WINDERMERE SERVICES (UK) LIMITED
LONDON

Hellopages » Greater London » Newham » E13 9BS

Company number 08671680
Status Active
Incorporation Date 2 September 2013
Company Type Private Limited Company
Address 2ND FLOOR 31, CREDON ROAD, LONDON, ENGLAND, E13 9BS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Raj Khan as a director on 2 April 2017; Termination of appointment of Balqis Dickson as a director on 2 April 2017; Registered office address changed from 484 Green Street London E13 9DB England to 74 Boswell Road Thornton Heath CR7 7RY on 19 March 2017. The most likely internet sites of WINDERMERE SERVICES (UK) LIMITED are www.windermereservicesuk.co.uk, and www.windermere-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Windermere Services Uk Limited is a Private Limited Company. The company registration number is 08671680. Windermere Services Uk Limited has been working since 02 September 2013. The present status of the company is Active. The registered address of Windermere Services Uk Limited is 2nd Floor 31 Credon Road London England E13 9bs. The company`s financial liabilities are £4.07k. It is £-0.39k against last year. The cash in hand is £2.07k. It is £-2.4k against last year. And the total assets are £4.07k, which is £-0.39k against last year. HUSSAIN, Mureed is a Director of the company. JAHANGIR, Muhammad is a Director of the company. Secretary HAMID, Zahra Saeed has been resigned. Secretary KAGUNGA, Elizabeth has been resigned. Secretary WANJIRU, Stella Nyambura has been resigned. Director AHMED, Ehsan has been resigned. Director ALI, Masharaf has been resigned. Director ALLAN, Peter has been resigned. Director ASHRAF, Aleem has been resigned. Director ASHRAF, Aleem has been resigned. Director DICKSON, Balqis has been resigned. Director DICKSON, Balqis has been resigned. Director DICKSON, Robert has been resigned. Director DIN, Naim has been resigned. Director GACHAU, Eliud Mathu has been resigned. Director HAMID, Zahra Saeed has been resigned. Director HUSSAIN, Tariq has been resigned. Director HUSSAIN, Tariq has been resigned. Director HUSSAIN, Tariq has been resigned. Director KAMALI, Chris has been resigned. Director KAMALI, Chris has been resigned. Director KAMAU, Starks James has been resigned. Director KAMAU, Starks James has been resigned. Director KHAN, Raj has been resigned. Director KHAN, Raj has been resigned. Director LOMOTEY, Emmanuel Otto has been resigned. Director MUCHIRI, Beatrice has been resigned. Director PLOEGER, Catherine Kuria has been resigned. The company operates in "Temporary employment agency activities".


windermere services (uk) Key Finiance

LIABILITIES £4.07k
-9%
CASH £2.07k
-54%
TOTAL ASSETS £4.07k
-9%
All Financial Figures

Current Directors

Director
HUSSAIN, Mureed
Appointed Date: 30 November 2016
73 years old

Director
JAHANGIR, Muhammad
Appointed Date: 02 September 2013
57 years old

Resigned Directors

Secretary
HAMID, Zahra Saeed
Resigned: 29 March 2016
Appointed Date: 31 December 2015

Secretary
KAGUNGA, Elizabeth
Resigned: 29 March 2016
Appointed Date: 12 March 2015

Secretary
WANJIRU, Stella Nyambura
Resigned: 16 November 2016
Appointed Date: 04 November 2016

Director
AHMED, Ehsan
Resigned: 31 December 2015
Appointed Date: 25 October 2015
59 years old

Director
ALI, Masharaf
Resigned: 29 March 2016
Appointed Date: 08 February 2016
66 years old

Director
ALLAN, Peter
Resigned: 17 March 2017
Appointed Date: 06 March 2017
52 years old

Director
ASHRAF, Aleem
Resigned: 01 January 2016
Appointed Date: 19 October 2015
51 years old

Director
ASHRAF, Aleem
Resigned: 07 April 2015
Appointed Date: 27 March 2015
51 years old

Director
DICKSON, Balqis
Resigned: 02 April 2017
Appointed Date: 01 September 2016
47 years old

Director
DICKSON, Balqis
Resigned: 17 July 2016
Appointed Date: 13 April 2016
47 years old

Director
DICKSON, Robert
Resigned: 16 May 2016
Appointed Date: 29 March 2016
60 years old

Director
DIN, Naim
Resigned: 17 August 2015
Appointed Date: 30 July 2015
50 years old

Director
GACHAU, Eliud Mathu
Resigned: 27 March 2015
Appointed Date: 18 March 2015
49 years old

Director
HAMID, Zahra Saeed
Resigned: 30 July 2015
Appointed Date: 14 July 2015
42 years old

Director
HUSSAIN, Tariq
Resigned: 16 November 2016
Appointed Date: 01 September 2016
49 years old

Director
HUSSAIN, Tariq
Resigned: 17 July 2016
Appointed Date: 16 May 2016
49 years old

Director
HUSSAIN, Tariq
Resigned: 16 October 2015
Appointed Date: 17 August 2015
48 years old

Director
KAMALI, Chris
Resigned: 15 July 2015
Appointed Date: 19 March 2015
55 years old

Director
KAMALI, Chris
Resigned: 27 March 2015
Appointed Date: 18 March 2015
55 years old

Director
KAMAU, Starks James
Resigned: 15 July 2015
Appointed Date: 19 March 2015
45 years old

Director
KAMAU, Starks James
Resigned: 27 March 2015
Appointed Date: 18 March 2015
45 years old

Director
KHAN, Raj
Resigned: 02 April 2017
Appointed Date: 16 November 2016
64 years old

Director
KHAN, Raj
Resigned: 16 May 2016
Appointed Date: 16 February 2016
62 years old

Director
LOMOTEY, Emmanuel Otto
Resigned: 16 February 2016
Appointed Date: 08 February 2016
63 years old

Director
MUCHIRI, Beatrice
Resigned: 30 July 2015
Appointed Date: 13 May 2015
46 years old

Director
PLOEGER, Catherine Kuria
Resigned: 30 July 2015
Appointed Date: 07 April 2015
58 years old

Persons With Significant Control

Mr Mureed Hussain
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WINDERMERE SERVICES (UK) LIMITED Events

05 Apr 2017
Termination of appointment of Raj Khan as a director on 2 April 2017
05 Apr 2017
Termination of appointment of Balqis Dickson as a director on 2 April 2017
19 Mar 2017
Registered office address changed from 484 Green Street London E13 9DB England to 74 Boswell Road Thornton Heath CR7 7RY on 19 March 2017
19 Mar 2017
Termination of appointment of Peter Allan as a director on 17 March 2017
06 Mar 2017
Appointment of Mr Peter Allan as a director on 6 March 2017
...
... and 51 more events
19 Mar 2015
Appointment of Mr Chris Kamali as a director on 18 March 2015
19 Mar 2015
Appointment of Mr Eliud Gachau as a director on 18 March 2015
19 Mar 2015
Appointment of Mr Starks James Kamau as a director on 18 March 2015
08 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1

02 Sep 2013
Incorporation
Statement of capital on 2013-09-02
  • GBP 1