WINDWARD ESTATES (NORTH WEST) LIMITED
LONDON WINDWARD MANAGEMENT SERVICES LIMITED

Hellopages » City of London » City of London » EC3V 3QQ

Company number 04385050
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 1 March 2017 with updates; Annual return made up to 1 March 2016 with full list of shareholders. The most likely internet sites of WINDWARD ESTATES (NORTH WEST) LIMITED are www.windwardestatesnorthwest.co.uk, and www.windward-estates-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windward Estates North West Limited is a Private Limited Company. The company registration number is 04385050. Windward Estates North West Limited has been working since 01 March 2002. The present status of the company is Active. The registered address of Windward Estates North West Limited is 73 Cornhill London Ec3v 3qq. . BERTELSEN, Michael Christian is a Director of the company. FODEN, Robert is a Director of the company. Secretary BERTELSEN, Kathryn Clementine has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary FODEN, Robert has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director FODEN, Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BERTELSEN, Michael Christian
Appointed Date: 01 March 2002
62 years old

Director
FODEN, Robert
Appointed Date: 18 December 2014
68 years old

Resigned Directors

Secretary
BERTELSEN, Kathryn Clementine
Resigned: 26 March 2004
Appointed Date: 01 March 2002

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Secretary
FODEN, Robert
Resigned: 09 February 2012
Appointed Date: 26 March 2004

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Director
FODEN, Robert
Resigned: 09 February 2012
Appointed Date: 01 April 2003
68 years old

Persons With Significant Control

Mr Michael Christian Bertelsen
Notified on: 28 February 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Foden
Notified on: 28 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINDWARD ESTATES (NORTH WEST) LIMITED Events

25 Mar 2017
Compulsory strike-off action has been discontinued
24 Mar 2017
Confirmation statement made on 1 March 2017 with updates
24 Mar 2017
Annual return made up to 1 March 2016 with full list of shareholders
07 Feb 2017
Registration of charge 043850500010, created on 25 January 2017
31 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 61 more events
10 May 2002
New secretary appointed
10 May 2002
New director appointed
10 May 2002
Secretary resigned
10 May 2002
Director resigned
01 Mar 2002
Incorporation

WINDWARD ESTATES (NORTH WEST) LIMITED Charges

25 January 2017
Charge code 0438 5050 0010
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Nordic Star Investments Limited
Description: 5 edge grange barns edge lane tilston nr malpas cheshire…
12 November 2015
Charge code 0438 5050 0009
Delivered: 12 November 2015
Status: Satisfied on 24 September 2016
Persons entitled: Suzanne Lydia Mcloughlin Graham Mcloughlin
Description: Unit 2 and unit 5 edge grange barns, grange lane, tilston…
24 February 2010
Deposit agreement and charge on cash deposits
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: First fixed charge the deposit and all rights and interests…
28 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
Description: F/H property k/a land at edge grange, grange lane, tilston…
19 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: F/H property k/a land at cooks pit farm woodhey lane…
4 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north east side of whitchurch road saighton…
20 June 2005
Debenture
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2004
Debenture
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
Description: F/H property and land k/a farm buildings at broughton farm…
15 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 2 March 2006
Persons entitled: Alec Norman Callwood, Kathleen Freda Callwood, Alec Roy Callwood & Diane Elizabeth Callwood
Description: Land at broughton farm rope lane wistaston crewe cheshire.