WINDOWS 2000 (U.K.) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV6 5TL

Company number 03615729
Status Active
Incorporation Date 14 August 1998
Company Type Private Limited Company
Address UNIT 1 HARFORD CLOSE, STONEY STANTON ROAD, COVENTRY, W MIDLANDS, CV6 5TL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 036157290002, created on 22 February 2017; Registration of charge 036157290001, created on 8 December 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of WINDOWS 2000 (U.K.) LIMITED are www.windows2000uk.co.uk, and www.windows-2000-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Windows 2000 U K Limited is a Private Limited Company. The company registration number is 03615729. Windows 2000 U K Limited has been working since 14 August 1998. The present status of the company is Active. The registered address of Windows 2000 U K Limited is Unit 1 Harford Close Stoney Stanton Road Coventry W Midlands Cv6 5tl. . DOWEY, Susan is a Secretary of the company. DOWEY, John is a Director of the company. PAYNE, Edward Antony Richard is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary MURRAY, Nicola Jane has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
DOWEY, Susan
Appointed Date: 30 August 2001

Director
DOWEY, John
Appointed Date: 03 September 1998
65 years old

Director
PAYNE, Edward Antony Richard
Appointed Date: 01 January 2016
69 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 03 September 1998
Appointed Date: 14 August 1998

Secretary
MURRAY, Nicola Jane
Resigned: 30 August 2001
Appointed Date: 03 September 1998

Nominee Director
AR NOMINEES LIMITED
Resigned: 03 September 1998
Appointed Date: 14 August 1998

Persons With Significant Control

Mr John Andrew Dowey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

WINDOWS 2000 (U.K.) LIMITED Events

24 Feb 2017
Registration of charge 036157290002, created on 22 February 2017
08 Dec 2016
Registration of charge 036157290001, created on 8 December 2016
02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
28 Apr 2016
Appointment of Mr Edward Antony Richard Payne as a director on 1 January 2016
14 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 44 more events
17 Sep 1998
Secretary resigned
17 Sep 1998
New director appointed
17 Sep 1998
New secretary appointed
17 Sep 1998
Registered office changed on 17/09/98 from: 12-14 st marys street newport salop TF10 7AB
14 Aug 1998
Incorporation

WINDOWS 2000 (U.K.) LIMITED Charges

22 February 2017
Charge code 0361 5729 0002
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Bcrs Business Loans Limited
Description: All plant, machinery, implements, utensils, chattels…
8 December 2016
Charge code 0361 5729 0001
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD
Description: By way of first legal mortgage, all land (as defined below)…