WINDMILL TOPCO LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 9YX

Company number 07883141
Status Active
Incorporation Date 15 December 2011
Company Type Private Limited Company
Address C/O VOLUTION GROUP PLC, FLEMING WAY, CRAWLEY, WEST SUSSEX, ENGLAND, RH10 9YX
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Registered office address changed from Vent-Axia Fleming Way Crawley West Sussex RH10 9YX to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on 12 January 2017; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of WINDMILL TOPCO LIMITED are www.windmilltopco.co.uk, and www.windmill-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.7 miles; to Littlehaven Rail Station is 6.9 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windmill Topco Limited is a Private Limited Company. The company registration number is 07883141. Windmill Topco Limited has been working since 15 December 2011. The present status of the company is Active. The registered address of Windmill Topco Limited is C O Volution Group Plc Fleming Way Crawley West Sussex England Rh10 9yx. . DEW, Ian is a Director of the company. GEORGE, Ronnie is a Director of the company. Director BARDEN, Adrian has been resigned. Director CHITTICK, Gavin William has been resigned. Director DAVIS, Rayhan Robin Roy has been resigned. Director JAMIESON, Iain Alexander has been resigned. Director KLEPFISCH, Marcel has been resigned. Director LEBEER, Christian Petrus Goddelieve has been resigned. Director MCLAIN, Adam has been resigned. Director MEYERSIEK, Axel Gero has been resigned. Director SMULDERS, Patrick has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
DEW, Ian
Appointed Date: 16 April 2014
66 years old

Director
GEORGE, Ronnie
Appointed Date: 03 February 2012
56 years old

Resigned Directors

Director
BARDEN, Adrian
Resigned: 18 June 2014
Appointed Date: 03 February 2012
70 years old

Director
CHITTICK, Gavin William
Resigned: 23 June 2014
Appointed Date: 03 February 2012
67 years old

Director
DAVIS, Rayhan Robin Roy
Resigned: 23 June 2014
Appointed Date: 15 December 2011
46 years old

Director
JAMIESON, Iain Alexander
Resigned: 24 January 2014
Appointed Date: 21 November 2012
59 years old

Director
KLEPFISCH, Marcel
Resigned: 23 June 2014
Appointed Date: 03 February 2012
74 years old

Director
LEBEER, Christian Petrus Goddelieve
Resigned: 16 June 2014
Appointed Date: 03 February 2012
70 years old

Director
MCLAIN, Adam
Resigned: 04 February 2012
Appointed Date: 15 December 2011
48 years old

Director
MEYERSIEK, Axel Gero
Resigned: 23 June 2014
Appointed Date: 15 December 2011
53 years old

Director
SMULDERS, Patrick
Resigned: 23 June 2014
Appointed Date: 15 December 2011
60 years old

Persons With Significant Control

Volution Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINDMILL TOPCO LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 July 2016
12 Jan 2017
Registered office address changed from Vent-Axia Fleming Way Crawley West Sussex RH10 9YX to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on 12 January 2017
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
03 Mar 2016
Full accounts made up to 31 July 2015
05 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 152.000001

...
... and 45 more events
15 Feb 2012
Appointment of Marcel Klepfisch as a director
15 Feb 2012
Appointment of Ronnie George as a director
15 Feb 2012
Termination of appointment of Adam Mclain as a director
15 Feb 2012
Change of share class name or designation
15 Dec 2011
Incorporation

WINDMILL TOPCO LIMITED Charges

24 June 2014
Charge code 0788 3141 0002
Delivered: 27 June 2014
Status: Satisfied on 25 February 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Trustee
Description: Contains fixed charge…
24 June 2014
Charge code 0788 3141 0001
Delivered: 27 June 2014
Status: Satisfied on 25 February 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Trustee
Description: Contains fixed charge…