THE WINDMILL PARTNERSHIP LIMITED
RICKMANSWORTH THE WINDMILL PROJECT LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 03536034
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 320.01 . The most likely internet sites of THE WINDMILL PARTNERSHIP LIMITED are www.thewindmillpartnership.co.uk, and www.the-windmill-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The Windmill Partnership Limited is a Private Limited Company. The company registration number is 03536034. The Windmill Partnership Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of The Windmill Partnership Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire Wd3 1et. . RENDEL, Christopher is a Director of the company. Secretary GOODWIN, Leigh has been resigned. Secretary POWELL, Stephen Roy has been resigned. Secretary RENDEL, Christopher has been resigned. Secretary VALLER, Peter James has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director BELL, David Charles Maurice, Sir has been resigned. Director BURTON, Nicholas Francis has been resigned. Director MARTIN, Christopher Paul has been resigned. Director POWELL, Stephen Roy has been resigned. Director PRENDERGAST, Anita has been resigned. Director VALLER, Peter James has been resigned. Director WIGGINS, Philip John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
RENDEL, Christopher
Appointed Date: 16 June 1998
70 years old

Resigned Directors

Secretary
GOODWIN, Leigh
Resigned: 22 May 2001
Appointed Date: 17 December 1999

Secretary
POWELL, Stephen Roy
Resigned: 17 December 1999
Appointed Date: 23 April 1998

Secretary
RENDEL, Christopher
Resigned: 28 July 2014
Appointed Date: 25 May 2004

Secretary
VALLER, Peter James
Resigned: 31 December 2003
Appointed Date: 22 May 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 April 1998
Appointed Date: 27 March 1998

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 25 May 2004
Appointed Date: 31 December 2003

Director
BELL, David Charles Maurice, Sir
Resigned: 11 June 2012
Appointed Date: 16 June 1998
79 years old

Director
BURTON, Nicholas Francis
Resigned: 25 February 2009
Appointed Date: 17 July 2008
67 years old

Director
MARTIN, Christopher Paul
Resigned: 25 February 2009
Appointed Date: 17 July 2008
61 years old

Director
POWELL, Stephen Roy
Resigned: 07 September 2000
Appointed Date: 23 April 1998
67 years old

Director
PRENDERGAST, Anita
Resigned: 01 January 2005
Appointed Date: 30 September 2003
59 years old

Director
VALLER, Peter James
Resigned: 12 December 2003
Appointed Date: 23 April 1998
76 years old

Director
WIGGINS, Philip John
Resigned: 01 February 2007
Appointed Date: 16 June 1998
73 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 April 1998
Appointed Date: 27 March 1998

Persons With Significant Control

Mr Christopher Rendel
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

THE WINDMILL PARTNERSHIP LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 320.01

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 320.01

...
... and 99 more events
07 May 1998
New secretary appointed;new director appointed
07 May 1998
Director resigned
07 May 1998
New director appointed
30 Apr 1998
Company name changed the windmill project LIMITED\certificate issued on 01/05/98
27 Mar 1998
Incorporation

THE WINDMILL PARTNERSHIP LIMITED Charges

11 December 2002
Legal charge
Delivered: 14 December 2002
Status: Satisfied on 2 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 blythe mews london W14. By way of fixed charge the…
25 November 2002
Debenture
Delivered: 28 November 2002
Status: Satisfied on 15 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2002
Rent deposit deed
Delivered: 12 March 2002
Status: Satisfied on 15 October 2008
Persons entitled: City Mortgage & Finance Company Limited
Description: A cash deposit of £5,000.00.
29 September 2000
Rent deposit deed
Delivered: 3 October 2000
Status: Satisfied on 15 October 2008
Persons entitled: City Mortgage & Finance Company Limited
Description: Cash deposit of £5,000.