ASSURANT DEVICE CARE LIMITED
WINDSOR MOBILESERV 5 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EN

Company number 07068992
Status Active
Incorporation Date 6 November 2009
Company Type Private Limited Company
Address 6-12 VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-23 ; Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ASSURANT DEVICE CARE LIMITED are www.assurantdevicecare.co.uk, and www.assurant-device-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Assurant Device Care Limited is a Private Limited Company. The company registration number is 07068992. Assurant Device Care Limited has been working since 06 November 2009. The present status of the company is Active. The registered address of Assurant Device Care Limited is 6 12 Victoria Street Windsor Berkshire Sl4 1en. . PADDOCK, Natalie Ann is a Secretary of the company. PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BILLINGS, Darren John is a Director of the company. CLANCY, Timothy Patrick is a Director of the company. MORRIS, Andrew James is a Director of the company. Secretary GRAVILLE, Christian has been resigned. Secretary LLOYD, Steven has been resigned. Director BALSLEY, William Michael has been resigned. Director DEMMINGS, Keith Warner has been resigned. Director DOBSON, Philip David has been resigned. Director GIBSON, Craig John has been resigned. Director PRINGLE, Martin John has been resigned. Director WHITING, Timothy James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PADDOCK, Natalie Ann
Appointed Date: 23 October 2014

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 28 July 2016

Director
BILLINGS, Darren John
Appointed Date: 28 July 2016
61 years old

Director
CLANCY, Timothy Patrick
Appointed Date: 02 June 2014
57 years old

Director
MORRIS, Andrew James
Appointed Date: 28 July 2016
54 years old

Resigned Directors

Secretary
GRAVILLE, Christian
Resigned: 30 June 2014
Appointed Date: 25 October 2013

Secretary
LLOYD, Steven
Resigned: 25 October 2013
Appointed Date: 06 November 2009

Director
BALSLEY, William Michael
Resigned: 02 June 2014
Appointed Date: 25 October 2013
78 years old

Director
DEMMINGS, Keith Warner
Resigned: 28 July 2016
Appointed Date: 02 June 2014
53 years old

Director
DOBSON, Philip David
Resigned: 25 October 2013
Appointed Date: 06 November 2009
53 years old

Director
GIBSON, Craig John
Resigned: 31 January 2011
Appointed Date: 06 November 2009
60 years old

Director
PRINGLE, Martin John
Resigned: 02 June 2014
Appointed Date: 25 October 2013
55 years old

Director
WHITING, Timothy James
Resigned: 25 October 2013
Appointed Date: 06 November 2009
60 years old

Persons With Significant Control

Lifestyle Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSURANT DEVICE CARE LIMITED Events

23 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23

08 Nov 2016
Confirmation statement made on 6 November 2016 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Appointment of Darren John Billings as a director on 28 July 2016
01 Aug 2016
Appointment of Andrew James Morris as a director on 28 July 2016
...
... and 32 more events
21 Jul 2011
Accounts for a dormant company made up to 31 December 2010
07 Feb 2011
Termination of appointment of Craig Gibson as a director
01 Dec 2010
Annual return made up to 6 November 2010 with full list of shareholders
12 Nov 2009
Current accounting period extended from 30 November 2010 to 31 December 2010
06 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted