WINDMILL PLANT LIMITED

Hellopages » West Midlands » Wolverhampton » WV3 8HJ

Company number 02703370
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address 10, WINDMILL LANE,, WOLVERHAMPTON., WV3 8HJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of WINDMILL PLANT LIMITED are www.windmillplant.co.uk, and www.windmill-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Windmill Plant Limited is a Private Limited Company. The company registration number is 02703370. Windmill Plant Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of Windmill Plant Limited is 10 Windmill Lane Wolverhampton Wv3 8hj. . THORPE, Jayne Louise is a Secretary of the company. PERCY, Sally-Anne is a Director of the company. THORPE, Ian James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary THORPE, Diane Caroline has been resigned. Secretary THORPE, Ian James has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HARRISON, Derek Ronald has been resigned. Director THORPE, Jayne Louise has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THORPE, Jayne Louise
Appointed Date: 14 March 1996

Director
PERCY, Sally-Anne
Appointed Date: 19 April 2013
53 years old

Director
THORPE, Ian James
Appointed Date: 08 April 1992
79 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 08 April 1992
Appointed Date: 02 April 1992

Secretary
THORPE, Diane Caroline
Resigned: 14 March 1996
Appointed Date: 09 November 1994

Secretary
THORPE, Ian James
Resigned: 09 November 1994
Appointed Date: 08 April 1992

Nominee Director
BREWER, Kevin, Dr
Resigned: 08 April 1992
Appointed Date: 02 April 1992
73 years old

Director
HARRISON, Derek Ronald
Resigned: 25 May 1993
Appointed Date: 08 April 1992
72 years old

Director
THORPE, Jayne Louise
Resigned: 09 November 1994
Appointed Date: 25 May 1993
55 years old

Persons With Significant Control

Mr Ian James Thorpe
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

Mrs Sally-Anne Percy
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

WINDMILL PLANT LIMITED Events

10 Apr 2017
Confirmation statement made on 2 April 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

29 Jan 2016
Secretary's details changed for Jayne Louise Thorpe on 28 January 2016
04 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
24 Apr 1992
Secretary resigned

24 Apr 1992
Director resigned

24 Apr 1992
Ad 08/04/92--------- £ si 2@1=2 £ ic 2/4

24 Apr 1992
Registered office changed on 24/04/92 from: somerset house temple street birmingham B2 5DP

02 Apr 1992
Incorporation