WINDSONG INTERNATIONAL LIMITED
PRESTON FILMSGAMESMUSIC LIMITED HALLCO 1577 LIMITED

Hellopages » Lancashire » Preston » PR2 5BL

Company number 06473486
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address UNIT 1 MILLENNIUM CITY PARK MILLENNIUM ROAD, RIBBLETON, PRESTON, PR2 5BL
Home Country United Kingdom
Nature of Business 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Lisa Sarah Clarke as a secretary on 4 November 2016; Appointment of Timothy David Jackson-Smith as a secretary on 4 November 2016; Appointment of Timothy David Jackson-Smith as a director on 4 November 2016. The most likely internet sites of WINDSONG INTERNATIONAL LIMITED are www.windsonginternational.co.uk, and www.windsong-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Windsong International Limited is a Private Limited Company. The company registration number is 06473486. Windsong International Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of Windsong International Limited is Unit 1 Millennium City Park Millennium Road Ribbleton Preston Pr2 5bl. . JACKSON-SMITH, Timothy David is a Secretary of the company. JACKSON-SMITH, Timothy David is a Director of the company. Secretary CLARKE, Lisa Sarah has been resigned. Secretary SORRELL, Alexander Frank has been resigned. Secretary STEEDEN, Nigel Jeremy has been resigned. Secretary HBJGW MANCHESTER SECRETARIES LIMITED has been resigned. Director ALLAN, Trevor Steven has been resigned. Director CLARKE, Lisa Sarah has been resigned. Director SORRELL, Alexander Frank has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played".


Current Directors

Secretary
JACKSON-SMITH, Timothy David
Appointed Date: 04 November 2016

Director
JACKSON-SMITH, Timothy David
Appointed Date: 04 November 2016
56 years old

Resigned Directors

Secretary
CLARKE, Lisa Sarah
Resigned: 04 November 2016
Appointed Date: 01 September 2011

Secretary
SORRELL, Alexander Frank
Resigned: 29 February 2008
Appointed Date: 12 February 2008

Secretary
STEEDEN, Nigel Jeremy
Resigned: 01 September 2011
Appointed Date: 29 February 2008

Secretary
HBJGW MANCHESTER SECRETARIES LIMITED
Resigned: 29 February 2008
Appointed Date: 15 January 2008

Director
ALLAN, Trevor Steven
Resigned: 01 December 2015
Appointed Date: 01 September 2011
60 years old

Director
CLARKE, Lisa Sarah
Resigned: 04 November 2016
Appointed Date: 17 July 2008
53 years old

Director
SORRELL, Alexander Frank
Resigned: 17 July 2008
Appointed Date: 12 February 2008
58 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 12 February 2008
Appointed Date: 15 January 2008

Persons With Significant Control

Redworth Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINDSONG INTERNATIONAL LIMITED Events

24 Jan 2017
Termination of appointment of Lisa Sarah Clarke as a secretary on 4 November 2016
24 Jan 2017
Appointment of Timothy David Jackson-Smith as a secretary on 4 November 2016
23 Jan 2017
Appointment of Timothy David Jackson-Smith as a director on 4 November 2016
23 Jan 2017
Termination of appointment of Lisa Sarah Clarke as a director on 4 November 2016
20 Jan 2017
Confirmation statement made on 15 January 2017 with updates
...
... and 34 more events
11 Mar 2008
Registered office changed on 11/03/2008 from 3 hardman square spinningfields manchester M3 3EB
01 Mar 2008
Company name changed hallco 1577 LIMITED\certificate issued on 05/03/08
14 Feb 2008
Director resigned
14 Feb 2008
New secretary appointed;new director appointed
15 Jan 2008
Incorporation

WINDSONG INTERNATIONAL LIMITED Charges

30 October 2009
Deed of accession and charge
Delivered: 11 November 2009
Status: Satisfied on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…