WINDLESHAM COURT LIMITED
SUNNINGDALE

Hellopages » Berkshire » Windsor and Maidenhead » SL5 0DJ

Company number 03267413
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address NEW BOUNDARY HOUSE, LONDON ROAD, SUNNINGDALE, BERKSHIRE, SL5 0DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Edward Francis Scanlon as a director on 25 November 2016; Confirmation statement made on 17 October 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of WINDLESHAM COURT LIMITED are www.windleshamcourt.co.uk, and www.windlesham-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Windlesham Court Limited is a Private Limited Company. The company registration number is 03267413. Windlesham Court Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of Windlesham Court Limited is New Boundary House London Road Sunningdale Berkshire Sl5 0dj. . TOMKINS, Angela Mary Louise is a Secretary of the company. HALTON, Rosemary Dawn is a Director of the company. WOODGER, Terence is a Director of the company. WOODS, William John Francis is a Director of the company. Secretary CROSBY, Sheila Maureen has been resigned. Secretary WOODGER, Terence has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BREDENKAMP, Errol has been resigned. Director CHRISTIE, Ellen Margaret has been resigned. Director CHRISTIE, Ronald Stephen has been resigned. Director DICKENS, Keith Julian has been resigned. Director FROW, Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ORCHARD, Angela has been resigned. Director SCANLON, Edward Francis has been resigned. Director STONE, Anne Cameron has been resigned. Director TOMKINS, Angela Mary Louise has been resigned. Director WEBSTER, Gary Neil has been resigned. Director WORSDALE, Rupert Lawrence has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TOMKINS, Angela Mary Louise
Appointed Date: 21 May 2012

Director
HALTON, Rosemary Dawn
Appointed Date: 27 October 2008
67 years old

Director
WOODGER, Terence
Appointed Date: 17 October 1996
84 years old

Director
WOODS, William John Francis
Appointed Date: 28 August 2012
76 years old

Resigned Directors

Secretary
CROSBY, Sheila Maureen
Resigned: 21 May 2012
Appointed Date: 22 July 2011

Secretary
WOODGER, Terence
Resigned: 22 July 2011
Appointed Date: 17 October 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 October 1996
Appointed Date: 17 October 1996

Director
BREDENKAMP, Errol
Resigned: 11 August 2009
Appointed Date: 08 February 1998
65 years old

Director
CHRISTIE, Ellen Margaret
Resigned: 28 January 2013
Appointed Date: 29 October 2001
105 years old

Director
CHRISTIE, Ronald Stephen
Resigned: 31 January 2001
Appointed Date: 17 October 1996
101 years old

Director
DICKENS, Keith Julian
Resigned: 11 December 1998
Appointed Date: 17 October 1996
68 years old

Director
FROW, Michael
Resigned: 30 November 2010
Appointed Date: 05 February 2007
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 October 1996
Appointed Date: 17 October 1996

Director
ORCHARD, Angela
Resigned: 08 June 2011
Appointed Date: 06 October 2005
68 years old

Director
SCANLON, Edward Francis
Resigned: 25 November 2016
Appointed Date: 01 May 2011
82 years old

Director
STONE, Anne Cameron
Resigned: 08 February 1998
Appointed Date: 17 October 1996
73 years old

Director
TOMKINS, Angela Mary Louise
Resigned: 10 May 2013
Appointed Date: 14 September 2011
84 years old

Director
WEBSTER, Gary Neil
Resigned: 06 October 2005
Appointed Date: 11 December 1998
61 years old

Director
WORSDALE, Rupert Lawrence
Resigned: 22 October 2008
Appointed Date: 28 February 1997
70 years old

WINDLESHAM COURT LIMITED Events

29 Nov 2016
Termination of appointment of Edward Francis Scanlon as a director on 25 November 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
22 Aug 2016
Micro company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 8

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 70 more events
10 Apr 1997
New director appointed
10 Apr 1997
New secretary appointed;new director appointed
10 Apr 1997
Director resigned
10 Apr 1997
Secretary resigned
17 Oct 1996
Incorporation