000-10-31 Liquidation
DAVID SELIM GABBAY O&H MOORING B LIMITED Director 2005-04-13 CURRENT 2005-02-22 Liquidation
DAVID SELIM GABBAY O&H MOORING A LIMITED Director 2005-04-13 CURRENT 2005-02-22 Liquidation
DAVID SELIM GABBAY O&H (NBS) LIMITED Director 2005-03-29 CURRENT 2005-03-08 Liquidation
DAVID SELIM GABBAY O & H WALTON (RESIDENTIAL) LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
DAVID SELIM GABBAY SPIRITDRIVE LIMITED Director 2005-02-16 CURRENT 2004-12-29 Active
DAVID SELIM GABBAY SPIRITBAY LIMITED Director 2005-02-09 CURRENT 2004-12-29 Active
DAVID SELIM GABBAY SPIRITGROVE LIMITED Director 2005-02-09 CURRENT 2004-12-29 Active
DAVID SELIM GABBAY PRINTPARK LIMITED Director 2005-02-09 CURRENT 2004-12-29 Active
DAVID SELIM GABBAY O&H INVESTMENTS LIMITED Director 2004-12-14 CURRENT 2004-11-03 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H Q5 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H Q6 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
DAVID SELIM GABBAY O&H Q7 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
DAVID SELIM GABBAY O&H Q4 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H Q1 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H Q3 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H Q2 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H MAYFAIR LIMITED Director 2004-10-22 CURRENT 2004-09-16 Liquidation
DAVID SELIM GABBAY O&H OLD BURLINGTON LIMITED Director 2004-10-22 CURRENT 2004-09-16 Liquidation
DAVID SELIM GABBAY O&H SWALLOW STREET LIMITED Director 2004-10-22 CURRENT 2004-09-16 Liquidation
DAVID SELIM GABBAY O&H PODIUM LIMITED Director 2004-10-15 CURRENT 2004-08-27 Active - Proposal to Strike off
DAVID SELIM GABBAY SUNBAY LIMITED Director 2004-02-06 CURRENT 2004-02-05 Dissolved 2016-06-07
DAVID SELIM GABBAY CLOSEPLACE LIMITED Director 2003-12-22 CURRENT 2002-04-10 Active
DAVID SELIM GABBAY O&H LIMITED Director 1999-05-07 CURRENT 1999-05-07 Liquidation
DAVID SELIM GABBAY O & H ESTATES LIMITED Director 1999-02-23 CURRENT 1999-02-23 Active
DAVID SELIM GABBAY O & H CAPITAL LIMITED Director 1998-12-09 CURRENT 1998-12-09 Liquidation
DAVID SELIM GABBAY SARATOGA HOLDING S.A. Director 1998-12-02 CURRENT 1986-10-22 Active
DAVID SELIM GABBAY SURANAI DEVELOPMENT INC Director 1998-12-02 CURRENT 1987-01-15 Active
DAVID SELIM GABBAY STRAWBOAT LIMITED Director 1998-06-17 CURRENT 1995-04-13 Active
DAVID SELIM GABBAY O&H PROPERTIES LIMITED Director 1998-03-18 CURRENT 1982-06-22 Active
DAVID SELIM GABBAY ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED Director 1998-03-17 CURRENT 1997-11-04 Active
DAVID SELIM GABBAY ST JAMES HOUSING LIMITED Director 1998-03-17 CURRENT 1998-02-12 Liquidation
DAVID SELIM GABBAY ST JAMES PROPERTY (CURZON STREET) LIMITED Director 1998-03-17 CURRENT 1997-11-04 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H COLCHESTER LTD Director 1996-09-18 CURRENT 1996-09-18 Active
DAVID SELIM GABBAY O & H HOLDINGS NO.2 LIMITED Director 1992-02-18 CURRENT 1975-10-02 Active
DAVID SELIM GABBAY O. & H. CONSTRUCTION LIMITED Director 1991-06-20 CURRENT 1984-09-28 Liquidation
DAVID SELIM GABBAY LANDMARK DEVELOPMENTS (UK) LIMITED Director 1991-04-19 CURRENT 1991-04-16 Active - Proposal to Strike off
ELI ALLEN SHAHMOON CHALKFORD LIMITED Director 2016-04-18 CURRENT 1971-02-02 Active
ELI ALLEN SHAHMOON O&H (GRAFTON STREET) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Liquidation
ELI ALLEN SHAHMOON GUNRIDGE ESPANA LIMITED Director 2015-09-23 CURRENT 2015-08-25 Active
ELI ALLEN SHAHMOON DMWSL 785 LIMITED Director 2015-02-06 CURRENT 2014-12-02 Active
ELI ALLEN SHAHMOON NIGHTINGALE HAMMERSON TRUSTEE COMPANY LIMITED Director 2015-01-28 CURRENT 2012-03-14 Active
ELI ALLEN SHAHMOON BURLINGTON CAPITAL PROPERTIES III LIMITED Director 2008-09-29 CURRENT 2008-09-29 Dissolved 2016-03-08
ELI ALLEN SHAHMOON BURLINGTON CAPITAL PROPERTIES IV LIMITED Director 2008-09-29 CURRENT 2008-09-29 Dissolved 2016-03-08
ELI ALLEN SHAHMOON BEDROCK CAPITAL LIMITED Director 2007-05-15 CURRENT 2007-05-02 Dissolved 2016-10-11
ELI ALLEN SHAHMOON SUNBAY LIMITED Director 2004-02-06 CURRENT 2004-02-05 Dissolved 2016-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-15DS01APPLICATION FOR STRIKING-OFF
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-13AR0108/01/16 FULL LIST
2015-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0108/01/15 FULL LIST
2014-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0108/01/14 FULL LIST
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SELIM GABBAY / 15/10/2013
2013-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-01-23AR0108/01/13 FULL LIST
2012-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SELIM GABBAY / 12/03/2012
2012-02-20AR0108/01/12 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELI ALLEN SHAHMOON / 05/09/2011
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-01-18AR0108/01/11 FULL LIST
2010-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON
2010-04-14TM02TERMINATE SEC APPOINTMENT
2010-01-14AR0108/01/10 FULL LIST
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 11-14 GRAFTON STREET LONDON W1S 4EW
2009-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-01-08363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / ELI SHAHMOON / 16/09/2008
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GABBAY / 16/09/2008
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / ELI SHAHMOON / 18/06/2008
2008-01-08363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-01-12363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 180 BROMPTON ROAD LONDON SW3 1HQ
2006-01-13363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-07-28288aNEW DIRECTOR APPOINTED
2005-02-09363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-10-29225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05
2004-03-12288bSECRETARY RESIGNED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288bDIRECTOR RESIGNED
2004-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW SECRETARY APPOINTED
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 120 EAST ROAD LONDON N1 6AA
2004-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WINGPOST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINGPOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINGPOST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WINGPOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINGPOST LIMITED
Trademarks
We have not found any records of WINGPOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINGPOST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WINGPOST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WINGPOST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINGPOST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINGPOST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.