WINDSOR WAY MANAGEMENT COMPANY LIMITED(THE)
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 01913023
Status Active
Incorporation Date 10 May 1985
Company Type Private Limited Company
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Full accounts made up to 23 June 2016; Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 23 June 2015. The most likely internet sites of WINDSOR WAY MANAGEMENT COMPANY LIMITED(THE) are www.windsorwaymanagementcompany.co.uk, and www.windsor-way-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Windsor Way Management Company Limited The is a Private Limited Company. The company registration number is 01913023. Windsor Way Management Company Limited The has been working since 10 May 1985. The present status of the company is Active. The registered address of Windsor Way Management Company Limited The is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . EDEN SECRETARIES LIMITED is a Secretary of the company. ATTERWILL, Philip Anthony is a Director of the company. KATIC, Hana is a Director of the company. LAI, Jonie Po Ki is a Director of the company. MATTHEWS, Jeremy Laurence is a Director of the company. PUMPHREY, Richard Charles Moberly is a Director of the company. TABBAL, Johnny Aziz is a Director of the company. Secretary PERRINS, Alison Fiona has been resigned. Secretary LEGERMAN LIMITED has been resigned. Director AHMED, Ghiyath has been resigned. Director ATKINSON, John Dominic has been resigned. Director BOGHOS, Sabah Gharib has been resigned. Director BUSHILL, Michael Sydney has been resigned. Director EDWARDS, William Henry has been resigned. Director FESHANGCHI, Kianoosh, Dr has been resigned. Director FIELDER, Michael Paul has been resigned. Director FIELDER, Michael Paul has been resigned. Director GEOGHEGAN, Jania Marliyn has been resigned. Director JENKINS, Richard has been resigned. Director JONES, Lawrence Dafydd has been resigned. Director KANAAN, Ibralim Youssef has been resigned. Director MALIK-IQBAL, Sophie has been resigned. Director MASLEN, Astrid has been resigned. Director MOHAMMAD, Abdul Amir Adnan has been resigned. Director OGUNBIYI, Heidi has been resigned. Director RAMADAN, Wahib has been resigned. Director RAMSAY, Michael Laird has been resigned. Director RYAN, Timothy Charles has been resigned. Director SHORT, Michael John, Doctor has been resigned. Director VOGEL, Louis, Doctor has been resigned. Director WOLF, Thomas Bernhard has been resigned. Director YOUSSEF, Ahmad, Dr has been resigned. Director ZEKRA, Ahmad has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
EDEN SECRETARIES LIMITED
Appointed Date: 12 October 1998

Director
ATTERWILL, Philip Anthony
Appointed Date: 22 October 1997
84 years old

Director
KATIC, Hana
Appointed Date: 29 November 2006
44 years old

Director
LAI, Jonie Po Ki
Appointed Date: 14 July 1998
71 years old

Director
MATTHEWS, Jeremy Laurence
Appointed Date: 12 September 2009
60 years old

Director
PUMPHREY, Richard Charles Moberly
Appointed Date: 19 April 2005
85 years old

Director
TABBAL, Johnny Aziz
Appointed Date: 12 September 2009
84 years old

Resigned Directors

Secretary
PERRINS, Alison Fiona
Resigned: 20 November 1993

Secretary
LEGERMAN LIMITED
Resigned: 12 October 1998
Appointed Date: 22 April 1993

Director
AHMED, Ghiyath
Resigned: 28 February 1996
Appointed Date: 25 January 1995
90 years old

Director
ATKINSON, John Dominic
Resigned: 10 November 1993
Appointed Date: 04 March 1993
97 years old

Director
BOGHOS, Sabah Gharib
Resigned: 28 February 1996
Appointed Date: 04 March 1993
76 years old

Director
BUSHILL, Michael Sydney
Resigned: 25 April 2000
Appointed Date: 22 October 1997
73 years old

Director
EDWARDS, William Henry
Resigned: 17 February 2006
Appointed Date: 09 May 2001
83 years old

Director
FESHANGCHI, Kianoosh, Dr
Resigned: 12 September 2007
Appointed Date: 09 May 2001
62 years old

Director
FIELDER, Michael Paul
Resigned: 04 March 2010
Appointed Date: 01 June 2002
76 years old

Director
FIELDER, Michael Paul
Resigned: 27 October 1997
Appointed Date: 25 January 1995
76 years old

Director
GEOGHEGAN, Jania Marliyn
Resigned: 06 March 1997
Appointed Date: 25 January 1995
73 years old

Director
JENKINS, Richard
Resigned: 04 March 1993
78 years old

Director
JONES, Lawrence Dafydd
Resigned: 27 July 1994
Appointed Date: 04 March 1993
88 years old

Director
KANAAN, Ibralim Youssef
Resigned: 28 April 1997
Appointed Date: 09 March 1994
62 years old

Director
MALIK-IQBAL, Sophie
Resigned: 18 August 2011
Appointed Date: 14 July 1998
52 years old

Director
MASLEN, Astrid
Resigned: 25 May 1999
Appointed Date: 08 August 1995
71 years old

Director
MOHAMMAD, Abdul Amir Adnan
Resigned: 25 January 1995
Appointed Date: 04 March 1993
85 years old

Director
OGUNBIYI, Heidi
Resigned: 15 July 2010
Appointed Date: 12 September 2009
82 years old

Director
RAMADAN, Wahib
Resigned: 01 March 2005
Appointed Date: 09 May 2001
81 years old

Director
RAMSAY, Michael Laird
Resigned: 27 June 2007
Appointed Date: 22 October 1997
91 years old

Director
RYAN, Timothy Charles
Resigned: 04 March 1993
65 years old

Director
SHORT, Michael John, Doctor
Resigned: 30 April 1997
Appointed Date: 04 March 1993
87 years old

Director
VOGEL, Louis, Doctor
Resigned: 21 December 2008
Appointed Date: 04 March 1993
104 years old

Director
WOLF, Thomas Bernhard
Resigned: 15 May 1995
Appointed Date: 04 March 1993
69 years old

Director
YOUSSEF, Ahmad, Dr
Resigned: 01 June 2002
Appointed Date: 22 October 1997
79 years old

Director
ZEKRA, Ahmad
Resigned: 15 March 1999
Appointed Date: 04 March 1993
84 years old

WINDSOR WAY MANAGEMENT COMPANY LIMITED(THE) Events

20 Mar 2017
Full accounts made up to 23 June 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Mar 2016
Full accounts made up to 23 June 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200

18 Mar 2015
Full accounts made up to 23 June 2014
...
... and 156 more events
11 Dec 1987
Memorandum and Articles of Association
30 Nov 1987
Registered office changed on 30/11/87 from: 97 old brompton road london SW7 3LD

18 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 May 1985
Certificate of incorporation
10 May 1985
Incorporation