This company is commonly known as Windward Marine Limited. The company was founded 52 years ago and was given the registration number 01013726. The firm's registered office is in SWINDON. You can find them at The Old Rectory, Winterbourne Bassett, Swindon, Wiltshire. This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.
Name | : | WINDWARD MARINE LIMITED |
---|---|---|
Company Number | : | 01013726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1971 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Rectory, Winterbourne Bassett, Swindon, Wiltshire, SN4 9PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterside House, Brunel Way, Stroudwater Business Park, Stonehouse, England, GL10 3SX | Director | 01 January 2017 | Active |
Waterside House, Brunel Way, Stroudwater Business Park, Stonehouse, England, GL10 3SX | Director | 01 January 2018 | Active |
The Old Rectory, Winterbourne Bassett, Swindon, SN4 9PU | Director | 01 April 2002 | Active |
Rose Cottage, Far Westrip, Stroud, England, GL6 6HE | Director | 23 May 2012 | Active |
7, Amberley Ridge, Rodborough Common, Stroud, England, GL5 5DB | Director | 09 March 2013 | Active |
Waterside House, Brunel Way, Stroudwater Business Park, Stonehouse, England, GL10 3SX | Director | 01 January 2021 | Active |
The Poole House, Kemble, Cirencester, GL7 6AD | Secretary | - | Active |
Highgrove House, Painswick, GL6 6UE | Secretary | 26 August 1994 | Active |
The Pool House, Kemble, Cirencester, GL7 6AD | Director | - | Active |
The Poole House, Kemble, Cirencester, GL7 6AD | Director | - | Active |
Pankridge Farm, Prestwood, Great Missenden, HP16 9DA | Director | 02 December 2002 | Active |
Unit 17, Avening Road, Nailsworth, Stroud, England, GL6 0BS | Director | 01 January 2017 | Active |
2 Victoria Road, Mudeford, Christchurch, BH23 3LF | Director | 01 August 2002 | Active |
46 Hamble Lane, Southampton, SO31 4JS | Director | 01 January 2006 | Active |
82 Sturminster Road, Stockwood, Bristol, BS14 8AU | Director | 01 January 2006 | Active |
Highgrove House, Painswick, GL6 6UE | Director | 26 August 1994 | Active |
Highgrove House, Painswick, GL6 6UE | Director | 26 August 1994 | Active |
114 Riverview Gardens, London, SW13 8RA | Director | 30 June 2007 | Active |
Mrs Susan Elizabeth Radford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highgrove House, Painswick, Stroud, England, GL6 6UE |
Nature of control | : |
|
Mr Peter Robert Mcluskie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterside House, Brunel Way, Stonehouse, England, GL10 3SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-04-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Resolution | Resolution. | Download |
2022-01-21 | Capital | Capital allotment shares. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.