TRADEWINDS (GOSPORT) MANAGEMENT LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO14 9PP

Company number 02287667
Status Active
Incorporation Date 17 August 1988
Company Type Private Limited Company
Address ZEPHYR PM LTD, PO BOX 703, 140 HILLSON DRIVE, FAREHAM, HAMPSHIRE, PO14 9PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 248 . The most likely internet sites of TRADEWINDS (GOSPORT) MANAGEMENT LIMITED are www.tradewindsgosportmanagement.co.uk, and www.tradewinds-gosport-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Portsmouth & Southsea Rail Station is 5.2 miles; to Cosham Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tradewinds Gosport Management Limited is a Private Limited Company. The company registration number is 02287667. Tradewinds Gosport Management Limited has been working since 17 August 1988. The present status of the company is Active. The registered address of Tradewinds Gosport Management Limited is Zephyr Pm Ltd Po Box 703 140 Hillson Drive Fareham Hampshire Po14 9pp. . ZEPHYR PROPERTY MANAGEMENT LTD is a Secretary of the company. BEE, Tony Alan is a Director of the company. HUBBARD, Melanie Louise is a Director of the company. KNELLER, Gina is a Director of the company. WOOD, Stephen John is a Director of the company. Secretary BANDINI, Carol has been resigned. Secretary BAYLEY, Margaret Julia has been resigned. Secretary BUNYAN, Mark Ian has been resigned. Secretary COOPER, Beryl has been resigned. Secretary CUMBES, Thomas Henry has been resigned. Secretary DALE, Andrew has been resigned. Secretary GIBBONS, Laurence Tony has been resigned. Secretary HOLMES, Susan Celia Elizabeth has been resigned. Secretary RAWLINSON, Brian William has been resigned. Secretary STANLEY, Richard John has been resigned. Secretary NOW PROFESSIONAL PROPERTY MANAGEMENT has been resigned. Director BROWN, Charles Harold has been resigned. Director BUNYAN, Mark Ian has been resigned. Director BUZZARD, Paul has been resigned. Director COLES, Lesley Helen has been resigned. Director COOPER, Beryl has been resigned. Director CUMBES, Thomas Henry has been resigned. Director DALE, Andrew has been resigned. Director DERRICK, Steve has been resigned. Director DODD, Ian Lloyd has been resigned. Director EVANS, Lynette has been resigned. Director GIBBONS, Laurence Tony has been resigned. Director HARROP, Tracy Anita has been resigned. Director HOLMES, Susan Celia Elizabeth has been resigned. Director HOLMES, Susan Celia Elizabeth has been resigned. Director KNELLER, Gina has been resigned. Director LIGHTFOOT, Melanie Clare has been resigned. Director MAHONEY, Deborah has been resigned. Director MCBRIDE, Florence Jennifer has been resigned. Director MCCONNELL, John Ernest has been resigned. Director MOORE, Michael Brian has been resigned. Director PACEY, Nicholas William has been resigned. Director POWELL, Alan Derek has been resigned. Director PULLAR, Timothy John has been resigned. Director ROGERS, Stephen James has been resigned. Director SHEPPERD, Stephen Paul has been resigned. Director STANLEY, James Samuel has been resigned. Director WARREN, Linda Christine has been resigned. Director WRIGHT, Doreen Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ZEPHYR PROPERTY MANAGEMENT LTD
Appointed Date: 01 January 2015

Director
BEE, Tony Alan
Appointed Date: 25 January 2006
51 years old

Director
HUBBARD, Melanie Louise
Appointed Date: 22 October 2009
52 years old

Director
KNELLER, Gina
Appointed Date: 12 August 2004
63 years old

Director
WOOD, Stephen John
Appointed Date: 28 March 2008
65 years old

Resigned Directors

Secretary
BANDINI, Carol
Resigned: 20 August 1996
Appointed Date: 26 January 1996

Secretary
BAYLEY, Margaret Julia
Resigned: 06 December 1995
Appointed Date: 07 July 1995

Secretary
BUNYAN, Mark Ian
Resigned: 12 August 1998
Appointed Date: 01 March 1997

Secretary
COOPER, Beryl
Resigned: 04 March 2010
Appointed Date: 09 January 2004

Secretary
CUMBES, Thomas Henry
Resigned: 18 June 2002
Appointed Date: 08 August 2000

Secretary
DALE, Andrew
Resigned: 18 July 2000
Appointed Date: 12 August 1998

Secretary
GIBBONS, Laurence Tony
Resigned: 07 July 1995

Secretary
HOLMES, Susan Celia Elizabeth
Resigned: 09 January 2004
Appointed Date: 18 June 2002

