WINDSOR INTEGRATED SERVICES GROUP LIMITED
BRENTWOOD WIN WITH WASTE LIMITED

Hellopages » Essex » Brentwood » CM13 3HD

Company number 05866891
Status Active
Incorporation Date 5 July 2006
Company Type Private Limited Company
Address UNIT 29 CHILDERDITCH INDUSTRIAL ESTATE CHILDERDITCH HALL DRIVE, LITTLE WARLEY, BRENTWOOD, ESSEX, ENGLAND, CM13 3HD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Cancellation of shares. Statement of capital on 1 March 2017 GBP 950 This document is being processed and will be available in 5 days. ; Purchase of own shares. This document is being processed and will be available in 5 days. ; Cancellation of shares. Statement of capital on 1 March 2017 GBP 950 . The most likely internet sites of WINDSOR INTEGRATED SERVICES GROUP LIMITED are www.windsorintegratedservicesgroup.co.uk, and www.windsor-integrated-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Gidea Park Rail Station is 4.9 miles; to Billericay Rail Station is 5.3 miles; to Basildon Rail Station is 5.9 miles; to Grays Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windsor Integrated Services Group Limited is a Private Limited Company. The company registration number is 05866891. Windsor Integrated Services Group Limited has been working since 05 July 2006. The present status of the company is Active. The registered address of Windsor Integrated Services Group Limited is Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex England Cm13 3hd. . LOGAN, Robert is a Secretary of the company. LOGAN, Robert is a Director of the company. NEWTON, Dean is a Director of the company. WINDSOR, Anthony is a Director of the company. Secretary WINDSOR, Katherine has been resigned. Secretary WINDSOR SENIOR, Anthony has been resigned. Director LETCH, Jeffrey has been resigned. Director MAYHEW, Nicholas has been resigned. Director MIRKOVIC, Alex has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOGAN, Robert
Appointed Date: 31 January 2017

Director
LOGAN, Robert
Appointed Date: 31 January 2017
59 years old

Director
NEWTON, Dean
Appointed Date: 31 January 2017
60 years old

Director
WINDSOR, Anthony
Appointed Date: 05 July 2006
54 years old

Resigned Directors

Secretary
WINDSOR, Katherine
Resigned: 31 January 2017
Appointed Date: 29 September 2013

Secretary
WINDSOR SENIOR, Anthony
Resigned: 29 September 2013
Appointed Date: 05 July 2006

Director
LETCH, Jeffrey
Resigned: 21 July 2016
Appointed Date: 03 July 2014
62 years old

Director
MAYHEW, Nicholas
Resigned: 31 January 2017
Appointed Date: 03 July 2014
57 years old

Director
MIRKOVIC, Alex
Resigned: 01 December 2015
Appointed Date: 03 July 2014
59 years old

Persons With Significant Control

Mr Anthony Windsor
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katherine Windsor
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINDSOR INTEGRATED SERVICES GROUP LIMITED Events

19 Apr 2017
Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 950
This document is being processed and will be available in 5 days.

19 Apr 2017
Purchase of own shares.
This document is being processed and will be available in 5 days.

13 Apr 2017
Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 950

13 Apr 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

31 Jan 2017
Termination of appointment of Katherine Windsor as a secretary on 31 January 2017
...
... and 61 more events
02 May 2008
Accounts for a dormant company made up to 31 July 2007
23 Oct 2007
Return made up to 05/07/07; full list of members
23 Oct 2007
Director's particulars changed
07 Sep 2007
Registered office changed on 07/09/07 from: 98 hornchurch road hornchurch essex RM11 1JS
05 Jul 2006
Incorporation

WINDSOR INTEGRATED SERVICES GROUP LIMITED Charges

4 July 2014
Charge code 0586 6891 0002
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 June 2011
Debenture
Delivered: 9 July 2011
Status: Satisfied on 16 June 2015
Persons entitled: Trustees of Windsor Pension Scheme
Description: Fixed and floating charge over the undertaking and all…