WINDERMERE BOATING COMPANY LIMITED
BOWNESS ON WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 3HE
Company number 03056377
Status Active
Incorporation Date 15 May 1995
Company Type Private Limited Company
Address WINANDER HOUSE, GLEBE ROAD, BOWNESS ON WINDERMERE, CUMBRIA, LA23 3HE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of WINDERMERE BOATING COMPANY LIMITED are www.windermereboatingcompany.co.uk, and www.windermere-boating-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Staveley Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windermere Boating Company Limited is a Private Limited Company. The company registration number is 03056377. Windermere Boating Company Limited has been working since 15 May 1995. The present status of the company is Active. The registered address of Windermere Boating Company Limited is Winander House Glebe Road Bowness On Windermere Cumbria La23 3he. . SIMON, Andrew James is a Secretary of the company. BEWLEY, William John is a Director of the company. COWHERD, Thomas Richard is a Director of the company. FALLOWFIELD, Ernest George is a Director of the company. MICKLETHWAITE, Leslie is a Director of the company. SIMON, Andrew James is a Director of the company. THOMPSON, James Roy is a Director of the company. WILKINSON, Nigel is a Director of the company. WOODBURN, John is a Director of the company. Secretary FLEMING, James William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROCKBANK, Alan has been resigned. Director DENNISON, Raymond has been resigned. Director DIXON, Bruce has been resigned. Director FLEMING, James William has been resigned. Director HARDMAN, Philip Ross has been resigned. Director HOWSON, Brian has been resigned. Director ROTHWELL, Edward has been resigned. Director SPROAT, James Alan has been resigned. Director TWADDLE, Bryan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SIMON, Andrew James
Appointed Date: 21 January 2015

Director
BEWLEY, William John
Appointed Date: 15 May 1995
80 years old

Director
COWHERD, Thomas Richard
Appointed Date: 15 May 1995
92 years old

Director
FALLOWFIELD, Ernest George
Appointed Date: 15 May 1995
84 years old

Director
MICKLETHWAITE, Leslie
Appointed Date: 15 May 1995
82 years old

Director
SIMON, Andrew James
Appointed Date: 20 May 2013
45 years old

Director
THOMPSON, James Roy
Appointed Date: 15 May 1995
78 years old

Director
WILKINSON, Nigel
Appointed Date: 18 May 2004
61 years old

Director
WOODBURN, John
Appointed Date: 20 May 2013
69 years old

Resigned Directors

Secretary
FLEMING, James William
Resigned: 01 July 2012
Appointed Date: 15 May 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 May 1995
Appointed Date: 15 May 1995

Director
BROCKBANK, Alan
Resigned: 21 January 2015
Appointed Date: 15 May 1995
97 years old

Director
DENNISON, Raymond
Resigned: 29 July 2007
Appointed Date: 15 May 1995
83 years old

Director
DIXON, Bruce
Resigned: 28 April 1997
Appointed Date: 15 May 1995
106 years old

Director
FLEMING, James William
Resigned: 01 July 2012
Appointed Date: 15 May 1995
91 years old

Director
HARDMAN, Philip Ross
Resigned: 25 July 2002
Appointed Date: 15 May 1995
83 years old

Director
HOWSON, Brian
Resigned: 13 January 2009
Appointed Date: 15 May 1995
82 years old

Director
ROTHWELL, Edward
Resigned: 11 October 2002
Appointed Date: 15 May 1995
103 years old

Director
SPROAT, James Alan
Resigned: 01 April 1996
Appointed Date: 15 May 1995
95 years old

Director
TWADDLE, Bryan
Resigned: 08 May 2010
Appointed Date: 15 May 1995
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 May 1995
Appointed Date: 15 May 1995

WINDERMERE BOATING COMPANY LIMITED Events

07 Sep 2016
Accounts for a dormant company made up to 31 January 2016
10 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1

08 Jul 2015
Accounts for a dormant company made up to 31 January 2015
29 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1

29 May 2015
Appointment of Mr Andrew James Simon as a secretary on 21 January 2015
...
... and 79 more events
29 Jun 1995
New director appointed
29 Jun 1995
Secretary resigned
29 Jun 1995
Director resigned
29 Jun 1995
Registered office changed on 29/06/95 from: 12 york place leeds LS1 2DS
15 May 1995
Incorporation