WINDFLOW HAMMER LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 07875762
Status Active
Incorporation Date 8 December 2011
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates; Termination of appointment of Angus Robert Kennedy Napier as a director on 7 December 2016. The most likely internet sites of WINDFLOW HAMMER LIMITED are www.windflowhammer.co.uk, and www.windflow-hammer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Windflow Hammer Limited is a Private Limited Company. The company registration number is 07875762. Windflow Hammer Limited has been working since 08 December 2011. The present status of the company is Active. The registered address of Windflow Hammer Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . HENDERSEN, Geoffrey Morgan is a Director of the company. KELLY, Heugh Maudsley is a Director of the company. Director CHICK, David Michael has been resigned. Director NAPIER, Angus Robert Kennedy has been resigned. The company operates in "Production of electricity".


Current Directors

Director
HENDERSEN, Geoffrey Morgan
Appointed Date: 08 December 2011
67 years old

Director
KELLY, Heugh Maudsley
Appointed Date: 08 December 2011
74 years old

Resigned Directors

Director
CHICK, David Michael
Resigned: 07 December 2016
Appointed Date: 12 December 2012
81 years old

Director
NAPIER, Angus Robert Kennedy
Resigned: 07 December 2016
Appointed Date: 12 December 2012
62 years old

Persons With Significant Control

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

WINDFLOW HAMMER LIMITED Events

07 Apr 2017
Total exemption full accounts made up to 30 June 2016
12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
12 Dec 2016
Termination of appointment of Angus Robert Kennedy Napier as a director on 7 December 2016
12 Dec 2016
Termination of appointment of David Michael Chick as a director on 7 December 2016
12 Apr 2016
Total exemption full accounts made up to 30 June 2015
...
... and 7 more events
21 Dec 2012
Appointment of Mr Angus Robert Kennedy Napier as a director
21 Dec 2012
Appointment of Mr David Michael Chick as a director
13 Aug 2012
Previous accounting period shortened from 31 December 2012 to 30 June 2012
26 Jul 2012
Particulars of a mortgage or charge / charge no: 1
08 Dec 2011
Incorporation

WINDFLOW HAMMER LIMITED Charges

11 July 2012
Debenture
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: David Iles
Description: Fixed and floating charge over the undertaking and all…