WESTLEIGH HOLDINGS LIMITED
BIRMINGHAM ENSCO 1179 LIMITED

Hellopages » West Midlands » Birmingham » B3 2HJ

Company number 10114350
Status Active
Incorporation Date 9 April 2016
Company Type Private Limited Company
Address ONE ELEVEN, EDMUND STREET, BIRMINGHAM, UNITED KINGDOM, B3 2HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Appointment of Kathryn Facey as a director on 10 March 2017; Current accounting period shortened from 30 April 2017 to 31 March 2017. The most likely internet sites of WESTLEIGH HOLDINGS LIMITED are www.westleighholdings.co.uk, and www.westleigh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and six months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westleigh Holdings Limited is a Private Limited Company. The company registration number is 10114350. Westleigh Holdings Limited has been working since 09 April 2016. The present status of the company is Active. The registered address of Westleigh Holdings Limited is One Eleven Edmund Street Birmingham United Kingdom B3 2hj. . BEIGHTON, Christopher Martin is a Director of the company. FACEY, Kathryn Louise is a Director of the company. JONES, Ian Mark is a Director of the company. MOORE, Matthew Neil is a Director of the company. THOMAS, Richard is a Director of the company. TIPPER, Gary William is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BEIGHTON, Christopher Martin
Appointed Date: 28 April 2016
68 years old

Director
FACEY, Kathryn Louise
Appointed Date: 10 March 2017
61 years old

Director
JONES, Ian Mark
Appointed Date: 28 April 2016
64 years old

Director
MOORE, Matthew Neil
Appointed Date: 22 July 2016
50 years old

Director
THOMAS, Richard
Appointed Date: 22 July 2016
44 years old

Director
TIPPER, Gary William
Appointed Date: 22 July 2016
62 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 28 April 2016
Appointed Date: 09 April 2016

Director
WARD, Michael James
Resigned: 28 April 2016
Appointed Date: 09 April 2016
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 28 April 2016
Appointed Date: 09 April 2016

Persons With Significant Control

Westleigh Group Limited
Notified on: 22 July 2016
Nature of control: Ownership of shares – 75% or more

WESTLEIGH HOLDINGS LIMITED Events

13 Apr 2017
Confirmation statement made on 8 April 2017 with updates
20 Mar 2017
Appointment of Kathryn Facey as a director on 10 March 2017
26 Oct 2016
Current accounting period shortened from 30 April 2017 to 31 March 2017
12 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08

09 Sep 2016
Statement of capital following an allotment of shares on 22 July 2016
  • GBP 39,996

...
... and 7 more events
28 Apr 2016
Termination of appointment of Gateley Incorporations Imited as a director on 28 April 2016
28 Apr 2016
Termination of appointment of Gateley Secretaries Limited as a secretary on 28 April 2016
28 Apr 2016
Appointment of Mr Ian Mark Jones as a director on 28 April 2016
28 Apr 2016
Appointment of Mr Christopher Martin Beighton as a director on 28 April 2016
09 Apr 2016
Incorporation
Statement of capital on 2016-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

WESTLEIGH HOLDINGS LIMITED Charges

22 July 2016
Charge code 1011 4350 0002
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Agensynd Sl
Description: Land with title number LT456788 for further details please…
22 July 2016
Charge code 1011 4350 0001
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (As Security Trustee)
Description: Contains fixed charge…