WINDLESTREAM LIMITED
MALMESBURY

Hellopages » Wiltshire » Wiltshire » SN16 0JP

Company number 05025833
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address BROOK HOUSE, NORTON, MALMESBURY, WILTSHIRE, SN16 0JP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of WINDLESTREAM LIMITED are www.windlestream.co.uk, and www.windlestream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Kemble Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windlestream Limited is a Private Limited Company. The company registration number is 05025833. Windlestream Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Windlestream Limited is Brook House Norton Malmesbury Wiltshire Sn16 0jp. . CURRY, Andrew Charles is a Secretary of the company. CURRY, Andrew Charles is a Director of the company. HICKS, Charles Antony is a Director of the company. KEEBLE, Brian John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CURRY, Andrew Charles
Appointed Date: 26 January 2004

Director
CURRY, Andrew Charles
Appointed Date: 26 January 2004
76 years old

Director
HICKS, Charles Antony
Appointed Date: 26 January 2004
79 years old

Director
KEEBLE, Brian John
Appointed Date: 26 January 2004
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Persons With Significant Control

Andrew Charles Curry
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian John Keeble
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Antony Hicks
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINDLESTREAM LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 23 more events
17 Nov 2004
Accounting reference date extended from 31/01/05 to 05/04/05
01 May 2004
Particulars of mortgage/charge
01 May 2004
Particulars of mortgage/charge
26 Jan 2004
Secretary resigned
26 Jan 2004
Incorporation

WINDLESTREAM LIMITED Charges

30 April 2004
Mortgage
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property known as the centenary hall chapel street…
30 April 2004
Mortgage debenture
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: All estates or interests in any f/h or l/h property…