THE WINDOW FACTORY (CAMBERLEY) LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 7AT

Company number 02732098
Status Active
Incorporation Date 17 July 1992
Company Type Private Limited Company
Address WILDWOOD FARM NEWNHAM LANE, OLD BASING, BASINGSTOKE, HAMPSHIRE, RG24 7AT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 5,000 . The most likely internet sites of THE WINDOW FACTORY (CAMBERLEY) LIMITED are www.thewindowfactorycamberley.co.uk, and www.the-window-factory-camberley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Hook Rail Station is 3.3 miles; to Bramley (Hants) Rail Station is 3.6 miles; to Winchfield Rail Station is 5.7 miles; to Midgham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Window Factory Camberley Limited is a Private Limited Company. The company registration number is 02732098. The Window Factory Camberley Limited has been working since 17 July 1992. The present status of the company is Active. The registered address of The Window Factory Camberley Limited is Wildwood Farm Newnham Lane Old Basing Basingstoke Hampshire Rg24 7at. . LAWSON, Matthew Peter is a Secretary of the company. SHOULDER, Andrew Leonard is a Director of the company. Secretary WRIGHT, Patricia Mary has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BURGESS, Graham Kenneth has been resigned. Director MORGAN, Stephen Garry has been resigned. Director WRIGHT, Brindsley Paul has been resigned. Director WRIGHT, Patricia Mary has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
LAWSON, Matthew Peter
Appointed Date: 15 October 1999

Director
SHOULDER, Andrew Leonard
Appointed Date: 15 October 1999
60 years old

Resigned Directors

Secretary
WRIGHT, Patricia Mary
Resigned: 15 October 1999
Appointed Date: 17 July 1992

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 17 July 1992
Appointed Date: 17 July 1992

Director
BURGESS, Graham Kenneth
Resigned: 01 July 2005
Appointed Date: 15 October 1999
69 years old

Director
MORGAN, Stephen Garry
Resigned: 13 December 2002
Appointed Date: 15 October 1999
63 years old

Director
WRIGHT, Brindsley Paul
Resigned: 15 October 1999
Appointed Date: 17 July 1992
75 years old

Director
WRIGHT, Patricia Mary
Resigned: 15 October 1999
Appointed Date: 01 August 1992
79 years old

Persons With Significant Control

Amex Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE WINDOW FACTORY (CAMBERLEY) LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 17 July 2016 with updates
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,000

16 Jun 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000

...
... and 62 more events
27 Sep 1993
Return made up to 17/07/93; full list of members

11 May 1993
Particulars of mortgage/charge

21 Sep 1992
Accounting reference date notified as 30/09

05 Aug 1992
Secretary resigned;new secretary appointed

17 Jul 1992
Incorporation

THE WINDOW FACTORY (CAMBERLEY) LIMITED Charges

6 March 1998
Rent deposit deed
Delivered: 11 March 1998
Status: Outstanding
Persons entitled: English Property Corporation PLC
Description: £7,050.
30 April 1993
Deposit agreement to secure own liabilities
Delivered: 11 May 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayments of the deposit as the…