WESTNEY INTERNATIONAL LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 0FD

Company number 02024619
Status Active
Incorporation Date 2 June 1986
Company Type Private Limited Company
Address UNIT 1 WOODVIEW BULL LANE INDUSTRIAL ESTATE, BULL LANE, ACTON, SUDBURY, SUFFOLK, CO10 0FD
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Robert Kim Mansfield as a director on 9 March 2017; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of WESTNEY INTERNATIONAL LIMITED are www.westneyinternational.co.uk, and www.westney-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Bures Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westney International Limited is a Private Limited Company. The company registration number is 02024619. Westney International Limited has been working since 02 June 1986. The present status of the company is Active. The registered address of Westney International Limited is Unit 1 Woodview Bull Lane Industrial Estate Bull Lane Acton Sudbury Suffolk Co10 0fd. The company`s financial liabilities are £97.81k. It is £-111.18k against last year. The cash in hand is £52.59k. It is £-32.22k against last year. And the total assets are £204.36k, which is £-268.3k against last year. FINCH, Michelle Anne is a Secretary of the company. MANSFIELD, Robert Kim is a Director of the company. SWEENEY, Nigel Charles is a Director of the company. Secretary SWEENEY, Nigel Charles has been resigned. Director LEGGE, David Jerome Stuart has been resigned. Director WESTBROOK, Robert Leonard has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


westney international Key Finiance

LIABILITIES £97.81k
-54%
CASH £52.59k
-38%
TOTAL ASSETS £204.36k
-57%
All Financial Figures

Current Directors

Secretary
FINCH, Michelle Anne
Appointed Date: 11 March 2002

Director
MANSFIELD, Robert Kim
Appointed Date: 09 March 2017
66 years old

Director

Resigned Directors

Secretary
SWEENEY, Nigel Charles
Resigned: 11 March 2002

Director
LEGGE, David Jerome Stuart
Resigned: 16 January 1995
87 years old

Director
WESTBROOK, Robert Leonard
Resigned: 11 March 2002
79 years old

Persons With Significant Control

Mr Nigel Charles Sweeney
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

WESTNEY INTERNATIONAL LIMITED Events

20 Mar 2017
Appointment of Mr Robert Kim Mansfield as a director on 9 March 2017
20 Mar 2017
Satisfaction of charge 1 in full
20 Mar 2017
Satisfaction of charge 2 in full
03 Mar 2017
Total exemption small company accounts made up to 30 September 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 82 more events
10 Sep 1987
Registered office changed on 10/09/87 from: 120 high street newmarket suffolk CB8 9AF

09 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jul 1986
Accounting reference date notified as 31/03

19 Jun 1986
New director appointed

02 Jun 1986
Certificate of Incorporation

WESTNEY INTERNATIONAL LIMITED Charges

26 November 2001
Deed of charge over credit balances
Delivered: 6 December 2001
Status: Satisfied on 20 March 2017
Persons entitled: Barclays Bank PLC
Description: The account being barclays bank PLC re westney…
18 September 1998
Deed of charge over credit balances
Delivered: 1 October 1998
Status: Satisfied on 20 March 2017
Persons entitled: Barclays Bank PLC
Description: Current account no.50680478. The charge creates a fixed…