W.H. ESTATES NORTH WEST LIMITED
BASINGSTOKE SPARKGREAT LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 7JE

Company number 03653000
Status Active
Incorporation Date 20 October 1998
Company Type Private Limited Company
Address 2ND FLOOR CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 7JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr William John Harling Dalton as a director on 11 January 2017; Termination of appointment of David Anthony Steele as a director on 11 January 2017; Termination of appointment of Lindsay Caroline Levin as a director on 11 January 2017. The most likely internet sites of W.H. ESTATES NORTH WEST LIMITED are www.whestatesnorthwest.co.uk, and www.w-h-estates-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.4 miles; to Alton Rail Station is 9.5 miles; to Midgham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Estates North West Limited is a Private Limited Company. The company registration number is 03653000. W H Estates North West Limited has been working since 20 October 1998. The present status of the company is Active. The registered address of W H Estates North West Limited is 2nd Floor Clifton House Bunnian Place Basingstoke Hampshire England Rg21 7je. . DALTON, William John Harling is a Director of the company. GAVIN, Sean Francis is a Director of the company. Secretary HOCKLEY, Joan Esther has been resigned. Secretary SYDNEY, Alan James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARBROTHER, Gerald Alistair David has been resigned. Director HOCKLEY, Joan Esther has been resigned. Director LEVIN, Lindsay Caroline has been resigned. Director PEARMAN, Irene Mary has been resigned. Director STEELE, David Anthony has been resigned. Director WHITE, Peter John Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DALTON, William John Harling
Appointed Date: 11 January 2017
63 years old

Director
GAVIN, Sean Francis
Appointed Date: 04 August 2004
63 years old

Resigned Directors

Secretary
HOCKLEY, Joan Esther
Resigned: 31 March 2016
Appointed Date: 25 November 1998

Secretary
SYDNEY, Alan James
Resigned: 25 November 1998
Appointed Date: 06 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 1998
Appointed Date: 20 October 1998

Director
FARBROTHER, Gerald Alistair David
Resigned: 16 June 2005
Appointed Date: 06 November 1998
79 years old

Director
HOCKLEY, Joan Esther
Resigned: 31 March 2016
Appointed Date: 20 November 1998
94 years old

Director
LEVIN, Lindsay Caroline
Resigned: 11 January 2017
Appointed Date: 20 November 1998
62 years old

Director
PEARMAN, Irene Mary
Resigned: 31 March 2016
Appointed Date: 20 November 1998
64 years old

Director
STEELE, David Anthony
Resigned: 11 January 2017
Appointed Date: 20 November 1998
66 years old

Director
WHITE, Peter John Richard
Resigned: 04 August 2004
Appointed Date: 20 November 1998
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 November 1998
Appointed Date: 20 October 1998

Persons With Significant Control

W H Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.H. ESTATES NORTH WEST LIMITED Events

11 Jan 2017
Appointment of Mr William John Harling Dalton as a director on 11 January 2017
11 Jan 2017
Termination of appointment of David Anthony Steele as a director on 11 January 2017
11 Jan 2017
Termination of appointment of Lindsay Caroline Levin as a director on 11 January 2017
18 Dec 2016
Accounts for a small company made up to 31 March 2016
04 Nov 2016
Director's details changed for Mrs Lindsay Caroline Levin on 5 March 2015
...
... and 89 more events
25 Nov 1998
Secretary resigned
25 Nov 1998
New secretary appointed
25 Nov 1998
New director appointed
25 Nov 1998
Registered office changed on 25/11/98 from: 1 mitchell lane bristol BS1 6JS
20 Oct 1998
Incorporation

W.H. ESTATES NORTH WEST LIMITED Charges

25 March 2004
Legal charge
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as sandygate residential care home…
25 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the beeches residential care home 3…
25 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being highgrove nursing and residential home…
25 March 2004
Debenture
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 May 2000
Rent assignment deed
Delivered: 24 May 2000
Status: Satisfied on 5 May 2011
Persons entitled: Credit Suisse First Boston
Description: By way of assignment all its right title and interest in…
4 May 2000
Deed of assignment by way of security
Delivered: 24 May 2000
Status: Satisfied on 5 May 2011
Persons entitled: Credit Suisse First Boston
Description: By way of continuing security with full title guarantee all…
20 December 1999
Deed of assignment by way of security
Delivered: 6 January 2000
Status: Satisfied on 5 May 2011
Persons entitled: Credit Suisse First Boston
Description: All right title and interest in a debenture dated 20/12/99…
3 September 1999
Legal charge
Delivered: 21 September 1999
Status: Satisfied on 5 May 2011
Persons entitled: Credit Suisse First Boston
Description: F/H property k/a thornton le dale care and retirement park…
3 September 1999
Deed of assignment of rents
Delivered: 21 September 1999
Status: Satisfied on 5 May 2011
Persons entitled: Credit Suisse First Boston
Description: All the company's right title and interest in and to all…
3 September 1999
Deed of charge
Delivered: 21 September 1999
Status: Satisfied on 5 May 2011
Persons entitled: Credit Suisse First Boston
Description: All the company's right title benefit and interest in and…
25 November 1998
Deed of assignment of rents
Delivered: 11 December 1998
Status: Satisfied on 5 May 2011
Persons entitled: Credit Suisse First Boston
Description: All rental monies under the terms of the charge relating to…
25 November 1998
Deed of assignment by way of security
Delivered: 11 December 1998
Status: Satisfied on 5 May 2011
Persons entitled: Credit Suisse First Boston
Description: All the company's rights benefit and interest in and to the…
25 November 1998
Deed of charge
Delivered: 11 December 1998
Status: Satisfied on 5 May 2011
Persons entitled: Credit Suisse First Boston
Description: All the company's right title and interest in and to the…
25 November 1998
Debenture
Delivered: 11 December 1998
Status: Satisfied on 5 May 2011
Persons entitled: Credit Suisse First Boston
Description: .. fixed and floating charges over the undertaking and all…
25 November 1998
Legal charge
Delivered: 11 December 1998
Status: Satisfied on 5 May 2011
Persons entitled: Credit Suisse First Boston
Description: F/H property k/a pondsmead bath road oakhill somerset…