WINDSOR BELLE LIMITED
SHIPLAKE

Hellopages » Oxfordshire » South Oxfordshire » RG9 3NR

Company number 01893393
Status Active
Incorporation Date 7 March 1985
Company Type Private Limited Company
Address GARDEN HOUSE, BOLNEY ROAD, SHIPLAKE, HENLEY ON THAMES OXON, RG9 3NR
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 180,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of WINDSOR BELLE LIMITED are www.windsorbelle.co.uk, and www.windsor-belle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Windsor Belle Limited is a Private Limited Company. The company registration number is 01893393. Windsor Belle Limited has been working since 07 March 1985. The present status of the company is Active. The registered address of Windsor Belle Limited is Garden House Bolney Road Shiplake Henley On Thames Oxon Rg9 3nr. . BOYLAND, Aruna is a Secretary of the company. BERGER, Olivia is a Director of the company. Secretary FREEBODY, Elizabeth Ann has been resigned. Director ADRIANO, Versolato has been resigned. Director FISCHER CORNES, Erica has been resigned. Director FREEBODY, Elizabeth Ann has been resigned. Director FREEBODY, Peter Ernest Herbert has been resigned. Director LUESCHER, Rolf has been resigned. Director MAUNSELL, Eyre Roland has been resigned. Director WAY, Richard has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
BOYLAND, Aruna
Appointed Date: 01 June 1992

Director
BERGER, Olivia
Appointed Date: 09 May 2007
52 years old

Resigned Directors

Secretary
FREEBODY, Elizabeth Ann
Resigned: 01 June 1992

Director
ADRIANO, Versolato
Resigned: 28 September 1995
Appointed Date: 01 June 1992
85 years old

Director
FISCHER CORNES, Erica
Resigned: 31 July 2007
Appointed Date: 01 March 2000
78 years old

Director
FREEBODY, Elizabeth Ann
Resigned: 01 June 1992
86 years old

Director
FREEBODY, Peter Ernest Herbert
Resigned: 01 June 1992
91 years old

Director
LUESCHER, Rolf
Resigned: 02 March 1999
Appointed Date: 01 June 1992
75 years old

Director
MAUNSELL, Eyre Roland
Resigned: 11 July 2001
Appointed Date: 02 March 1999
75 years old

Director
WAY, Richard
Resigned: 04 February 1992
77 years old

WINDSOR BELLE LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 180,000

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 180,000

19 May 2015
Secretary's details changed for Mrs Aruna Boyland on 1 May 2015
...
... and 81 more events
03 May 1988
Registered office changed on 03/05/88 from: data house st ives road maidenhead berks

24 Aug 1987
Director resigned

03 Jul 1986
Particulars of mortgage/charge

03 Jul 1986
Particulars of mortgage/charge

29 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

WINDSOR BELLE LIMITED Charges

30 June 1986
Deed of covenant
Delivered: 3 July 1986
Status: Satisfied on 11 June 1992
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares in the steam launch "windsor belle" official…
30 June 1986
Mortgage and deed of covenant.
Delivered: 3 July 1986
Status: Satisfied on 11 June 1992
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares in the steam haunch "windsor belle" official…