WINDMILL BUSINESS SOLUTIONS
OUTWOOD WINDMILL FINANCIAL SERVICES

Hellopages » Surrey » Tandridge » RH1 5PZ

Company number 02628012
Status Active
Incorporation Date 10 July 1991
Company Type Private Unlimited Company
Address HOLLY COTTAGE, MILLERS LANE, OUTWOOD, SURREY, RH1 5PZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100 ; Annual return made up to 10 July 2014 with full list of shareholders Statement of capital on 2014-07-18 GBP 100 . The most likely internet sites of WINDMILL BUSINESS SOLUTIONS are www.windmillbusiness.co.uk, and www.windmill-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Windmill Business Solutions is a Private Unlimited Company. The company registration number is 02628012. Windmill Business Solutions has been working since 10 July 1991. The present status of the company is Active. The registered address of Windmill Business Solutions is Holly Cottage Millers Lane Outwood Surrey Rh1 5pz. . MANKELOW, Christine is a Secretary of the company. MANKELOW, Christine is a Director of the company. MANKELOW, John Stanley is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director MANKELOW, John Stanley has been resigned. Director MARSTON-WESTON, Susan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MANKELOW, Christine
Appointed Date: 10 July 1991

Director
MANKELOW, Christine
Appointed Date: 10 July 1991
69 years old

Director
MANKELOW, John Stanley
Appointed Date: 18 December 2008
76 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 10 July 1991
Appointed Date: 10 July 1991

Director
MANKELOW, John Stanley
Resigned: 01 May 2008
Appointed Date: 01 January 2001
76 years old

Director
MARSTON-WESTON, Susan
Resigned: 30 May 2005
Appointed Date: 10 July 1991
64 years old

Persons With Significant Control

Mr John Stanley Mankelow
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mrs Christine Mankelow
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

WINDMILL BUSINESS SOLUTIONS Events

01 Aug 2016
Confirmation statement made on 10 July 2016 with updates
28 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

18 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100

26 Jul 2013
Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26

26 Jul 2013
Director's details changed for Mrs Christine Mankelow on 1 June 2013
...
... and 27 more events
23 Jul 1993
Return made up to 10/07/93; no change of members

10 Aug 1992
Return made up to 10/07/92; full list of members

14 Aug 1991
Accounting reference date notified as 31/07

19 Jul 1991
Secretary resigned;new secretary appointed

10 Jul 1991
Incorporation