WINDSOR COURT (SUNNINGDALE) LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9NN

Company number 00787993
Status Active
Incorporation Date 14 January 1964
Company Type Private Limited Company
Address 62 HIGH STREET, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 9NN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of WINDSOR COURT (SUNNINGDALE) LIMITED are www.windsorcourtsunningdale.co.uk, and www.windsor-court-sunningdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. Windsor Court Sunningdale Limited is a Private Limited Company. The company registration number is 00787993. Windsor Court Sunningdale Limited has been working since 14 January 1964. The present status of the company is Active. The registered address of Windsor Court Sunningdale Limited is 62 High Street Sunninghill Ascot Berkshire Sl5 9nn. . WILLIAMS, Beverley Robin is a Secretary of the company. BLAKE, Richard is a Director of the company. LAWRENCE, Julia Ann is a Director of the company. YAMALIOGLU, Sheila is a Director of the company. Secretary BROWN, Margaret Elizabeth has been resigned. Director BROWN, Margaret Elizabeth has been resigned. Director BROWN, Margaret Elizabeth has been resigned. Director CLACK, Penny has been resigned. Director FOSTER, Paul Lewis has been resigned. Director SAUNDERS, Anna Claire has been resigned. Director SKOU, Nicholas Christian has been resigned. Director VICKERS, Rachel Jayne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WILLIAMS, Beverley Robin
Appointed Date: 02 October 1995

Director
BLAKE, Richard
Appointed Date: 07 April 2008
63 years old

Director
LAWRENCE, Julia Ann
Appointed Date: 01 December 2011
83 years old

Director
YAMALIOGLU, Sheila
Appointed Date: 10 March 2015
83 years old

Resigned Directors

Secretary
BROWN, Margaret Elizabeth
Resigned: 02 October 1995

Director
BROWN, Margaret Elizabeth
Resigned: 01 December 2011
Appointed Date: 11 October 1999
99 years old

Director
BROWN, Margaret Elizabeth
Resigned: 30 May 1997
99 years old

Director
CLACK, Penny
Resigned: 20 June 2000
Appointed Date: 11 October 1999
56 years old

Director
FOSTER, Paul Lewis
Resigned: 02 January 2008
Appointed Date: 01 January 1995
70 years old

Director
SAUNDERS, Anna Claire
Resigned: 02 January 2008
Appointed Date: 29 November 2004
51 years old

Director
SKOU, Nicholas Christian
Resigned: 18 April 1994
63 years old

Director
VICKERS, Rachel Jayne
Resigned: 08 May 2013
Appointed Date: 07 April 2008
51 years old

Persons With Significant Control

Mr Beverley Robin Williams
Notified on: 4 December 2016
79 years old
Nature of control: Right to appoint and remove directors

WINDSOR COURT (SUNNINGDALE) LIMITED Events

20 Dec 2016
Total exemption full accounts made up to 31 May 2016
05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
07 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

21 Oct 2015
Total exemption full accounts made up to 31 May 2015
17 Mar 2015
Appointment of Miss Sheila Yamalioglu as a director on 10 March 2015
...
... and 98 more events
04 Sep 1992
Full accounts made up to 31 May 1982

04 Sep 1992
Full accounts made up to 31 May 1983

21 Aug 1992
Restoration by order of the court

21 Jan 1986
Dissolution

14 Jan 1964
Incorporation