WESTARM DEVELOPMENTS LIMITED
BLABY

Hellopages » Leicestershire » Blaby » LE8 4DY

Company number 03884311
Status Active
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address SUITE 2 ROSEHILL, 165 LUTTERWORTH ROAD, BLABY, LEICESTERSHIRE, LE8 4DY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Director's details changed for Miss Clare Elisabeth Alice Phillips on 20 November 2015; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of WESTARM DEVELOPMENTS LIMITED are www.westarmdevelopments.co.uk, and www.westarm-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Westarm Developments Limited is a Private Limited Company. The company registration number is 03884311. Westarm Developments Limited has been working since 26 November 1999. The present status of the company is Active. The registered address of Westarm Developments Limited is Suite 2 Rosehill 165 Lutterworth Road Blaby Leicestershire Le8 4dy. The company`s financial liabilities are £94.22k. It is £0.37k against last year. The cash in hand is £4.2k. It is £-3.82k against last year. And the total assets are £4.2k, which is £-3.82k against last year. ARMSTRONG, Amy Frances is a Secretary of the company. ARMSTRONG, Amy Frances is a Director of the company. NEAL, Lynda Ann is a Director of the company. PHILLIPS, Clare Elisabeth Alice is a Director of the company. Secretary NEWBERRY, Allan James has been resigned. Secretary RADIA, Usha Narendra has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MODI, Nilesh has been resigned. Director RADIA, Narendra Kantilal has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


westarm developments Key Finiance

LIABILITIES £94.22k
+0%
CASH £4.2k
-48%
TOTAL ASSETS £4.2k
-48%
All Financial Figures

Current Directors

Secretary
ARMSTRONG, Amy Frances
Appointed Date: 01 January 2004

Director
ARMSTRONG, Amy Frances
Appointed Date: 01 January 2004
42 years old

Director
NEAL, Lynda Ann
Appointed Date: 01 January 2004
78 years old

Director
PHILLIPS, Clare Elisabeth Alice
Appointed Date: 01 January 2004
46 years old

Resigned Directors

Secretary
NEWBERRY, Allan James
Resigned: 31 December 2003
Appointed Date: 16 February 2001

Secretary
RADIA, Usha Narendra
Resigned: 16 February 2001
Appointed Date: 06 December 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 December 1999
Appointed Date: 26 November 1999

Director
MODI, Nilesh
Resigned: 31 December 2003
Appointed Date: 16 February 2001
63 years old

Director
RADIA, Narendra Kantilal
Resigned: 16 February 2001
Appointed Date: 06 December 1999
78 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 December 1999
Appointed Date: 26 November 1999

Persons With Significant Control

Mrs Clare Elisabeth Alice Phillips
Notified on: 26 November 2016
46 years old
Nature of control: Has significant influence or control

WESTARM DEVELOPMENTS LIMITED Events

12 Dec 2016
Confirmation statement made on 26 November 2016 with updates
02 Dec 2016
Director's details changed for Miss Clare Elisabeth Alice Phillips on 20 November 2015
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

02 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 56 more events
09 Dec 1999
Secretary resigned
09 Dec 1999
New director appointed
09 Dec 1999
New secretary appointed
09 Dec 1999
Registered office changed on 09/12/99 from: bridge house 181 queen victoria street london EC4V 4DZ
26 Nov 1999
Incorporation