WESTLEIGH PARTNERSHIPS LIMITED
LEICESTER ABUNDANT RESOURCE LTD

Hellopages » Leicestershire » Blaby » LE8 6EP

Company number 08575300
Status Active
Incorporation Date 18 June 2013
Company Type Private Limited Company
Address TUDORGATE GRANGE BUSINESS PARK, ENDERBY ROAD, LEICESTER, LE8 6EP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 085753000008, created on 7 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Appointment of Kathryn Facey as a director on 25 August 2016; Full accounts made up to 31 March 2016. The most likely internet sites of WESTLEIGH PARTNERSHIPS LIMITED are www.westleighpartnerships.co.uk, and www.westleigh-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Westleigh Partnerships Limited is a Private Limited Company. The company registration number is 08575300. Westleigh Partnerships Limited has been working since 18 June 2013. The present status of the company is Active. The registered address of Westleigh Partnerships Limited is Tudorgate Grange Business Park Enderby Road Leicester Le8 6ep. . 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. KEABLE, Tony Lee is a Director of the company. MOORE, Matthew Neil is a Director of the company. PRESTON, Simon Haywood is a Director of the company. ROCKLEY, Mark Robert Jason is a Director of the company. Director BEIGHTON, Judy Anne has been resigned. Director KOE, Adrian Michael has been resigned. Director MOORE, Austin John has been resigned. Director WESTCO DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BEIGHTON, Christopher Martin
Appointed Date: 13 March 2014
68 years old

Director
FACEY, Kathryn Louise
Appointed Date: 25 August 2016
61 years old

Director
JONES, Ian Mark
Appointed Date: 13 March 2014
64 years old

Director
KEABLE, Tony Lee
Appointed Date: 13 March 2014
65 years old

Director
MOORE, Matthew Neil
Appointed Date: 13 March 2014
50 years old

Director
PRESTON, Simon Haywood
Appointed Date: 01 April 2016
51 years old

Director
ROCKLEY, Mark Robert Jason
Appointed Date: 13 March 2014
58 years old

Resigned Directors

Director
BEIGHTON, Judy Anne
Resigned: 22 July 2016
Appointed Date: 13 March 2014
68 years old

Director
KOE, Adrian Michael
Resigned: 22 November 2013
Appointed Date: 18 June 2013
79 years old

Director
MOORE, Austin John
Resigned: 13 March 2014
Appointed Date: 22 November 2013
62 years old

Director
WESTCO DIRECTORS LIMITED
Resigned: 22 November 2013
Appointed Date: 18 June 2013

WESTLEIGH PARTNERSHIPS LIMITED Events

14 Dec 2016
Registration of charge 085753000008, created on 7 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

20 Oct 2016
Appointment of Kathryn Facey as a director on 25 August 2016
28 Sep 2016
Full accounts made up to 31 March 2016
25 Aug 2016
Registration of charge 085753000007, created on 10 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

19 Aug 2016
Termination of appointment of Judy Anne Beighton as a director on 22 July 2016
...
... and 50 more events
22 Nov 2013
Appointment of Mr Austin Moore as a director
22 Nov 2013
Termination of appointment of Westco Directors Limited as a director
22 Nov 2013
Termination of appointment of Adrian Koe as a director
22 Nov 2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 November 2013
18 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WESTLEIGH PARTNERSHIPS LIMITED Charges

7 December 2016
Charge code 0857 5300 0008
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Barnett Waddingham Trustees Limited Debbie Ann Johnson Adam Johnson Keith John Smith
Description: Land at rose park, lutterworth road, blaby,. Leicestershire…
10 August 2016
Charge code 0857 5300 0007
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Shaun Jamieson Hazlewood
Description: Part of the property at mill house nurseries leicester road…
22 July 2016
Charge code 0857 5300 0006
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 0857 5300 0005
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (As Security Trustee)
Description: Contains fixed charge…
10 November 2014
Charge code 0857 5300 0004
Delivered: 11 November 2014
Status: Satisfied on 10 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 November 2014
Charge code 0857 5300 0003
Delivered: 11 November 2014
Status: Satisfied on 10 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 September 2014
Charge code 0857 5300 0002
Delivered: 2 October 2014
Status: Satisfied on 4 May 2016
Persons entitled: Chevin Homes Limited
Description: Legal charge over the land and buildings, title number…
13 June 2014
Charge code 0857 5300 0001
Delivered: 18 June 2014
Status: Satisfied on 2 April 2016
Persons entitled: Moseley Group (P.S.V) PLC (in Liquidation)
Description: Land and buildings at derby road, loughborough…