WINDFERN LIMITED

Hellopages » Greater London » Wandsworth » SW17 8JW

Company number 02862473
Status Active
Incorporation Date 14 October 1993
Company Type Private Limited Company
Address 39 MANVILLE ROAD, LONDON, SW17 8JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Appointment of Christopher Dawson as a director on 5 August 2016; Termination of appointment of Catherine Mary Wilson as a director on 5 August 2016. The most likely internet sites of WINDFERN LIMITED are www.windfern.co.uk, and www.windfern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 5.8 miles; to Barbican Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windfern Limited is a Private Limited Company. The company registration number is 02862473. Windfern Limited has been working since 14 October 1993. The present status of the company is Active. The registered address of Windfern Limited is 39 Manville Road London Sw17 8jw. . THOMSON, Peninah is a Secretary of the company. ALLEN, Michelle Kathlyn is a Director of the company. DAWSON, Christopher is a Director of the company. FINCH, Deborah Janet is a Director of the company. HODGSKISS, Joanne is a Director of the company. THOMSON, Peninah is a Director of the company. Secretary FRASER, Andrew has been resigned. Secretary TURRELL, Ronald Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARTRAM, Andrew John has been resigned. Director CANTY, Jonathan Daniel has been resigned. Director FRASER, Andrew has been resigned. Director HARTNOLL, Howard Leslie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STANBURY, Katharine Helen has been resigned. Director THOMPSON, Julian Richard has been resigned. Director TURRELL, Ronald Peter has been resigned. Director WILSON, Catherine Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THOMSON, Peninah
Appointed Date: 01 June 1999

Director
ALLEN, Michelle Kathlyn
Appointed Date: 12 August 2013
50 years old

Director
DAWSON, Christopher
Appointed Date: 05 August 2016
35 years old

Director
FINCH, Deborah Janet
Appointed Date: 14 March 1994
70 years old

Director
HODGSKISS, Joanne
Appointed Date: 12 June 1997
56 years old

Director
THOMSON, Peninah
Appointed Date: 31 October 1993
75 years old

Resigned Directors

Secretary
FRASER, Andrew
Resigned: 01 June 1999
Appointed Date: 21 October 1996

Secretary
TURRELL, Ronald Peter
Resigned: 21 October 1996
Appointed Date: 31 October 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 March 1994
Appointed Date: 14 October 1993

Director
BARTRAM, Andrew John
Resigned: 12 September 2005
Appointed Date: 31 October 1993
68 years old

Director
CANTY, Jonathan Daniel
Resigned: 12 August 2013
Appointed Date: 23 September 2005
47 years old

Director
FRASER, Andrew
Resigned: 01 June 1999
Appointed Date: 31 October 1993
61 years old

Director
HARTNOLL, Howard Leslie
Resigned: 12 June 1997
Appointed Date: 21 October 1996
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 March 1994
Appointed Date: 14 October 1993

Director
STANBURY, Katharine Helen
Resigned: 31 March 2008
Appointed Date: 01 October 1999
55 years old

Director
THOMPSON, Julian Richard
Resigned: 05 August 2016
Appointed Date: 21 April 2008
52 years old

Director
TURRELL, Ronald Peter
Resigned: 21 October 1996
Appointed Date: 31 October 1993
70 years old

Director
WILSON, Catherine Mary
Resigned: 05 August 2016
Appointed Date: 21 April 2008
53 years old

WINDFERN LIMITED Events

19 Jan 2017
Confirmation statement made on 15 December 2016 with updates
04 Oct 2016
Appointment of Christopher Dawson as a director on 5 August 2016
30 Aug 2016
Termination of appointment of Catherine Mary Wilson as a director on 5 August 2016
30 Aug 2016
Termination of appointment of Julian Richard Thompson as a director on 5 August 2016
18 Jul 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 66 more events
21 Apr 1994
Secretary resigned;director resigned;new director appointed

18 Mar 1994
Nc inc already adjusted 14/03/94

18 Mar 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

18 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Oct 1993
Incorporation