WYND FLATS LIMITED(THE)
MORPETH

Hellopages » Northumberland » Northumberland » NE65 0TQ

Company number 01551063
Status Active
Incorporation Date 16 March 1981
Company Type Private Limited Company
Address ELM HOUSE MORWICK ROAD, WARKWORTH, MORPETH, NORTHUMBERLAND, ENGLAND, NE65 0TQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from C/O Flat 35 the Wynd Flats the Wynd Amble Morpeth Northumberland NE65 0LF to Elm House Morwick Road Warkworth Morpeth Northumberland NE65 0TQ on 21 June 2016. The most likely internet sites of WYND FLATS LIMITED(THE) are www.wyndflats.co.uk, and www.wynd-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Alnmouth Rail Station is 3.7 miles; to Widdrington Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wynd Flats Limited The is a Private Limited Company. The company registration number is 01551063. Wynd Flats Limited The has been working since 16 March 1981. The present status of the company is Active. The registered address of Wynd Flats Limited The is Elm House Morwick Road Warkworth Morpeth Northumberland England Ne65 0tq. . JOHNSON, Peter Simon is a Secretary of the company. STUCKEY, Beverley Carol is a Secretary of the company. BRIDGES, Janet Susan is a Director of the company. FORSTER, Lesley Carolyn is a Director of the company. Secretary BRIDGES, Janet Susan has been resigned. Secretary GARVIE, Colin William has been resigned. Secretary HUGHES, Charlotte has been resigned. Secretary POSTILL, Jeanne has been resigned. Secretary ROBERTSON, Ailsa Margaret has been resigned. Secretary STUCKEY, Brian has been resigned. Director CAISLEY, Margaret Patricia has been resigned. Director GARVIE, Colin William has been resigned. Director HOOD, Colin has been resigned. Director HUGHES, Charlotte has been resigned. Director LEARS, Stanley has been resigned. Director NOLAN, Agnes has been resigned. Director ROBERTSON, Ailsa Margaret has been resigned. Director STUCKEY, Brian has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
JOHNSON, Peter Simon
Appointed Date: 01 May 2004

Secretary
STUCKEY, Beverley Carol
Appointed Date: 04 October 2014

Director
BRIDGES, Janet Susan

65 years old

Director
FORSTER, Lesley Carolyn
Appointed Date: 01 August 2007
75 years old

Resigned Directors

Secretary
BRIDGES, Janet Susan
Resigned: 01 May 2004
Appointed Date: 18 May 2003

Secretary
GARVIE, Colin William
Resigned: 22 February 1999
Appointed Date: 04 April 1994

Secretary
HUGHES, Charlotte
Resigned: 04 April 1994
Appointed Date: 17 June 1992

Secretary
POSTILL, Jeanne
Resigned: 18 May 2003
Appointed Date: 15 May 2002

Secretary
ROBERTSON, Ailsa Margaret
Resigned: 17 June 1992

Secretary
STUCKEY, Brian
Resigned: 30 September 2001
Appointed Date: 22 February 1999

Director
CAISLEY, Margaret Patricia
Resigned: 01 January 2010
Appointed Date: 18 May 2003
96 years old

Director
GARVIE, Colin William
Resigned: 22 February 1999
Appointed Date: 24 August 1992
67 years old

Director
HOOD, Colin
Resigned: 18 April 2003
Appointed Date: 03 September 1991
83 years old

Director
HUGHES, Charlotte
Resigned: 29 March 2001
108 years old

Director
LEARS, Stanley
Resigned: 16 August 2012
Appointed Date: 01 August 2001
91 years old

Director
NOLAN, Agnes
Resigned: 30 July 2010
Appointed Date: 01 May 2004
75 years old

Director
ROBERTSON, Ailsa Margaret
Resigned: 17 June 1992
118 years old

Director
STUCKEY, Brian
Resigned: 30 September 2001
Appointed Date: 22 February 1999
90 years old

Persons With Significant Control

Mrs Beverley Carol Stuckey
Notified on: 2 August 2016
59 years old
Nature of control: Has significant influence or control

Mrs Lesley Carolyn Forster
Notified on: 15 July 2016
75 years old
Nature of control: Has significant influence or control

Ms Janet Susan Bridges
Notified on: 15 July 2016
65 years old
Nature of control: Has significant influence or control

WYND FLATS LIMITED(THE) Events

03 Sep 2016
Confirmation statement made on 27 August 2016 with updates
20 Jul 2016
Total exemption full accounts made up to 31 March 2016
21 Jun 2016
Registered office address changed from C/O Flat 35 the Wynd Flats the Wynd Amble Morpeth Northumberland NE65 0LF to Elm House Morwick Road Warkworth Morpeth Northumberland NE65 0TQ on 21 June 2016
17 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 7

16 Sep 2015
Register inspection address has been changed to Elm House Morwick Road Warkworth Morpeth Northumberland NE65 0TQ
...
... and 87 more events
18 Aug 1988
Full accounts made up to 31 March 1988

18 Feb 1988
Return made up to 07/01/88; full list of members

20 Jan 1988
Full accounts made up to 31 March 1987

06 Mar 1987
Return made up to 14/01/87; full list of members

30 Sep 1986
Full accounts made up to 31 March 1986