WINSTON AMENITY LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6TD

Company number 01590730
Status Active
Incorporation Date 12 October 1981
Company Type Private Limited Company
Address GARO & CO, 27 DAVENTRY STREET, LONDON, NW1 6TD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 30 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WINSTON AMENITY LIMITED are www.winstonamenity.co.uk, and www.winston-amenity.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Winston Amenity Limited is a Private Limited Company. The company registration number is 01590730. Winston Amenity Limited has been working since 12 October 1981. The present status of the company is Active. The registered address of Winston Amenity Limited is Garo Co 27 Daventry Street London Nw1 6td. . SHEAR, Denise is a Secretary of the company. CLAYTON, Lesley is a Director of the company. GARABEDIAN, Garo is a Director of the company. GAULD, Celine Andree is a Director of the company. MORRIS, Neil Christopher is a Director of the company. SMITH, Penny is a Director of the company. YOUNG, Graham is a Director of the company. Secretary PEPPIATT, Brian Chalmers has been resigned. Director ALFRED, Charlotte has been resigned. Director BATES, Nancy Cranston has been resigned. Director COOPER, Gordon Charles has been resigned. Director HELSON, Susan Janet has been resigned. Director JACKSON, Catherine Julie has been resigned. Director JAY, Peter Alfred has been resigned. Director LIANOS, Helen Claire has been resigned. Director PARNABY, Alan has been resigned. Director RANGER, Simon Bernard has been resigned. Director TURNER, Paul Harold has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHEAR, Denise
Appointed Date: 25 April 1996

Director
CLAYTON, Lesley
Appointed Date: 10 March 2012
66 years old

Director
GARABEDIAN, Garo
Appointed Date: 16 December 1996
86 years old

Director
GAULD, Celine Andree
Appointed Date: 25 October 2012
53 years old

Director
MORRIS, Neil Christopher
Appointed Date: 11 October 2014
48 years old

Director
SMITH, Penny
Appointed Date: 30 April 1992
81 years old

Director
YOUNG, Graham
Appointed Date: 08 May 2001
70 years old

Resigned Directors

Secretary
PEPPIATT, Brian Chalmers
Resigned: 25 April 1996

Director
ALFRED, Charlotte
Resigned: 13 August 1992
64 years old

Director
BATES, Nancy Cranston
Resigned: 06 May 2008
Appointed Date: 14 April 1994
93 years old

Director
COOPER, Gordon Charles
Resigned: 13 August 1992
80 years old

Director
HELSON, Susan Janet
Resigned: 14 September 2011
Appointed Date: 16 December 1996
66 years old

Director
JACKSON, Catherine Julie
Resigned: 22 May 2014
Appointed Date: 12 September 2004
75 years old

Director
JAY, Peter Alfred
Resigned: 08 May 2001
95 years old

Director
LIANOS, Helen Claire
Resigned: 08 May 2002
Appointed Date: 30 April 1992
68 years old

Director
PARNABY, Alan
Resigned: 01 September 2011
Appointed Date: 08 May 2002
71 years old

Director
RANGER, Simon Bernard
Resigned: 01 September 1995
Appointed Date: 29 April 1993
75 years old

Director
TURNER, Paul Harold
Resigned: 13 August 1992
79 years old

WINSTON AMENITY LIMITED Events

14 Sep 2016
Total exemption full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 30

17 Nov 2014
Appointment of Mr Neil Christopher Morris as a director on 11 October 2014
...
... and 110 more events
20 Sep 1987
Return made up to 12/05/87; full list of members

05 Nov 1986
Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9 1SX

24 Jul 1986
Full accounts made up to 31 December 1985

24 Jul 1986
Return made up to 07/05/86; full list of members

12 Oct 1981
Incorporation