WEST MIDLANDS SECURITIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8PF

Company number 02377826
Status Active
Incorporation Date 2 May 1989
Company Type Private Limited Company
Address C/O MALLETT JONES & CO, RADCLYFFE HOUSE 66-68 HAGLEY RD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B16 8PF
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 20,000 . The most likely internet sites of WEST MIDLANDS SECURITIES LIMITED are www.westmidlandssecurities.co.uk, and www.west-midlands-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. West Midlands Securities Limited is a Private Limited Company. The company registration number is 02377826. West Midlands Securities Limited has been working since 02 May 1989. The present status of the company is Active. The registered address of West Midlands Securities Limited is C O Mallett Jones Co Radclyffe House 66 68 Hagley Rd Edgbaston Birmingham West Midlands B16 8pf. . WILKINS, Christine Lesley is a Secretary of the company. WILKINS, Christine Lesley is a Director of the company. WILKINS, Peter Michael is a Director of the company. Secretary COULSON, Henry Donald has been resigned. Director COULSON, Henry Donald has been resigned. Director WARD, Peter John has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
WILKINS, Christine Lesley
Appointed Date: 30 April 1993

Director
WILKINS, Christine Lesley
Appointed Date: 30 April 1993
76 years old

Director
WILKINS, Peter Michael
Appointed Date: 01 February 1993
82 years old

Resigned Directors

Secretary
COULSON, Henry Donald
Resigned: 30 April 1993

Director
COULSON, Henry Donald
Resigned: 30 April 1993
83 years old

Director
WARD, Peter John
Resigned: 01 February 1993
82 years old

Persons With Significant Control

Mr Peter Michael Wilkins
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – 75% or more

WEST MIDLANDS SECURITIES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,000

...
... and 66 more events
21 Nov 1989
Director resigned;new director appointed

19 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1989
Registered office changed on 19/10/89 from: richmond house 52 mucklow hill halesowen birmingham,B62 8BL

04 Aug 1989
Company name changed lenric LIMITED\certificate issued on 07/08/89

02 May 1989
Incorporation

WEST MIDLANDS SECURITIES LIMITED Charges

3 September 2008
Block discounting agreement
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: First floating charge over all the right title and…
31 January 2008
Master block discounting agreement
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: Fixed charge title right and interest in and to the…
31 January 2008
Master block discounting agreement
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: Fixed charge all right title and interest in and to the…
7 January 2003
Block discounting agreement
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Hitachi Credit (UK) PLC
Description: First floating charge over all the company's right,title…
22 January 1990
First fixed charge.
Delivered: 26 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…