Company number 03009015
Status Active
Incorporation Date 12 January 1995
Company Type Private Limited Company
Address 130 PRITCHETT STREET, BIRMINGHAM, WEST MIDLANDS, B6 4EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Termination of appointment of Simon Dominic Clode as a director on 21 December 2016; Appointment of Mr Alexander Nicholas Clode as a director on 3 February 2017. The most likely internet sites of WESTLEY RICHARDS (HOLDINGS) LIMITED are www.westleyrichardsholdings.co.uk, and www.westley-richards-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Birmingham New Street Rail Station is 1 miles; to Blake Street Rail Station is 8.1 miles; to Bloxwich Rail Station is 10 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westley Richards Holdings Limited is a Private Limited Company.
The company registration number is 03009015. Westley Richards Holdings Limited has been working since 12 January 1995.
The present status of the company is Active. The registered address of Westley Richards Holdings Limited is 130 Pritchett Street Birmingham West Midlands B6 4eh. . ZJALIC, Tom is a Secretary of the company. AL THANI, Sultan Bin Jassim, H E Sheikh is a Director of the company. CLODE, Alexander Nicholas is a Director of the company. Secretary DAY, Linda Yvonne has been resigned. Secretary PORTMAN, Neil has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CLODE, Alison Mary has been resigned. Director CLODE, Simon Dominic has been resigned. Director CLODE, Walter Alexander has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
PORTMAN, Neil
Resigned: 17 May 2013
Appointed Date: 01 January 2004
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 January 1995
Appointed Date: 12 January 1995
Persons With Significant Control
WESTLEY RICHARDS (HOLDINGS) LIMITED Events
23 Mar 2017
Group of companies' accounts made up to 30 September 2016
07 Feb 2017
Termination of appointment of Simon Dominic Clode as a director on 21 December 2016
07 Feb 2017
Appointment of Mr Alexander Nicholas Clode as a director on 3 February 2017
26 Jan 2017
Confirmation statement made on 12 January 2017 with updates
30 Sep 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 75 more events
28 Feb 1995
Resolutions
-
SRES09 ‐
Special resolution of authority to purchase a number of shares
15 Feb 1995
Particulars of mortgage/charge
15 Feb 1995
Ad 31/01/95--------- £ si 98@1=98 £ ic 2/100
11 April 2006
Omnibus letter of set-off
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
7 March 2006
Debenture
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2006
Mortgage
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Pritchett street aston birmingham t/n WM550379 WM561824…
7 June 2003
Legal mortgage
Delivered: 27 June 2003
Status: Satisfied
on 4 February 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold land known as land and buildings on the east…
23 April 2003
Debenture
Delivered: 7 May 2003
Status: Satisfied
on 20 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1999
Mortgage
Delivered: 29 June 1999
Status: Satisfied
on 4 February 2011
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a units 1 and 2 east works grange road…
10 August 1995
Mortgage
Delivered: 11 August 1995
Status: Satisfied
on 4 February 2011
Persons entitled: Lloyds Bank PLC
Description: 40 grange road bournbrook burmingham and assigns the…
9 February 1995
Single debenture
Delivered: 15 February 1995
Status: Satisfied
on 4 February 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…