WINDFLOW UK LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 07626749
Status Active
Incorporation Date 9 May 2011
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Termination of appointment of Angus Robert Kennedy Napier as a director on 7 December 2016; Termination of appointment of David Michael Chick as a director on 7 December 2016. The most likely internet sites of WINDFLOW UK LIMITED are www.windflowuk.co.uk, and www.windflow-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Windflow Uk Limited is a Private Limited Company. The company registration number is 07626749. Windflow Uk Limited has been working since 09 May 2011. The present status of the company is Active. The registered address of Windflow Uk 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 "Other manufacturing n.e.c.".


Current Directors

Director
HENDERSEN, Geoffrey Morgan
Appointed Date: 09 May 2011
67 years old

Director
KELLY, Heugh Maudsley
Appointed Date: 09 May 2011
74 years old

Resigned Directors

Director
CHICK, David Michael
Resigned: 07 December 2016
Appointed Date: 24 October 2012
81 years old

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

WINDFLOW UK LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 30 June 2016
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 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

12 Apr 2016
Total exemption full accounts made up to 30 June 2015
...
... and 16 more events
13 Aug 2012
Previous accounting period extended from 31 May 2012 to 30 June 2012
26 Jul 2012
Particulars of a mortgage or charge / charge no: 1
26 Jul 2012
Particulars of a mortgage or charge / charge no: 2
15 Jun 2012
Annual return made up to 9 May 2012 with full list of shareholders
09 May 2011
Incorporation

WINDFLOW UK LIMITED Charges

21 October 2014
Charge code 0762 6749 0004
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Alexander Catto
Description: Contains fixed charge…
21 October 2014
Charge code 0762 6749 0003
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Alexander Catto
Description: Contains floating charge…
11 July 2012
Bond and floating charge
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: David Iles
Description: The chargor as security for the payment of all the secured…
11 July 2012
Debenture
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: David Iles
Description: Fixed and floating charge over the undertaking and all…