ROYAL WINTON LIMITED
CAVENDISH SQUARE PFJ COMMODITIES LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 02832788
Status Active
Incorporation Date 5 July 1993
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Albion Works Uttoxeter Road Longton Stoke-on -Trent ST3 1PH to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 6 May 2016. The most likely internet sites of ROYAL WINTON LIMITED are www.royalwinton.co.uk, and www.royal-winton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Royal Winton Limited is a Private Limited Company. The company registration number is 02832788. Royal Winton Limited has been working since 05 July 1993. The present status of the company is Active. The registered address of Royal Winton Limited is 4th Floor 7 10 Chandos Street Cavendish Square London United Kingdom W1g 9dq. . LOTAY, Inderjit is a Secretary of the company. LOTAY, Inderjeet is a Director of the company. Secretary GREEN, Michael David has been resigned. Secretary HOZIER, Barrie Clifford has been resigned. Secretary LOWNDES, Christopher has been resigned. Secretary MISSO, Andre John Argus has been resigned. Secretary MISSO, Andre John Argus has been resigned. Secretary RADIA, Krishna has been resigned. Secretary RADIA, Krishna has been resigned. Nominee Secretary OTHERS INTERESTS LIMITED has been resigned. Director DAVIS, Ian Nigel has been resigned. Director HOZIER, Barrie Clifford has been resigned. Director KELLY, Timothy Patrick has been resigned. Director LOWNDES, Christopher has been resigned. Director MISSO, Andre John Argus has been resigned. Nominee Director OFFSHELF LIMITED has been resigned. Director RADIA, Krishna has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LOTAY, Inderjit
Appointed Date: 08 May 2014

Director
LOTAY, Inderjeet
Appointed Date: 08 May 2014
62 years old

Resigned Directors

Secretary
GREEN, Michael David
Resigned: 21 December 2011
Appointed Date: 31 December 2008

Secretary
HOZIER, Barrie Clifford
Resigned: 15 May 2002
Appointed Date: 18 October 1996

Secretary
LOWNDES, Christopher
Resigned: 08 May 2014
Appointed Date: 26 September 2013

Secretary
MISSO, Andre John Argus
Resigned: 26 September 2013
Appointed Date: 21 December 2011

Secretary
MISSO, Andre John Argus
Resigned: 31 December 2006
Appointed Date: 15 May 2002

Secretary
RADIA, Krishna
Resigned: 31 December 2008
Appointed Date: 31 December 2006

Secretary
RADIA, Krishna
Resigned: 18 October 1996
Appointed Date: 29 November 1993

Nominee Secretary
OTHERS INTERESTS LIMITED
Resigned: 29 November 1993
Appointed Date: 05 July 1993

Director
DAVIS, Ian Nigel
Resigned: 31 December 2006
Appointed Date: 21 January 1997
69 years old

Director
HOZIER, Barrie Clifford
Resigned: 15 May 2002
Appointed Date: 29 November 1993
79 years old

Director
KELLY, Timothy Patrick
Resigned: 08 May 2014
Appointed Date: 26 September 2013
65 years old

Director
LOWNDES, Christopher
Resigned: 08 May 2014
Appointed Date: 26 September 2013
66 years old

Director
MISSO, Andre John Argus
Resigned: 26 September 2013
Appointed Date: 31 December 2006
62 years old

Nominee Director
OFFSHELF LIMITED
Resigned: 29 November 1993
Appointed Date: 05 July 1993

Director
RADIA, Krishna
Resigned: 18 October 1996
Appointed Date: 29 November 1993
75 years old

Persons With Significant Control

Ian Nigel Davis
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Inderjeet Lotay
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROYAL WINTON LIMITED Events

18 Apr 2017
Confirmation statement made on 7 April 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Registered office address changed from Albion Works Uttoxeter Road Longton Stoke-on -Trent ST3 1PH to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 6 May 2016
04 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 91 more events
14 Jan 1994
Company name changed offshelf 203 LTD.\certificate issued on 17/01/94

16 Dec 1993
Director resigned;new director appointed

16 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

16 Dec 1993
Registered office changed on 16/12/93 from: churchill house 47 regent road hanley stoke-on-trent. ST1 3RQ.

05 Jul 1993
Incorporation