WINDSOR EQUESTRIAN PROMOTIONS LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1NG

Company number 03161418
Status Active
Incorporation Date 19 February 1996
Company Type Private Limited Company
Address THE ROYAL MEWS, WINDSOR CASTLE, WINDSOR, BERKSHIRE, SL4 1NG
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Registration of charge 031614180002, created on 11 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WINDSOR EQUESTRIAN PROMOTIONS LIMITED are www.windsorequestrianpromotions.co.uk, and www.windsor-equestrian-promotions.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and eight months. Windsor Equestrian Promotions Limited is a Private Limited Company. The company registration number is 03161418. Windsor Equestrian Promotions Limited has been working since 19 February 1996. The present status of the company is Active. The registered address of Windsor Equestrian Promotions Limited is The Royal Mews Windsor Castle Windsor Berkshire Sl4 1ng. The company`s financial liabilities are £200.97k. It is £93.75k against last year. The cash in hand is £88.72k. It is £-169.2k against last year. And the total assets are £1211.15k, which is £539.22k against last year. BROOKS WARD, Simon Howe is a Director of the company. Secretary BAKER, Sandra Isabelle has been resigned. Secretary SHEPHARD, Michael James Oliver has been resigned. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROOKS, Colin Michael has been resigned. Director BROOKS, Colin Michael has been resigned. Director BULLEN, Michael Fitzherbert Symes has been resigned. Director HETHERINGTON, John David, Lt Col has been resigned. Director MOORE, Joseph Peter has been resigned. Director SEARY, William Peter has been resigned. Director SHEPHARD, Michael James Oliver has been resigned. Director WISEMAN, Alfred Roland has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of sport clubs".


windsor equestrian promotions Key Finiance

LIABILITIES £200.97k
+87%
CASH £88.72k
-66%
TOTAL ASSETS £1211.15k
+80%
All Financial Figures

Current Directors

Director
BROOKS WARD, Simon Howe
Appointed Date: 04 April 1996
62 years old

Resigned Directors

Secretary
BAKER, Sandra Isabelle
Resigned: 10 April 1996
Appointed Date: 03 April 1996

Secretary
SHEPHARD, Michael James Oliver
Resigned: 31 March 2004
Appointed Date: 04 April 1996

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 18 February 2013
Appointed Date: 19 May 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 April 1996
Appointed Date: 19 February 1996

Director
BROOKS, Colin Michael
Resigned: 18 May 2010
Appointed Date: 19 May 2005
81 years old

Director
BROOKS, Colin Michael
Resigned: 04 December 1997
Appointed Date: 12 April 1996
81 years old

Director
BULLEN, Michael Fitzherbert Symes
Resigned: 18 February 1998
Appointed Date: 12 April 1996
88 years old

Director
HETHERINGTON, John David, Lt Col
Resigned: 24 February 1998
Appointed Date: 12 April 1996
91 years old

Director
MOORE, Joseph Peter
Resigned: 28 April 2002
Appointed Date: 29 July 1998
94 years old

Director
SEARY, William Peter
Resigned: 10 April 1996
Appointed Date: 03 April 1996
61 years old

Director
SHEPHARD, Michael James Oliver
Resigned: 31 March 2004
Appointed Date: 04 April 1996
63 years old

Director
WISEMAN, Alfred Roland
Resigned: 24 February 1998
Appointed Date: 12 April 1996
95 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 April 1996
Appointed Date: 19 February 1996

Persons With Significant Control

Wep Worldwide Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINDSOR EQUESTRIAN PROMOTIONS LIMITED Events

27 Mar 2017
Confirmation statement made on 19 February 2017 with updates
17 Jan 2017
Registration of charge 031614180002, created on 11 January 2017
25 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

11 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
15 Apr 1996
New director appointed
15 Apr 1996
New secretary appointed
15 Apr 1996
Registered office changed on 15/04/96 from: 12 york place leeds LS1 2DS
15 Apr 1996
Director resigned
19 Feb 1996
Incorporation

WINDSOR EQUESTRIAN PROMOTIONS LIMITED Charges

11 January 2017
Charge code 0316 1418 0002
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 January 1998
Debenture
Delivered: 14 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…