REWINDS AND J. WINDSOR & SONS (ENGINEERS) LIMITED
BROMBOROUGH

Hellopages » Merseyside » Wirral » CH62 3RP
Company number 00603096
Status Active
Incorporation Date 18 April 1958
Company Type Private Limited Company
Address 10 STADIUM COURT, STADIUM ROAD, BROMBOROUGH, WIRRAL, CH62 3RP
Home Country United Kingdom
Nature of Business 25620 - Machining, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 5,252 ; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of REWINDS AND J. WINDSOR & SONS (ENGINEERS) LIMITED are www.rewindsandjwindsorsonsengineers.co.uk, and www.rewinds-and-j-windsor-sons-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. The distance to to Edge Hill Rail Station is 4.7 miles; to Bank Hall Rail Station is 7 miles; to Bache Rail Station is 9.3 miles; to Chester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rewinds and J Windsor Sons Engineers Limited is a Private Limited Company. The company registration number is 00603096. Rewinds and J Windsor Sons Engineers Limited has been working since 18 April 1958. The present status of the company is Active. The registered address of Rewinds and J Windsor Sons Engineers Limited is 10 Stadium Court Stadium Road Bromborough Wirral Ch62 3rp. . WINDSOR, John Anthony is a Director of the company. WINDSOR, Lee Jon is a Director of the company. WINDSOR, Luke is a Director of the company. WINDSOR, Michael Christopher is a Director of the company. WINDSOR, Sandra is a Director of the company. Secretary WINDSOR, John Anthony has been resigned. Secretary WINDSOR, Ruth has been resigned. Director WALTON, Mary Patricia has been resigned. Director WINDSOR, Clare Maureen has been resigned. Director WINDSOR, John Isaac has been resigned. Director WINDSOR, Ruth has been resigned. Director WINDSOR, Scott Mark Isaac has been resigned. The company operates in "Machining".


Current Directors

Director

Director
WINDSOR, Lee Jon
Appointed Date: 01 May 1999
55 years old

Director
WINDSOR, Luke
Appointed Date: 01 May 1999
60 years old

Director

Director
WINDSOR, Sandra

78 years old

Resigned Directors

Secretary
WINDSOR, John Anthony
Resigned: 01 May 1999

Secretary
WINDSOR, Ruth
Resigned: 01 May 2012
Appointed Date: 01 May 1999

Director
WALTON, Mary Patricia
Resigned: 02 February 1996
82 years old

Director
WINDSOR, Clare Maureen
Resigned: 15 March 2013
90 years old

Director
WINDSOR, John Isaac
Resigned: 28 December 1991
119 years old

Director
WINDSOR, Ruth
Resigned: 01 May 2012
Appointed Date: 01 May 1999
63 years old

Director
WINDSOR, Scott Mark Isaac
Resigned: 13 August 2007
Appointed Date: 01 May 1999
52 years old

REWINDS AND J. WINDSOR & SONS (ENGINEERS) LIMITED Events

10 Jan 2017
Group of companies' accounts made up to 30 April 2016
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 5,252

23 Sep 2015
Group of companies' accounts made up to 30 April 2015
26 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,252

15 Aug 2014
Group of companies' accounts made up to 30 April 2014
...
... and 90 more events
21 Jun 1988
Return made up to 13/06/88; full list of members

09 Feb 1987
Full accounts made up to 30 April 1986

04 Feb 1987
Full accounts made up to 30 April 1985

04 Feb 1987
Return made up to 31/01/87; full list of members

18 Apr 1958
Incorporation

REWINDS AND J. WINDSOR & SONS (ENGINEERS) LIMITED Charges

28 November 2003
Debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1999
Mortgage debenture
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 May 1999
Deed of rent deposit
Delivered: 26 May 1999
Status: Outstanding
Persons entitled: L.C.P. Securities (North West) Limited
Description: Rent deposit £3,181.25.
16 February 1973
Debenture
Delivered: 1 March 1973
Status: Satisfied on 12 August 1999
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Floating & fixed charges on the undertaking and all…
3 February 1971
Legal charge
Delivered: 18 February 1971
Status: Satisfied on 12 August 1999
Persons entitled: Barclays Bank PLC
Description: F/H premises known as units 7 & 8 westfield road on the…
12 February 1969
Legal charge
Delivered: 24 February 1967
Status: Satisfied on 12 August 1999
Persons entitled: United Dominions Trust LTD
Description: F/H premises known as units 7 & 8 westfield road, on the…
21 July 1967
Charge
Delivered: 3 August 1967
Status: Satisfied on 12 August 1999
Persons entitled: Barclays Bank PLC
Description: 73, kitchen street, liverpool 1.
3 August 1960
Debenture
Delivered: 10 August 1960
Status: Satisfied on 12 August 1999
Persons entitled: Barclays Bank PLC
Description: Undertaking, goodwill and all property present and future…