WESTLEIGH CONSTRUCTION LIMITED
ENDERBY ROAD WHETSTONE

Hellopages » Leicestershire » Blaby » LE8 6EP

Company number 01899247
Status Active
Incorporation Date 26 March 1985
Company Type Private Limited Company
Address TUDORGATE, GRANGE BUSINESS PARK, ENDERBY ROAD WHETSTONE, LEICESTER, LE8 6EP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Judy Anne Beighton as a secretary on 22 July 2016; Termination of appointment of Judy Anne Beighton as a director on 22 July 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of WESTLEIGH CONSTRUCTION LIMITED are www.westleighconstruction.co.uk, and www.westleigh-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Westleigh Construction Limited is a Private Limited Company. The company registration number is 01899247. Westleigh Construction Limited has been working since 26 March 1985. The present status of the company is Active. The registered address of Westleigh Construction Limited is Tudorgate Grange Business Park Enderby Road Whetstone Leicester Le8 6ep. . BEIGHTON, Christopher Martin is a Director of the company. Secretary BEIGHTON, Judy Anne has been resigned. Director BEIGHTON, Judy Anne has been resigned. Director GOODCHILD, Peter James has been resigned. Director KEABLE, Tony Lee has been resigned. Director WHEELWRIGHT, Martin Roy has been resigned. Director WHEELWRIGHT, Martin Roy has been resigned. The company operates in "Dormant Company".


Current Directors

Director

Resigned Directors

Secretary
BEIGHTON, Judy Anne
Resigned: 22 July 2016

Director
BEIGHTON, Judy Anne
Resigned: 22 July 2016
68 years old

Director
GOODCHILD, Peter James
Resigned: 08 May 1997
Appointed Date: 26 June 1996
64 years old

Director
KEABLE, Tony Lee
Resigned: 31 March 1995
65 years old

Director
WHEELWRIGHT, Martin Roy
Resigned: 08 May 1997
Appointed Date: 26 June 1996
81 years old

Director
WHEELWRIGHT, Martin Roy
Resigned: 31 March 1995
Appointed Date: 14 June 1993
81 years old

WESTLEIGH CONSTRUCTION LIMITED Events

24 Aug 2016
Termination of appointment of Judy Anne Beighton as a secretary on 22 July 2016
24 Aug 2016
Termination of appointment of Judy Anne Beighton as a director on 22 July 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

04 May 2016
Satisfaction of charge 10 in full
04 May 2016
Satisfaction of charge 7 in full
...
... and 87 more events
13 May 1987
Particulars of mortgage/charge

23 Oct 1986
Registered office changed on 23/10/86 from: fernleigh house 1165 melton road syston leicester

03 Oct 1986
Accounts for a small company made up to 31 March 1986

10 Sep 1986
Return made up to 20/08/86; full list of members

23 Jul 1986
New director appointed

WESTLEIGH CONSTRUCTION LIMITED Charges

27 May 2008
Third party legal charge
Delivered: 29 May 2008
Status: Satisfied on 4 May 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the west side of leicester road…
28 June 1996
Deed of assignment relating to an agreement for the sale and purchase of land dated 28TH june 1996
Delivered: 18 July 1996
Status: Satisfied on 4 May 2016
Persons entitled: National Westminster Bank PLC
Description: All the company's right title benefit and interest in an…
28 June 1996
Deed of assignment relating to a deed of guarantee dated 28TH june 1996
Delivered: 18 July 1996
Status: Satisfied on 4 May 2016
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest in a guarantee…
5 August 1994
Mortgage debenture
Delivered: 10 August 1994
Status: Satisfied on 4 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 February 1994
Deed of charge over credit balances
Delivered: 23 February 1994
Status: Satisfied on 19 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits referred to in the…
6 September 1993
Guarantee and debenture
Delivered: 10 September 1993
Status: Satisfied on 19 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1987
Single debenture
Delivered: 6 November 1987
Status: Satisfied on 19 November 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1987
Legal mortgage
Delivered: 13 May 1987
Status: Satisfied on 19 November 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 1447 square yards of land at…
30 April 1986
Mortgage
Delivered: 20 May 1986
Status: Satisfied on 19 November 1994
Persons entitled: Lloyds Bank PLC
Description: "Franklyn" winchester avenue blaby leicester.