WINDMORE HALL LTD
POTTERS BAR THE GALLERY ARTISTS AGENCY LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 3BH

Company number 02658221
Status Active
Incorporation Date 29 October 1991
Company Type Private Limited Company
Address 2 WINDMORE HALL, MUTTON LANE, POTTERS BAR, HERTS, EN6 3BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 29 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of WINDMORE HALL LTD are www.windmorehall.co.uk, and www.windmore-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Windmore Hall Ltd is a Private Limited Company. The company registration number is 02658221. Windmore Hall Ltd has been working since 29 October 1991. The present status of the company is Active. The registered address of Windmore Hall Ltd is 2 Windmore Hall Mutton Lane Potters Bar Herts En6 3bh. . SHOFFMAN, Naomi Lise is a Secretary of the company. GAMI, Neena is a Director of the company. PALTNOI, Martin is a Director of the company. PROTO, Lisa is a Director of the company. SHOFFMAN, Naomi Lise is a Director of the company. SLIMAN, Mark Anthony is a Director of the company. VIDAL, Christine Jeannie is a Director of the company. Secretary THOMPSON, Andrea Margaret has been resigned. Secretary THOMPSON, Eve has been resigned. Secretary VIDAL, Christine Jeannie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATCHELOR, Jennifer Andrea has been resigned. Director BRANAGAN, Ivor has been resigned. Director CORREN, Gloria has been resigned. Director CORREN, Stephen has been resigned. Director DAVIES, Diana Mary has been resigned. Director FOX, Carolyn Janet has been resigned. Director HUSSEIN, Metin has been resigned. Director PHILLIPS, Shirley Ann has been resigned. Director STERN, Anna Marie has been resigned. Director THOMPSON, Andrea Margaret has been resigned. Director WHITEHEAD, Carol Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHOFFMAN, Naomi Lise
Appointed Date: 15 October 2013

Director
GAMI, Neena
Appointed Date: 28 February 2013
45 years old

Director
PALTNOI, Martin
Appointed Date: 21 June 2010
88 years old

Director
PROTO, Lisa
Appointed Date: 22 September 1999
55 years old

Director
SHOFFMAN, Naomi Lise
Appointed Date: 18 April 2013
66 years old

Director
SLIMAN, Mark Anthony
Appointed Date: 04 April 2007
57 years old

Director
VIDAL, Christine Jeannie
Appointed Date: 30 September 1994
56 years old

Resigned Directors

Secretary
THOMPSON, Andrea Margaret
Resigned: 29 October 1994
Appointed Date: 28 February 1993

Secretary
THOMPSON, Eve
Resigned: 28 February 1993
Appointed Date: 13 November 1991

Secretary
VIDAL, Christine Jeannie
Resigned: 15 October 2013
Appointed Date: 29 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 1991
Appointed Date: 29 October 1991

Director
BATCHELOR, Jennifer Andrea
Resigned: 12 July 1994
Appointed Date: 28 February 1993
63 years old

Director
BRANAGAN, Ivor
Resigned: 21 June 2010
Appointed Date: 24 June 2003
94 years old

Director
CORREN, Gloria
Resigned: 24 June 2003
Appointed Date: 23 February 2002
92 years old

Director
CORREN, Stephen
Resigned: 23 February 2002
Appointed Date: 28 February 1993
90 years old

Director
DAVIES, Diana Mary
Resigned: 18 April 2013
Appointed Date: 28 February 1993
74 years old

Director
FOX, Carolyn Janet
Resigned: 30 September 1994
Appointed Date: 28 February 1993
60 years old

Director
HUSSEIN, Metin
Resigned: 18 April 2012
Appointed Date: 15 July 1994
60 years old

Director
PHILLIPS, Shirley Ann
Resigned: 10 October 1994
Appointed Date: 28 February 1993
90 years old

Director
STERN, Anna Marie
Resigned: 22 September 1999
Appointed Date: 12 October 1994
83 years old

Director
THOMPSON, Andrea Margaret
Resigned: 04 April 2007
Appointed Date: 13 November 1991
65 years old

Director
WHITEHEAD, Carol Ann
Resigned: 28 February 2013
Appointed Date: 16 April 2012
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 November 1991
Appointed Date: 29 October 1991

WINDMORE HALL LTD Events

25 Jan 2017
Accounts for a dormant company made up to 31 October 2016
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
01 Mar 2016
Accounts for a dormant company made up to 31 October 2015
10 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 999

10 Nov 2015
Director's details changed for Mr Martin Paltnoi on 1 November 2011
...
... and 91 more events
12 Dec 1991
Director resigned;new director appointed

12 Dec 1991
Secretary resigned;new secretary appointed

12 Dec 1991
Registered office changed on 12/12/91 from: 2 baches st london N1 6UB

10 Dec 1991
Company name changed followsecure LIMITED\certificate issued on 11/12/91

29 Oct 1991
Incorporation