WINDSOR LIMITED
LONDON OSTRAKON CAPITAL LIMITED

Hellopages » City of London » City of London » EC3M 1BD

Company number 05988389
Status Active
Incorporation Date 3 November 2006
Company Type Private Limited Company
Address 16 EASTCHEAP, LONDON, UNITED KINGDOM, EC3M 1BD
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Peter David Smith as a director on 30 November 2016; Confirmation statement made on 17 November 2016 with updates; Appointment of Andrew John Moore as a secretary on 27 September 2016. The most likely internet sites of WINDSOR LIMITED are www.windsor.co.uk, and www.windsor.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windsor Limited is a Private Limited Company. The company registration number is 05988389. Windsor Limited has been working since 03 November 2006. The present status of the company is Active. The registered address of Windsor Limited is 16 Eastcheap London United Kingdom Ec3m 1bd. . MOORE, Andrew John is a Secretary of the company. BASTOW, Andrew Timothy is a Director of the company. BLOOMER, William David is a Director of the company. Secretary BEARRYMAN, David John has been resigned. Secretary BLAKE, Matt has been resigned. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Director BENNETT, John Duncan Irvine has been resigned. Director COLES, Timothy Crispin Fitzgerald has been resigned. Director ERRITT, Andrew Mark has been resigned. Director FAUX, Graham Alan has been resigned. Director HANRAHAN, John Anthony Peter has been resigned. Director LAKEY, Simon John has been resigned. Director LOW, David Hamilton has been resigned. Director MURPHY, Christopher Peter Paul has been resigned. Director OPPENHEIM, Douglas has been resigned. Director PATEL, Rinku has been resigned. Director PEARCE, Neil Graham has been resigned. Director SMITH, Peter David has been resigned. Director THOMAS, Dennis has been resigned. Director WRIGHT, Christopher John has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
MOORE, Andrew John
Appointed Date: 27 September 2016

Director
BASTOW, Andrew Timothy
Appointed Date: 07 September 2016
64 years old

Director
BLOOMER, William David
Appointed Date: 07 September 2016
55 years old

Resigned Directors

Secretary
BEARRYMAN, David John
Resigned: 30 September 2014
Appointed Date: 21 March 2007

Secretary
BLAKE, Matt
Resigned: 27 September 2016
Appointed Date: 30 September 2014

Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 21 March 2007
Appointed Date: 03 November 2006

Director
BENNETT, John Duncan Irvine
Resigned: 30 September 2014
Appointed Date: 03 November 2006
62 years old

Director
COLES, Timothy Crispin Fitzgerald
Resigned: 26 September 2013
Appointed Date: 04 July 2012
58 years old

Director
ERRITT, Andrew Mark
Resigned: 26 September 2013
Appointed Date: 23 March 2007
62 years old

Director
FAUX, Graham Alan
Resigned: 03 February 2014
Appointed Date: 27 June 2013
66 years old

Director
HANRAHAN, John Anthony Peter
Resigned: 26 September 2013
Appointed Date: 23 March 2007
67 years old

Director
LAKEY, Simon John
Resigned: 26 September 2013
Appointed Date: 03 November 2006
67 years old

Director
LOW, David Hamilton
Resigned: 26 September 2013
Appointed Date: 03 November 2006
80 years old

Director
MURPHY, Christopher Peter Paul
Resigned: 30 June 2013
Appointed Date: 03 November 2006
64 years old

Director
OPPENHEIM, Douglas
Resigned: 29 November 2012
Appointed Date: 26 March 2007
49 years old

Director
PATEL, Rinku
Resigned: 17 December 2015
Appointed Date: 03 February 2014
50 years old

Director
PEARCE, Neil Graham
Resigned: 26 September 2013
Appointed Date: 23 March 2007
59 years old

Director
SMITH, Peter David
Resigned: 30 November 2016
Appointed Date: 17 December 2015
60 years old

Director
THOMAS, Dennis
Resigned: 26 September 2013
Appointed Date: 23 March 2007
65 years old

Director
WRIGHT, Christopher John
Resigned: 26 September 2013
Appointed Date: 16 April 2007
62 years old

Persons With Significant Control

Howden Broking Group Limited
Notified on: 6 June 2016
Nature of control: Ownership of shares – 75% or more

WINDSOR LIMITED Events

02 Dec 2016
Termination of appointment of Peter David Smith as a director on 30 November 2016
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
29 Sep 2016
Appointment of Andrew John Moore as a secretary on 27 September 2016
29 Sep 2016
Termination of appointment of Matt Blake as a secretary on 27 September 2016
22 Sep 2016
Appointment of William David Bloomer as a director on 7 September 2016
...
... and 94 more events
01 Feb 2007
S-div 21/01/07
01 Feb 2007
Nc inc already adjusted 21/01/07
01 Feb 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Nov 2006
Incorporation

WINDSOR LIMITED Charges

29 April 2015
Charge code 0598 8389 0008
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: All intellectual property, meaning any patent, trademarks…
17 October 2013
Charge code 0598 8389 0007
Delivered: 4 November 2013
Status: Satisfied on 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
3 July 2012
Accession deed
Delivered: 7 July 2012
Status: Satisfied on 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All its right title and interest in and to the property…
6 September 2010
Mortgage of life policies
Delivered: 9 September 2010
Status: Satisfied on 13 July 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: All money, including bonuses, that have accrued or may…
17 December 2009
Debenture
Delivered: 21 December 2009
Status: Satisfied on 13 July 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Debenture
Delivered: 14 September 2007
Status: Satisfied on 30 April 2011
Persons entitled: Hc Investissements Iii S.A.R.L
Description: Fixed and floating charges over the undertaking and all…
4 April 2007
Debenture
Delivered: 14 April 2007
Status: Satisfied on 21 December 2009
Persons entitled: Hutton Collins Gp Ii Limited in Its Capacity as General Partner of Hutton Collins Capital Gp Lpin Its Capacity as General Partner of Hutton Collins Partners Ii LP
Description: Fixed and floating charges over the undertaking and all…
21 January 2007
Debenture
Delivered: 6 February 2007
Status: Satisfied on 21 December 2009
Persons entitled: Kbc Bank Nv, London Branch
Description: Fixed and floating charges over the undertaking and all…