WINDSOR ENGINEERING (HULL) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4AE

Company number 02371193
Status Active
Incorporation Date 12 April 1989
Company Type Private Limited Company
Address 8 BEACON WAY, HULL, ENGLAND, HU3 4AE
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Registration of a charge; Registration of charge 023711930053, created on 2 March 2017; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of WINDSOR ENGINEERING (HULL) LIMITED are www.windsorengineeringhull.co.uk, and www.windsor-engineering-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Windsor Engineering Hull Limited is a Private Limited Company. The company registration number is 02371193. Windsor Engineering Hull Limited has been working since 12 April 1989. The present status of the company is Active. The registered address of Windsor Engineering Hull Limited is 8 Beacon Way Hull England Hu3 4ae. . HARRISON, Mark is a Secretary of the company. BURTON, Gerald is a Director of the company. BURTON, Jonathan Greg is a Director of the company. BURTON, Stephen Paul is a Director of the company. LANE, Andrew is a Director of the company. Secretary BAKER, Douglas George has been resigned. Secretary HULSE, John Andrew has been resigned. Secretary MOORE, Matthew James has been resigned. Secretary WRIGHT, Timothy Peter has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HARRISON, Mark
Appointed Date: 30 April 1998

Director
BURTON, Gerald

81 years old

Director
BURTON, Jonathan Greg
Appointed Date: 26 August 2003
51 years old

Director
BURTON, Stephen Paul
Appointed Date: 26 August 2003
49 years old

Director
LANE, Andrew
Appointed Date: 26 August 2003
57 years old

Resigned Directors

Secretary
BAKER, Douglas George
Resigned: 29 June 1995
Appointed Date: 09 January 1995

Secretary
HULSE, John Andrew
Resigned: 30 April 1998
Appointed Date: 29 June 1995

Secretary
MOORE, Matthew James
Resigned: 09 January 1995
Appointed Date: 26 September 1994

Secretary
WRIGHT, Timothy Peter
Resigned: 26 September 1994

Persons With Significant Control

Mr Gerald Burton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

WINDSOR ENGINEERING (HULL) LIMITED Events

04 Apr 2017
Registration of a charge
16 Mar 2017
Registration of charge 023711930053, created on 2 March 2017
09 Dec 2016
Confirmation statement made on 9 October 2016 with updates
12 Jul 2016
Secretary's details changed for Mark Harrison on 11 July 2016
11 Jul 2016
Director's details changed for Mr Stephen Paul Burton on 11 July 2016
...
... and 142 more events
01 Aug 1989
Company name changed\certificate issued on 01/08/89
19 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 May 1989
Registered office changed on 11/05/89 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

