This company is commonly known as The Windings Management Company Limited. The company was founded 25 years ago and was given the registration number 03691609. The firm's registered office is in DONCASTER. You can find them at C/o Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | THE WINDINGS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03691609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, England, DN4 5NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Sidings Court, Doncaster, England, DN4 5NU | Secretary | 21 September 2023 | Active |
4, Sidings Court, Doncaster, England, DN4 5NU | Director | 11 December 2023 | Active |
4, Sidings Court, Doncaster, England, DN4 5NU | Director | 25 October 2023 | Active |
1a Mill Lane Cotgrave Nottingham, Mill Lane, Cotgrave, Nottingham, England, NG12 3HP | Secretary | 02 February 2022 | Active |
1a, Mill Lane, Cotgrave, Nottingham, England, NG12 3HP | Secretary | 01 December 2017 | Active |
Benvenuti Lowdham Road, Caythorpe, Nottingham, NG14 7EB | Secretary | 19 March 1999 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Secretary | 30 November 2001 | Active |
Maple Nook, 44 The Ridings, Ockbrook, DE72 3SF | Secretary | 16 February 2000 | Active |
8 Egerton Road, Woodthorpe, Nottingham, NG5 4FF | Secretary | 13 January 2009 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 01 February 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 January 1999 | Active |
4, Sidings Court, Doncaster, England, DN4 5NU | Director | 12 October 2023 | Active |
Flat 1 The Windings, Chesterfield Street, Carlton, Nottingham, NG4 1EF | Director | 08 May 2000 | Active |
1a, Mill Lane, Cotgrave, Nottingham, England, NG12 3HP | Director | 10 February 2022 | Active |
1a, Mill Lane, Cotgrave, Nottingham, England, NG12 3HP | Director | 23 March 2017 | Active |
Benvenuti Lowdham Road, Caythorpe, Nottingham, NG14 7EB | Director | 19 March 1999 | Active |
4, Sidings Court, Doncaster, England, DN4 5NU | Director | 23 August 2022 | Active |
124 Caythorpe Road, Caythorpe, Nottingham, NG14 7EB | Director | 19 March 1999 | Active |
The Coach House, Melton Road, Langham, LE15 7JN | Director | 05 August 1999 | Active |
Flat 5 The Windings, Chesterfield Street, Carlton, Nottingham, NG4 1EF | Director | 08 May 2000 | Active |
11 The Windings, Chesterfield Street, Carlton, Nottingham, NG4 1EF | Director | 08 August 2001 | Active |
8 Egerton Road, Egerton Road, Woodthorpe, Nottingham, United Kingdom, NG5 4FF | Director | 26 May 2017 | Active |
8 Egerton Road, Woodthorpe, Nottingham, NG5 4FF | Director | 27 April 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 January 1999 | Active |
Mr Peter Simon Hextall | ||
Notified on | : | 22 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 4, Sidings Court, Doncaster, England, DN4 5NU |
Nature of control | : |
|
Mr Philip Edward Hyland | ||
Notified on | : | 22 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 4, Sidings Court, Doncaster, England, DN4 5NU |
Nature of control | : |
|
Mr Jason Barnsdale | ||
Notified on | : | 12 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 4, Sidings Court, Doncaster, England, DN4 5NU |
Nature of control | : |
|
Mr Andrew Hilton Cookson | ||
Notified on | : | 06 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a, Mill Lane, Nottingham, England, NG12 3HP |
Nature of control | : |
|
Mr Richard Keith Turpin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Mill Lane Cotgrave Nottingham, Mill Lane, Nottingham, England, NG12 3HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Appoint person secretary company with name date. | Download |
2023-09-21 | Officers | Termination secretary company with name termination date. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.