WESTLEY RICHARDS (HOLDINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 4EH
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

Secretary
ZJALIC, Tom
Appointed Date: 13 May 2013

Director
AL THANI, Sultan Bin Jassim, H E Sheikh
Appointed Date: 07 May 2008
58 years old

Director
CLODE, Alexander Nicholas
Appointed Date: 03 February 2017
65 years old

Resigned Directors

Secretary
DAY, Linda Yvonne
Resigned: 01 August 2003
Appointed Date: 12 January 1995

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

Director
CLODE, Alison Mary
Resigned: 04 April 2008
Appointed Date: 17 May 1999
95 years old

Director
CLODE, Simon Dominic
Resigned: 21 December 2016
Appointed Date: 12 January 1995
69 years old

Director
CLODE, Walter Alexander
Resigned: 04 April 2008
Appointed Date: 12 January 1995
96 years old

Persons With Significant Control

Mrs Alex-Jayne Lowe As Joint Executor Of The Late Simon Dominic Clode
Notified on: 21 December 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Richard Bennett As Joint Executor Of The Late Simon Dominic Clode
Notified on: 21 December 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

19 Jan 1995
Secretary resigned

12 Jan 1995
Incorporation

WESTLEY RICHARDS (HOLDINGS) LIMITED Charges

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…