WINDYMARSH LIMITED
SOUTH GLAMORGAN

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 3RF

Company number 03773824
Status Liquidation
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address UNIT 6B TLANTIC TRADING ESTATE, BARRY, SOUTH GLAMORGAN, CF63 3RF
Home Country United Kingdom
Nature of Business 5134 - Wholesale of alcohol and other drinks
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Order of court to wind up; Return made up to 19/05/00; full list of members; New director appointed. The most likely internet sites of WINDYMARSH LIMITED are www.windymarsh.co.uk, and www.windymarsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Barry Rail Station is 1.7 miles; to Cardiff Central Rail Station is 6.1 miles; to Cardiff Queen Street Rail Station is 6.6 miles; to Cathays Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windymarsh Limited is a Private Limited Company. The company registration number is 03773824. Windymarsh Limited has been working since 19 May 1999. The present status of the company is Liquidation. The registered address of Windymarsh Limited is Unit 6b Tlantic Trading Estate Barry South Glamorgan Cf63 3rf. . PORTER, Ronald Kenneth is a Secretary of the company. PORTER, Paul Andrew is a Director of the company. PORTER, Ronald Kenneth is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director THOMAS, Matthew William has been resigned. The company operates in "Wholesale of alcohol and other drinks".


Current Directors

Secretary
PORTER, Ronald Kenneth
Appointed Date: 22 July 1999

Director
PORTER, Paul Andrew
Appointed Date: 15 May 2000
57 years old

Director
PORTER, Ronald Kenneth
Appointed Date: 22 July 1999
77 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 22 July 1999
Appointed Date: 19 May 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 22 July 1999
Appointed Date: 19 May 1999

Director
THOMAS, Matthew William
Resigned: 31 January 2000
Appointed Date: 22 July 1999
57 years old

WINDYMARSH LIMITED Events

06 Jun 2001
Order of court to wind up
13 Jul 2000
Return made up to 19/05/00; full list of members
22 May 2000
New director appointed
20 Mar 2000
Director resigned
17 Nov 1999
Particulars of mortgage/charge
...
... and 2 more events
27 Jul 1999
New director appointed
27 Jul 1999
New director appointed
27 Jul 1999
New secretary appointed
27 Jul 1999
Registered office changed on 27/07/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 May 1999
Incorporation

WINDYMARSH LIMITED Charges

10 November 1999
Mortgage debenture
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…