WESTWOOD FILM FACILITIES LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4EG

Company number 04216043
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address 2ND FLOOR, ROMY HOUSE, 163-167 KINGS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM14 4EG
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 197,000 . The most likely internet sites of WESTWOOD FILM FACILITIES LIMITED are www.westwoodfilmfacilities.co.uk, and www.westwood-film-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Gidea Park Rail Station is 4.6 miles; to Billericay Rail Station is 5.2 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westwood Film Facilities Limited is a Private Limited Company. The company registration number is 04216043. Westwood Film Facilities Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Westwood Film Facilities Limited is 2nd Floor Romy House 163 167 Kings Road Brentwood Essex England Cm14 4eg. . RAPID BUSINESS SERVICES LIMITED is a Secretary of the company. BINNALL, Mark is a Director of the company. NEWMAN, Stephen John is a Director of the company. WESTWOOD GROUP HOLDINGS LIMITED is a Director of the company. Secretary NEWMAN, Stephen John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director MARKS, Dennis has been resigned. Director MARKS, Dennis Trevor has been resigned. Director NEWMAN, Stephen John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
RAPID BUSINESS SERVICES LIMITED
Appointed Date: 31 May 2006

Director
BINNALL, Mark
Appointed Date: 14 May 2001
68 years old

Director
NEWMAN, Stephen John
Appointed Date: 31 May 2006
71 years old

Director
WESTWOOD GROUP HOLDINGS LIMITED
Appointed Date: 05 April 2008

Resigned Directors

Secretary
NEWMAN, Stephen John
Resigned: 31 May 2006
Appointed Date: 14 May 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

Director
MARKS, Dennis
Resigned: 05 April 2008
Appointed Date: 31 May 2006
68 years old

Director
MARKS, Dennis Trevor
Resigned: 01 May 2003
Appointed Date: 27 June 2002
68 years old

Director
NEWMAN, Stephen John
Resigned: 27 June 2002
Appointed Date: 14 May 2001
71 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

WESTWOOD FILM FACILITIES LIMITED Events

10 Apr 2017
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 197,000

24 Mar 2016
Director's details changed for Mr Mark Binnall on 24 March 2016
24 Mar 2016
Director's details changed for Stephen John Newman on 24 March 2016
...
... and 57 more events
21 May 2001
New director appointed
21 May 2001
New secretary appointed;new director appointed
17 May 2001
Secretary resigned
17 May 2001
Director resigned
14 May 2001
Incorporation

WESTWOOD FILM FACILITIES LIMITED Charges

10 November 2006
Legal charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: O.C. Finance Limited
Description: F/H property k/a 6 flightway, dunkeswell business park…
10 November 2006
Debenture
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: O.C. Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 2002
Legal charge
Delivered: 15 August 2002
Status: Satisfied on 1 September 2012
Persons entitled: Westward Investment Management Services (UK) Limited
Description: Unit 6 flightway business park dunkeswell devon.