MKO (WINDSOR) LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3BX

Company number 05466048
Status Active
Incorporation Date 27 May 2005
Company Type Private Limited Company
Address TRINITY YARD, 59 ST. LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Purchase of own shares. Shares purchased into treasury: GBP 39 ; Termination of appointment of Daniel Francis Mitchell as a director on 22 August 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 . The most likely internet sites of MKO (WINDSOR) LIMITED are www.mkowindsor.co.uk, and www.mko-windsor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Mko Windsor Limited is a Private Limited Company. The company registration number is 05466048. Mko Windsor Limited has been working since 27 May 2005. The present status of the company is Active. The registered address of Mko Windsor Limited is Trinity Yard 59 St Leonards Road Windsor Berkshire Sl4 3bx. . BOWER, Tara is a Director of the company. Secretary WEBB, Mark Adrian has been resigned. Secretary WELLER, Anita Lily has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MITCHELL, Daniel Francis has been resigned. Director WEBB, Mark Adrian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOWER, Tara
Appointed Date: 15 January 2012
53 years old

Resigned Directors

Secretary
WEBB, Mark Adrian
Resigned: 09 January 2013
Appointed Date: 01 July 2010

Secretary
WELLER, Anita Lily
Resigned: 01 July 2010
Appointed Date: 27 May 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 May 2005
Appointed Date: 27 May 2005

Director
MITCHELL, Daniel Francis
Resigned: 22 August 2016
Appointed Date: 31 March 2009
40 years old

Director
WEBB, Mark Adrian
Resigned: 09 January 2013
Appointed Date: 27 May 2005
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 May 2005
Appointed Date: 27 May 2005

MKO (WINDSOR) LIMITED Events

06 Dec 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 39

30 Aug 2016
Termination of appointment of Daniel Francis Mitchell as a director on 22 August 2016
02 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

10 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
20 Jun 2005
New director appointed
20 Jun 2005
New secretary appointed
20 Jun 2005
Secretary resigned
20 Jun 2005
Director resigned
27 May 2005
Incorporation

MKO (WINDSOR) LIMITED Charges

29 January 2008
Rent deposit deed
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Rodney John Charles Hussey and Wendy Phyllis Lendrum
Description: Monies in the sum of £8,500.00.