WESTERN STREET LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 03822635
Status Active
Incorporation Date 10 August 1999
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 4 . The most likely internet sites of WESTERN STREET LIMITED are www.westernstreet.co.uk, and www.western-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Western Street Limited is a Private Limited Company. The company registration number is 03822635. Western Street Limited has been working since 10 August 1999. The present status of the company is Active. The registered address of Western Street Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £0.22k. It is £-0.13k against last year. The cash in hand is £1.83k. It is £0.26k against last year. . PP SECRETARIES LIMITED is a Secretary of the company. PATEL, Naimesh is a Director of the company. STUDD, Alexander Lindsay is a Director of the company. Secretary GREET, David has been resigned. Secretary HEALY, John Andrew has been resigned. Secretary THOMPSON, Justin Lee has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director GILMORE, Nicholas Hallberg has been resigned. Director HEALY, John Andrew has been resigned. Director MACGREGOR-BOYLE, Andrew has been resigned. Director THIWAITES, Angus Christopher has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


western street Key Finiance

LIABILITIES £0.22k
-38%
CASH £1.83k
+16%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PP SECRETARIES LIMITED
Appointed Date: 17 October 2006

Director
PATEL, Naimesh
Appointed Date: 15 December 2004
54 years old

Director
STUDD, Alexander Lindsay
Appointed Date: 18 July 2003
52 years old

Resigned Directors

Secretary
GREET, David
Resigned: 27 April 2004
Appointed Date: 18 July 2003

Secretary
HEALY, John Andrew
Resigned: 24 March 2003
Appointed Date: 10 August 1999

Secretary
THOMPSON, Justin Lee
Resigned: 18 July 2003
Appointed Date: 24 March 2003

Nominee Secretary
WAYNE, Harold
Resigned: 10 August 1999
Appointed Date: 10 August 1999

Director
GILMORE, Nicholas Hallberg
Resigned: 15 December 2004
Appointed Date: 18 July 2003
57 years old

Director
HEALY, John Andrew
Resigned: 18 July 2003
Appointed Date: 24 March 2003
76 years old

Director
MACGREGOR-BOYLE, Andrew
Resigned: 24 March 2003
Appointed Date: 10 August 1999
74 years old

Director
THIWAITES, Angus Christopher
Resigned: 16 February 2005
Appointed Date: 18 July 2003
55 years old

Nominee Director
WAYNE, Yvonne
Resigned: 10 August 1999
Appointed Date: 10 August 1999
45 years old

WESTERN STREET LIMITED Events

19 Aug 2016
Confirmation statement made on 10 August 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4

26 Aug 2015
Director's details changed for Naimesh Patel on 10 August 2015
26 Aug 2015
Director's details changed for Alexander Lindsay Studd on 10 August 2015
...
... and 53 more events
13 Jan 2000
New director appointed
13 Jan 2000
Secretary resigned
13 Jan 2000
Director resigned
13 Jan 2000
Registered office changed on 13/01/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN
10 Aug 1999
Incorporation