About

Registered Number: 02973473
Date of Incorporation: 05/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 4 Brinsea Road, Congresbury, Bristol, BS49 5JF

 

Windsor Drive (Management) Ltd was founded on 05 October 1994, it's status is listed as "Active". There are 30 directors listed as Clewer, Barbara Mary, Clewer, Norman Frederick, Horler, Mary, Hughes, Joyce Mary, Mathieson, Winifred Joy, Poerschke, Doreen Elsie, Price, Derek Henry, Smith, Clive Michael, Woodman, Nancy, Wright, Irene, Atkins, Malcolm John, Brady, Violet Edith, Davies, Margaret Ruth Elizabeth, Davies, Mary Therese, Davis, Robert Charles, Gray, Beryl Ellen, Greenwood, Kenneth, Hill, Patricia Clara, Hiscock, Betty Amanda, Knight, May Audrey, Longden, Reginald Harold, Mcquillan, Edna Jean, Miller, Eileen Mabel, Perry, Olive Rosa Miriam, Poerschke, Harry Rudolph Guenter, Powell, Norman Ivor, Stannard, Mavis, Taylor, Colin, Williams, Bramwell, Woodman, John William for this organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEWER, Barbara Mary 29 November 2018 - 1
CLEWER, Norman Frederick 29 November 2018 - 1
HORLER, Mary 11 January 2018 - 1
HUGHES, Joyce Mary 25 March 2011 - 1
MATHIESON, Winifred Joy 03 September 2007 - 1
POERSCHKE, Doreen Elsie 27 October 2003 - 1
PRICE, Derek Henry 01 February 2003 - 1
SMITH, Clive Michael 01 October 2014 - 1
WOODMAN, Nancy 05 May 2011 - 1
WRIGHT, Irene 15 August 2004 - 1
ATKINS, Malcolm John 28 November 1997 01 February 2003 1
BRADY, Violet Edith 23 November 2000 25 March 2011 1
DAVIES, Margaret Ruth Elizabeth 30 November 1995 31 July 2018 1
DAVIES, Mary Therese 23 November 2000 02 July 2003 1
DAVIS, Robert Charles 17 July 1995 16 April 1999 1
GRAY, Beryl Ellen 28 November 1997 03 September 2007 1
GREENWOOD, Kenneth 28 November 1997 05 May 2011 1
HILL, Patricia Clara 27 May 1998 01 October 2018 1
HISCOCK, Betty Amanda 02 October 1996 01 October 2014 1
KNIGHT, May Audrey 08 February 1995 01 April 2000 1
LONGDEN, Reginald Harold 29 July 1996 16 March 1999 1
MCQUILLAN, Edna Jean 12 December 1995 03 December 2015 1
MILLER, Eileen Mabel 28 November 1997 11 June 1998 1
PERRY, Olive Rosa Miriam 28 October 1999 01 June 2006 1
POERSCHKE, Harry Rudolph Guenter 13 March 1995 28 July 2003 1
POWELL, Norman Ivor 28 January 2009 30 June 2017 1
STANNARD, Mavis 05 December 2006 30 April 2018 1
TAYLOR, Colin 06 January 1995 21 July 1995 1
WILLIAMS, Bramwell 28 November 1997 09 July 2009 1
WOODMAN, John William 05 May 2011 20 October 2019 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 19 November 2019
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 12 October 2019
AA - Annual Accounts 03 December 2018
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 29 November 2018
CS01 - N/A 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
AP01 - Appointment of director 11 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 17 October 2016
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AD01 - Change of registered office address 28 February 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 23 November 2011
RP04 - N/A 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AR01 - Annual Return 31 October 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 20 November 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 15 October 2007
RESOLUTIONS - N/A 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 15 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
AA - Annual Accounts 17 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
363s - Annual Return 31 October 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 30 October 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
363s - Annual Return 22 November 2000
AA - Annual Accounts 16 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 16 October 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
AA - Annual Accounts 27 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
287 - Change in situation or address of Registered Office 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
363s - Annual Return 12 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
AA - Annual Accounts 03 September 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1997
363s - Annual Return 30 December 1996
288 - N/A 27 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1996
RESOLUTIONS - N/A 09 September 1996
AA - Annual Accounts 09 September 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1995
288 - N/A 20 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1995
288 - N/A 18 December 1995
363s - Annual Return 12 December 1995
288 - N/A 10 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1995
288 - N/A 21 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1995
288 - N/A 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1995
288 - N/A 18 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
NEWINC - New incorporation documents 05 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.