WINDSURFING UK LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6AH

Company number 02262904
Status Active
Incorporation Date 27 May 1988
Company Type Private Limited Company
Address BARCLAYS BANK CHAMBERS, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 600,000 . The most likely internet sites of WINDSURFING UK LIMITED are www.windsurfinguk.co.uk, and www.windsurfing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Hatton (Warks) Rail Station is 7.2 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.3 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windsurfing Uk Limited is a Private Limited Company. The company registration number is 02262904. Windsurfing Uk Limited has been working since 27 May 1988. The present status of the company is Active. The registered address of Windsurfing Uk Limited is Barclays Bank Chambers Stratford Upon Avon Warwickshire Cv37 6ah. . VENN, Charlotte Dyson is a Secretary of the company. BROOKER, Sarah Dee is a Director of the company. VENN, Charlotte Dyson is a Director of the company. Secretary BROOKER, Clare Louise Dyson has been resigned. Secretary HARRISON, Alma has been resigned. Secretary STRINGER, Christopher has been resigned. Director BROOKER, Anthony Richard Dyson has been resigned. Director KOLODOTSCHKO, Igor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VENN, Charlotte Dyson
Appointed Date: 12 May 1999

Director
BROOKER, Sarah Dee
Appointed Date: 05 November 2014
74 years old

Director
VENN, Charlotte Dyson
Appointed Date: 05 November 2014
49 years old

Resigned Directors

Secretary
BROOKER, Clare Louise Dyson
Resigned: 15 January 1997
Appointed Date: 01 January 1996

Secretary
HARRISON, Alma
Resigned: 31 January 1996

Secretary
STRINGER, Christopher
Resigned: 12 May 1999
Appointed Date: 15 January 1997

Director
BROOKER, Anthony Richard Dyson
Resigned: 04 November 2014
88 years old

Director
KOLODOTSCHKO, Igor
Resigned: 20 May 1993
77 years old

Persons With Significant Control

Mrs Sarah Dee Brooker
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

WINDSURFING UK LIMITED Events

23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
06 Jul 2016
Total exemption full accounts made up to 31 January 2016
05 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 600,000

08 Jun 2015
Total exemption full accounts made up to 31 January 2015
31 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 600,000

...
... and 83 more events
11 Nov 1988
Accounting reference date notified as 31/07

14 Oct 1988
Particulars of mortgage/charge

30 Aug 1988
Particulars of mortgage/charge

27 Jul 1988
Company name changed autohold LIMITED\certificate issued on 28/07/88

27 May 1988
Incorporation

WINDSURFING UK LIMITED Charges

3 March 1992
Legal charge
Delivered: 16 March 1992
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of waterloo road bidford on…
24 February 1992
Debenture
Delivered: 3 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1989
Legal charge
Delivered: 22 June 1989
Status: Satisfied on 18 June 1992
Persons entitled: Midland Bank PLC
Description: F/H property k/as unit 2C. waterloo ind: east east:…
27 September 1988
Legal charge
Delivered: 14 October 1988
Status: Satisfied on 22 June 1989
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2C waterloo industrial estate, waterloo…
18 August 1988
Charge
Delivered: 30 August 1988
Status: Satisfied on 22 August 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge or all book & other debts floating charge…