Secretary
RAWLINSON, Brian William
Resigned: 28 February 1997
Appointed Date: 03 September 1996

Secretary
STANLEY, Richard John
Resigned: 26 January 1996
Appointed Date: 06 December 1995

Secretary
NOW PROFESSIONAL PROPERTY MANAGEMENT
Resigned: 30 November 2011
Appointed Date: 29 January 2010

Director
BROWN, Charles Harold
Resigned: 21 June 2002
Appointed Date: 10 December 2001
87 years old

Director
BUNYAN, Mark Ian
Resigned: 12 August 1998
Appointed Date: 16 July 1996
58 years old

Director
BUZZARD, Paul
Resigned: 01 March 2010
Appointed Date: 11 August 2008
56 years old

Director
COLES, Lesley Helen
Resigned: 24 April 1998
Appointed Date: 16 July 1996
76 years old

Director
COOPER, Beryl
Resigned: 04 June 2010
Appointed Date: 02 July 2002
82 years old

Director
CUMBES, Thomas Henry
Resigned: 19 June 2003
Appointed Date: 16 July 1996
92 years old

Director
DALE, Andrew
Resigned: 18 July 2000
Appointed Date: 12 August 1998
59 years old

Director
DERRICK, Steve
Resigned: 24 February 2006
Appointed Date: 12 July 2001
68 years old

Director
DODD, Ian Lloyd
Resigned: 18 July 2003
Appointed Date: 02 July 2002
70 years old

Director
EVANS, Lynette
Resigned: 12 July 2006
Appointed Date: 09 May 2000
76 years old

Director
GIBBONS, Laurence Tony
Resigned: 20 August 1996
95 years old

Director
HARROP, Tracy Anita
Resigned: 26 January 2006
Appointed Date: 19 June 2003
65 years old

Director
HOLMES, Susan Celia Elizabeth
Resigned: 21 August 2007
Appointed Date: 09 May 2000
83 years old

Director
HOLMES, Susan Celia Elizabeth
Resigned: 23 September 1999
Appointed Date: 16 July 1996
83 years old

Director
KNELLER, Gina
Resigned: 30 July 2001
Appointed Date: 09 October 1997
63 years old

Director
LIGHTFOOT, Melanie Clare
Resigned: 05 June 1999
Appointed Date: 09 October 1997
62 years old

Director
MAHONEY, Deborah
Resigned: 09 May 2000
Appointed Date: 07 December 1999
60 years old

Director
MCBRIDE, Florence Jennifer
Resigned: 19 November 2007
Appointed Date: 25 January 2006
79 years old

Director
MCCONNELL, John Ernest
Resigned: 19 October 2007
Appointed Date: 25 January 2006
72 years old

Director
MOORE, Michael Brian
Resigned: 25 January 2006
Appointed Date: 09 August 2004
66 years old

Director
PACEY, Nicholas William
Resigned: 07 July 1995
76 years old

Director
POWELL, Alan Derek
Resigned: 04 November 1998
Appointed Date: 15 October 1996
61 years old

Director
PULLAR, Timothy John
Resigned: 20 December 2000
Appointed Date: 09 May 2000
55 years old

Director
ROGERS, Stephen James
Resigned: 29 December 1998
Appointed Date: 04 February 1998
60 years old

Director
SHEPPERD, Stephen Paul
Resigned: 09 November 1998
Appointed Date: 12 November 1996
74 years old

Director
STANLEY, James Samuel
Resigned: 19 June 2003
Appointed Date: 12 August 1998
96 years old

Director
WARREN, Linda Christine
Resigned: 18 June 2002
Appointed Date: 19 November 1998
68 years old

Director
WRIGHT, Doreen Ann
Resigned: 01 March 2010
Appointed Date: 23 April 2007
77 years old

TRADEWINDS (GOSPORT) MANAGEMENT LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
26 May 2016
Total exemption full accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 248

27 May 2015
Total exemption full accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 248

...
... and 154 more events
31 Jan 1989
Wd 10/01/89 ad 05/12/88-12/01/89 £ si 10@1=10 £ ic 49/59

14 Dec 1988
Wd 29/11/88 ad 22/09/88-29/11/88 £ si 25@1=25 £ ic 24/49

05 Oct 1988
Wd 27/09/88 ad 14/09/88--------- £ si 22@1=22 £ ic 2/24

29 Sep 1988
Accounting reference date notified as 31/12

17 Aug 1988
Incorporation