WINDOW FILMS LIMITED
WOKINGHAM SOLARSHADE ENERGY CONTROL LIMITED

Hellopages » Berkshire » Wokingham » RG41 5EX
Company number 02802139
Status Active
Incorporation Date 22 March 1993
Company Type Private Limited Company
Address UNIT 1 498 READING ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5EX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of WINDOW FILMS LIMITED are www.windowfilms.co.uk, and www.window-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Blackwater Rail Station is 8.4 miles; to Camberley Rail Station is 9 miles; to Fleet Rail Station is 10.1 miles; to Farnborough North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Window Films Limited is a Private Limited Company. The company registration number is 02802139. Window Films Limited has been working since 22 March 1993. The present status of the company is Active. The registered address of Window Films Limited is Unit 1 498 Reading Road Winnersh Wokingham Berkshire Rg41 5ex. . SHEPHERD, Anthony Carson is a Secretary of the company. BARNES, Peter John is a Director of the company. MICUTA, Nicholas Anthony is a Director of the company. SHEPHERD, Anthony Carson is a Director of the company. Nominee Secretary FLANAGAN, Terence has been resigned. Secretary SPENCER, Celia Ann has been resigned. Nominee Director FLANAGAN, Terence has been resigned. Director HUTCHINS, Anthony John has been resigned. Director SPENCER, Philip has been resigned. Nominee Director STREET, Robert Harry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHEPHERD, Anthony Carson
Appointed Date: 30 December 1994

Director
BARNES, Peter John
Appointed Date: 29 October 1998
68 years old

Director
MICUTA, Nicholas Anthony
Appointed Date: 01 January 1999
69 years old

Director
SHEPHERD, Anthony Carson
Appointed Date: 01 January 1999
78 years old

Resigned Directors

Nominee Secretary
FLANAGAN, Terence
Resigned: 06 October 1993
Appointed Date: 22 March 1993

Secretary
SPENCER, Celia Ann
Resigned: 31 December 1994
Appointed Date: 06 October 1993

Nominee Director
FLANAGAN, Terence
Resigned: 06 October 1993
Appointed Date: 22 March 1993
77 years old

Director
HUTCHINS, Anthony John
Resigned: 29 October 1998
Appointed Date: 30 December 1994
83 years old

Director
SPENCER, Philip
Resigned: 31 December 1994
Appointed Date: 06 October 1993
77 years old

Nominee Director
STREET, Robert Harry
Resigned: 06 October 1993
Appointed Date: 22 March 1993
74 years old

Persons With Significant Control

Mr Peter John Barnes
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Nicholas Anthony Micuta
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Anthony Carson Shepherd
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

WINDOW FILMS LIMITED Events

11 Apr 2017
Confirmation statement made on 22 March 2017 with updates
20 Jul 2016
Accounts for a dormant company made up to 31 October 2015
01 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

24 Jul 2015
Accounts for a dormant company made up to 31 October 2014
20 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 54 more events
14 Apr 1994
Return made up to 22/03/94; full list of members

13 Jan 1994
Director resigned;new director appointed

13 Jan 1994
Secretary resigned;new secretary appointed;director resigned

14 Oct 1993
Company name changed marplace (number 322) LIMITED\certificate issued on 15/10/93

22 Mar 1993
Incorporation