WINDHILL HOUSE LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 2ND

Company number 02638624
Status Active
Incorporation Date 16 August 1991
Company Type Private Limited Company
Address BISHOPS STORTFORD TOWN COUNCIL, THE COURTYARD, WINDHILL, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 2ND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of WINDHILL HOUSE LIMITED are www.windhillhouse.co.uk, and www.windhill-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Stansted Airport Rail Station is 4.7 miles; to Harlow Mill Rail Station is 5.6 miles; to Harlow Town Rail Station is 6.7 miles; to Audley End Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windhill House Limited is a Private Limited Company. The company registration number is 02638624. Windhill House Limited has been working since 16 August 1991. The present status of the company is Active. The registered address of Windhill House Limited is Bishops Stortford Town Council The Courtyard Windhill Bishop S Stortford Hertfordshire Cm23 2nd. . PARKER, James is a Secretary of the company. GALLAGHER, Stephen Christian, Dr is a Director of the company. PARKER, James is a Director of the company. Secretary GRIMWADE, Colin Roger has been resigned. Secretary JACKSON, Diana Rosalind has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BASS, Malcolm Roy has been resigned. Director BASTIN, Patricia Parry has been resigned. Director DONNOR, Michael Charles has been resigned. Director GRIMWADE, Colin Roger has been resigned. Director INGHAM, John has been resigned. Director LINDSEY, Colin James Neil has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILNES, Anne Marie has been resigned. Director PELLY, Roland Des Voeux has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PARKER, James
Appointed Date: 01 October 2010

Director
GALLAGHER, Stephen Christian, Dr
Appointed Date: 01 November 2010
52 years old

Director
PARKER, James
Appointed Date: 01 October 2009
65 years old

Resigned Directors

Secretary
GRIMWADE, Colin Roger
Resigned: 21 October 2010
Appointed Date: 24 October 1991

Secretary
JACKSON, Diana Rosalind
Resigned: 18 October 1991
Appointed Date: 16 August 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 August 1991
Appointed Date: 16 August 1991

Director
BASS, Malcolm Roy
Resigned: 26 October 1995
Appointed Date: 16 August 1991
67 years old

Director
BASTIN, Patricia Parry
Resigned: 31 December 2012
Appointed Date: 24 July 1992
89 years old

Director
DONNOR, Michael Charles
Resigned: 09 December 2009
Appointed Date: 20 November 2001
79 years old

Director
GRIMWADE, Colin Roger
Resigned: 21 October 2010
Appointed Date: 19 October 1991
76 years old

Director
INGHAM, John
Resigned: 31 October 2009
Appointed Date: 28 April 1992
83 years old

Director
LINDSEY, Colin James Neil
Resigned: 29 July 1999
Appointed Date: 03 June 1992
90 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 August 1991
Appointed Date: 16 August 1991

Director
MILNES, Anne Marie
Resigned: 31 December 2013
Appointed Date: 29 July 1999
75 years old

Director
PELLY, Roland Des Voeux
Resigned: 20 November 2001
Appointed Date: 24 October 1991
82 years old

Persons With Significant Control

Dr Stephen Christian Gallagher
Notified on: 16 August 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINDHILL HOUSE LIMITED Events

19 Aug 2016
Confirmation statement made on 16 August 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

19 Mar 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100

...
... and 80 more events
28 Oct 1991
New director appointed

28 Oct 1991
Accounting reference date notified as 11/08

28 Aug 1991
Secretary resigned;new secretary appointed

28 Aug 1991
Registered office changed on 28/08/91 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Aug 1991
Incorporation