WINDWARD ISLES BANANA COMPANY (UK) LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TD

Company number 03124748
Status Liquidation
Incorporation Date 10 November 1995
Company Type Private Limited Company
Address EAGLEPOINT LITTLE PARK FARM ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Group of companies' accounts made up to 2 January 2016; Appointment of Mr Simon Emmanuel Kervin Stiell as a director on 2 August 2016. The most likely internet sites of WINDWARD ISLES BANANA COMPANY (UK) LIMITED are www.windwardislesbananacompanyuk.co.uk, and www.windward-isles-banana-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windward Isles Banana Company Uk Limited is a Private Limited Company. The company registration number is 03124748. Windward Isles Banana Company Uk Limited has been working since 10 November 1995. The present status of the company is Liquidation. The registered address of Windward Isles Banana Company Uk Limited is Eaglepoint Little Park Farm Road Segensworth Fareham Hampshire Po15 5td. . CORNIBERT, Bernard is a Secretary of the company. BOS, Coen is a Director of the company. CORNIBERT, Bernard is a Director of the company. DANIEL, Montgomery is a Director of the company. JNO CHARLES, Vanoulst is a Director of the company. MCCANN, David Vincent is a Director of the company. MURPHY, Thomas Gerard is a Director of the company. POGGIO VOORMOLEN, Jeronimo is a Director of the company. STIELL, Simon Emmanuel Kervin is a Director of the company. Secretary GERNON, John Francis has been resigned. Secretary JEFFARES, Arthur Steele has been resigned. Secretary PARKES, David Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DETERVILLE, Hilford David Alexander has been resigned. Director ELLIS, Arthur John has been resigned. Director EUSTACE, Arnhim Ulric has been resigned. Director FLETCHER, James Louis, Dr has been resigned. Director FLETCHER, James Louis, Dr has been resigned. Director GOLDENBERG, Philip has been resigned. Director GREENE, Simeon has been resigned. Director JEFFARES, Arthur Steele has been resigned. Director JOSIE, Peter has been resigned. Director MCCANN, Carl Patrick Mccann has been resigned. Director PARKES, David Anthony has been resigned. Director TOLAN, James Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CORNIBERT, Bernard
Appointed Date: 23 June 2001

Director
BOS, Coen
Appointed Date: 09 February 2006
70 years old

Director
CORNIBERT, Bernard
Appointed Date: 21 December 1995
78 years old

Director
DANIEL, Montgomery
Appointed Date: 09 February 2006
71 years old

Director
JNO CHARLES, Vanoulst
Appointed Date: 23 June 2001
93 years old

Director
MCCANN, David Vincent
Appointed Date: 21 December 1995
67 years old

Director
MURPHY, Thomas Gerard
Appointed Date: 23 June 2001
65 years old

Director
POGGIO VOORMOLEN, Jeronimo
Appointed Date: 17 November 2010
52 years old

Director
STIELL, Simon Emmanuel Kervin
Appointed Date: 02 August 2016
56 years old

Resigned Directors

Secretary
GERNON, John Francis
Resigned: 31 May 1996
Appointed Date: 21 December 1995

Secretary
JEFFARES, Arthur Steele
Resigned: 23 June 2001
Appointed Date: 31 May 1996

Secretary
PARKES, David Anthony
Resigned: 21 December 1995
Appointed Date: 28 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 1995
Appointed Date: 10 November 1995

Director
DETERVILLE, Hilford David Alexander
Resigned: 23 June 2001
Appointed Date: 15 February 1999
81 years old

Director
ELLIS, Arthur John
Resigned: 02 August 2007
Appointed Date: 21 December 1995
93 years old

Director
EUSTACE, Arnhim Ulric
Resigned: 15 February 1999
Appointed Date: 20 December 1995
80 years old

Director
FLETCHER, James Louis, Dr
Resigned: 02 August 2016
Appointed Date: 22 March 2012
62 years old

Director
FLETCHER, James Louis, Dr
Resigned: 14 December 2006
Appointed Date: 01 July 2003
62 years old

Director
GOLDENBERG, Philip
Resigned: 21 December 1995
Appointed Date: 28 November 1995
79 years old

Director
GREENE, Simeon
Resigned: 30 June 2003
Appointed Date: 23 June 2001
73 years old

Director
JEFFARES, Arthur Steele
Resigned: 23 June 2001
Appointed Date: 14 March 1996
97 years old

Director
JOSIE, Peter
Resigned: 22 March 2012
Appointed Date: 07 March 2007
84 years old

Director
MCCANN, Carl Patrick Mccann
Resigned: 23 June 2001
Appointed Date: 14 March 1996
72 years old

Director
PARKES, David Anthony
Resigned: 21 December 1995
Appointed Date: 28 November 1995
55 years old

Director
TOLAN, James Paul
Resigned: 17 November 2010
Appointed Date: 02 August 2007
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 November 1995
Appointed Date: 10 November 1995

Persons With Significant Control

Geest Line Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

WINDWARD ISLES BANANA COMPANY (UK) LIMITED Events

14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
27 Sep 2016
Group of companies' accounts made up to 2 January 2016
15 Aug 2016
Appointment of Mr Simon Emmanuel Kervin Stiell as a director on 2 August 2016
10 Aug 2016
Termination of appointment of James Louis Fletcher as a director on 2 August 2016
29 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,000,000

...
... and 122 more events
03 Jan 1996
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

19 Dec 1995
Company name changed printwide LIMITED\certificate issued on 19/12/95
14 Dec 1995
Director resigned;new director appointed
14 Dec 1995
Secretary resigned;new secretary appointed;new director appointed
10 Nov 1995
Incorporation

WINDWARD ISLES BANANA COMPANY (UK) LIMITED Charges

31 May 1996
Composite guarantee and debenture
Delivered: 11 June 1996
Status: Satisfied on 5 December 2008
Persons entitled: Allied Irish Banks PLC
Description: Various properties as defined in clause 3 of the debenture…
9 January 1996
Composite guarantee and debenture
Delivered: 26 January 1996
Status: Satisfied on 5 December 2008
Persons entitled: Allied Irish Banks PLC
Description: Various properties specified in schedule 3 of the…