11 May 1989
New secretary appointed;new director appointed

12 Apr 1989
Incorporation

WINDSOR ENGINEERING (HULL) LIMITED Charges

2 March 2017
Charge code 0237 1193 0053
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Contains fixed charge…
20 November 2015
Charge code 0237 1193 0052
Delivered: 21 November 2015
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Contains fixed charge…
16 January 2012
Deed of assignment
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Right title and interest in and to the assigned contracts…
6 September 2006
Floating charge
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: All sub-hiring agreements which may be entered into at any…
30 May 2006
Deed of assignment
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Capital Asset Finance LTD
Description: The right title benefit and interest present and future…
8 November 2004
Supplementary schedule
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights title and interests in the…
8 November 2004
Supplementary schedule
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the companys rights title and interest in the sub-hire…
8 November 2004
Supplementary schedule
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights title and interests in the…
31 August 2004
Supplementary schedule
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights, title and interest in the…
2 July 2004
Supplementary schedule
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights, title and interest in the…
2 July 2004
Supplementary schedule
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights, title and interest in the…
8 March 2004
Assignment
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Jcb Finance Limited
Description: All right title interest and benefit in the lease including…
4 March 2004
Asset sub-hire agreement
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All rights,title and interest in sub-hire agreements…
9 May 2000
Supplementary schedule executed pursuant to a master agreement dated 06/07/96
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements…
13 December 1999
Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993 between the company, the chargee, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing and royscot spa leasing limited
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's right title and interest in and to the…
8 July 1999
Supplementary schedule executed pursuant to a master agreement dated 6 july 1993
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements…
11 November 1998
Supplementary schedule pursuant to a master agreement dated 6TH july 1993
Delivered: 12 November 1998
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's right title and interest in the sub hire…
18 August 1998
Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993 (as defined)
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements…
7 July 1998
A supplementary schedule executed pursuant to a master agreement dated 06 july 1993
Delivered: 8 July 1998
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements…
12 June 1998
Debenture over contract hire and leasing agreements
Delivered: 17 June 1998
Status: Satisfied on 30 January 2012
Persons entitled: Hitachi Credit (U.K.) PLC
Description: Charge over the benefit of related sub hire contracts.
15 April 1998
Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's right title and interest in the sub hire…
11 February 1998
Supplementary schedule (executed pursuant to a master agreement dated 6TH july 1993)
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements…
1 December 1997
Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the companys rights title and interest in the sub-hire…
29 October 1997
Assignment
Delivered: 1 November 1997
Status: Outstanding
Persons entitled: Woodchester Lease Management Services Limited
Description: By a lease purchase agreement dated 14TH february 1997…
16 September 1997
Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993.
Delivered: 17 September 1997
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements…
27 March 1997
Debenture
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 January 1997
Supplementary schedule (pursuant to a master agrement ted 6 july 1993)
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All right title and interest in the sub-hire agreements…
13 November 1996
Supplementary schedule
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
17 July 1996
Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993
Delivered: 18 July 1996
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub hire…
25 April 1996
Supplemental schedule
Delivered: 27 April 1996
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's right title and interest in and to the…
7 December 1995
Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993 (as defined)
Delivered: 8 December 1995
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All rights,title and interest in the sub-hire agreements…
11 August 1995
Fixed and floating charge
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1995
Supplementary schedule pursuant to a master agreement dated 6TH july 1993
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All right title and interest in the sub hire agreement. See…
23 January 1995
Supplemental schedule pursuant to a master agreement dated 6TH july 1993
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All right title and interest in the sub hire agreement. See…
20 October 1994
Supplementary schedule pursuant to a master agreement dated 6 july 1994
Delivered: 21 October 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All right title and interest in the sub hire agreements…
9 August 1994
Supplementary schedule pursuant to a master agreement dated 6/7/94
Delivered: 11 August 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
15 April 1994
Supplemental schedule pursuant to a master agreement
Delivered: 16 April 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's right title and interest in the sub-hire…
4 January 1994
Supplementary schedule
Delivered: 6 January 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the comapnys right title and interest in the sub-hire…
14 December 1993
Schedule
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All right title interest in and to the hire agreements and…
27 October 1993
Supplementry schedule pursuant to a master agreement
Delivered: 29 October 1993
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All its right title and interest in the sub-hire agreements…
21 September 1993
Schedule
Delivered: 22 September 1993
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: Aall rights title interest in the sub-hire agreements. See…
22 July 1993
Legal charge,
Delivered: 24 July 1993
Status: Satisfied on 26 April 2006
Persons entitled: Midland Bank PLC,
Description: Various items of plant machinery ,please see form 395 for…
6 July 1993
Master agreement
Delivered: 13 July 1993
Status: Outstanding
Persons entitled: Royscot Trust PLC , Royscot Leasing Limited , Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Royscot Spa Leasing Limited
Description: All the companys right title and interest under the sub…
3 March 1993
Assignment
Delivered: 22 March 1993
Status: Satisfied on 31 August 1996
Persons entitled: Yorkshire Bank Finance Limited
Description: The sub-agreeements relating to 3 komatsu fork lift trucks…
23 December 1992
Charge
Delivered: 30 December 1992
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title interest in sub leases.see form 395 for…
29 September 1992
Assignment
Delivered: 30 September 1992
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All rights title interest in the sub hire agreements.see…
7 September 1992
Assignment
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All rightd title interest in the sub-hire agreements.see…
12 June 1992
Assignment
Delivered: 13 June 1992
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements as…
30 April 1992
Agreement
Delivered: 1 May 1992
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: Assigns all rights title interest in thesub-hire agreements…
23 March 1992
Assignment and agreement
Delivered: 24 March 1992
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the companys right title and interest in the sub-hire…
22 March 1991
Legal charge
Delivered: 28 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 1 citadel trading park kingston upon hull north…
31 July 1989
Fixed and floating charge
Delivered: 3 August 1989
Status: Satisfied on 12 September 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…