WINDSOR PARTNERS LIMITED
LONDON OSTRAKON PARTNERS LIMITED

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

Company number 05988409
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 ninety-three events have happened. The last three records are Termination of appointment of William David Bloomer as a director on 13 December 2016; Appointment of Mr Andrew Timothy Bastow as a director on 13 December 2016; Appointment of Mr Angus Kenneth Cameron as a director on 1 December 2016. The most likely internet sites of WINDSOR PARTNERS LIMITED are www.windsorpartners.co.uk, and www.windsor-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve 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 Partners Limited is a Private Limited Company. The company registration number is 05988409. Windsor Partners Limited has been working since 03 November 2006. The present status of the company is Active. The registered address of Windsor Partners 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. CAMERON, Angus Kenneth 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 ADLAM, Lorraine Anne has been resigned. Director BENNETT, John Duncan Irvine has been resigned. Director BLOOMER, William David 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 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: 13 December 2016
64 years old

Director
CAMERON, Angus Kenneth
Appointed Date: 01 December 2016
68 years old

Resigned Directors

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

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

Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 30 May 2007
Appointed Date: 03 November 2006

Director
ADLAM, Lorraine Anne
Resigned: 26 September 2013
Appointed Date: 04 July 2012
65 years old

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

Director
BLOOMER, William David
Resigned: 13 December 2016
Appointed Date: 22 April 2016
55 years old

Director
ERRITT, Andrew Mark
Resigned: 26 September 2013
Appointed Date: 25 April 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: 25 April 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
PATEL, Rinku
Resigned: 17 December 2015
Appointed Date: 03 February 2014
50 years old

Director
PEARCE, Neil Graham
Resigned: 26 September 2013
Appointed Date: 25 April 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: 25 April 2007
65 years old

Director
WRIGHT, Christopher John
Resigned: 26 September 2013
Appointed Date: 25 April 2007
62 years old

Persons With Significant Control

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

WINDSOR PARTNERS LIMITED Events

15 Dec 2016
Termination of appointment of William David Bloomer as a director on 13 December 2016
13 Dec 2016
Appointment of Mr Andrew Timothy Bastow as a director on 13 December 2016
08 Dec 2016
Appointment of Mr Angus Kenneth Cameron as a director on 1 December 2016
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
...
... and 83 more events
19 Feb 2007
Company name changed ostrakon partners LIMITED\certificate issued on 19/02/07
16 Feb 2007
Accounting reference date shortened from 30/11/07 to 30/09/07
16 Feb 2007
Registered office changed on 16/02/07 from: 2 america square london EC3N 2LU
07 Dec 2006
Registered office changed on 07/12/06 from: 7TH floor beaufort house 15 st botolph street london EC3A 7NJ
03 Nov 2006
Incorporation

WINDSOR PARTNERS LIMITED Charges

29 April 2015
Charge code 0598 8409 0006
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 8409 0005
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…
17 December 2009
Debenture
Delivered: 21 December 2009
Status: Satisfied on 13 July 2012
Persons entitled: Clydesdale Bank Public Limited Company
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…
31 August 2007
Debenture
Delivered: 12 September 2007
Status: Satisfied on 21 December 2009
Persons entitled: Kbc Bank N.V. Acting Through Its London Branch
Description: Fixed and floating charge over the undertaking and all…