WINDOWMIST LIMITED
OLD HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5HZ
Company number 04298085
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address A K E, THE SALISBURY RESTAURANT OFFICES, 2ND FLOOR, 15 THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE, ENGLAND, AL9 5HZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of WINDOWMIST LIMITED are www.windowmist.co.uk, and www.windowmist.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and five months. Windowmist Limited is a Private Limited Company. The company registration number is 04298085. Windowmist Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Windowmist Limited is A K E The Salisbury Restaurant Offices 2nd Floor 15 The Broadway Old Hatfield Hertfordshire England Al9 5hz. The company`s financial liabilities are £510.4k. It is £42.09k against last year. The cash in hand is £0.56k. It is £0.05k against last year. And the total assets are £307.36k, which is £-42.92k against last year. PEPLAR, Anthony Graeme is a Director of the company. Secretary DA COSTA, Jean Paul has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary STRATTON SECRETARIES LIMITED has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Secretary SHERRARDS COMPANY SECRETARIAL LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director EVANGELOU, Andreas has been resigned. Director EVANGELOU, Andreas has been resigned. Director KEIG, Harold Clarke has been resigned. Director MORODER, Massimiliano has been resigned. Director PEPLAR, Anthony Graeme has been resigned. Director SHIELD, Anthony Martin has been resigned. Director SHORTLAND, Mark James has been resigned. Director STUART, Andrew Moray has been resigned. Director C C S VENTURES LIMITED has been resigned. Director C.C.S. CONSORTIUM LIMITED has been resigned. The company operates in "Development of building projects".


windowmist Key Finiance

LIABILITIES £510.4k
+8%
CASH £0.56k
+9%
TOTAL ASSETS £307.36k
-13%
All Financial Figures

Current Directors

Director
PEPLAR, Anthony Graeme
Appointed Date: 08 May 2016
59 years old

Resigned Directors

Secretary
DA COSTA, Jean Paul
Resigned: 05 October 2004
Appointed Date: 29 January 2003

Nominee Secretary
DWYER, Daniel John
Resigned: 05 October 2001
Appointed Date: 03 October 2001

Secretary
STRATTON SECRETARIES LIMITED
Resigned: 01 February 2009
Appointed Date: 01 October 2008

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 05 October 2001

Secretary
SHERRARDS COMPANY SECRETARIAL LIMITED
Resigned: 13 September 2012
Appointed Date: 01 February 2009

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 01 October 2008
Appointed Date: 05 October 2004

Nominee Director
DWYER, Daniel James
Resigned: 05 October 2001
Appointed Date: 03 October 2001
50 years old

Director
EVANGELOU, Andreas
Resigned: 08 May 2016
Appointed Date: 06 May 2016
53 years old

Director
EVANGELOU, Andreas
Resigned: 15 April 2015
Appointed Date: 14 April 2015
53 years old

Director
KEIG, Harold Clarke
Resigned: 25 September 2009
Appointed Date: 05 October 2001
77 years old

Director
MORODER, Massimiliano
Resigned: 28 May 2009
Appointed Date: 12 December 2005
55 years old

Director
PEPLAR, Anthony Graeme
Resigned: 05 May 2016
Appointed Date: 15 April 2015
59 years old

Director
SHIELD, Anthony Martin
Resigned: 27 January 2011
Appointed Date: 25 January 2010
53 years old

Director
SHORTLAND, Mark James
Resigned: 25 January 2010
Appointed Date: 04 January 2010
52 years old

Director
STUART, Andrew Moray
Resigned: 14 April 2015
Appointed Date: 15 April 2011
68 years old

Director
C C S VENTURES LIMITED
Resigned: 28 May 2010
Appointed Date: 04 January 2010

Director
C.C.S. CONSORTIUM LIMITED
Resigned: 03 March 2011
Appointed Date: 28 May 2010

WINDOWMIST LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
09 May 2016
Appointment of Mr Anthony Graeme Peplar as a director on 8 May 2016
09 May 2016
Termination of appointment of Andreas Evangelou as a director on 8 May 2016
...
... and 94 more events
26 Oct 2001
New director appointed
26 Oct 2001
Registered office changed on 26/10/01 from: 312B high street orpington kent BR6 0NG
25 Oct 2001
Secretary resigned
25 Oct 2001
Director resigned
03 Oct 2001
Incorporation