WEST HOUSE TRANSPORT (S&G) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 4AY

Company number 02525856
Status Active
Incorporation Date 27 July 1990
Company Type Private Limited Company
Address 20 WHITEHOUSE STREET, BEDMINSTER, BRISTOL, BS3 4AY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Patrick Hugh Chapman as a director on 27 February 2017; Confirmation statement made on 27 July 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of WEST HOUSE TRANSPORT (S&G) LIMITED are www.westhousetransportsg.co.uk, and www.west-house-transport-s-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. West House Transport S G Limited is a Private Limited Company. The company registration number is 02525856. West House Transport S G Limited has been working since 27 July 1990. The present status of the company is Active. The registered address of West House Transport S G Limited is 20 Whitehouse Street Bedminster Bristol Bs3 4ay. . DUNBAR, Ian Malcolm Duncan is a Secretary of the company. DUNBAR, Ian Malcolm Duncan is a Director of the company. GALLOP, Raymond Michael is a Director of the company. Secretary STAFFORD, Brian has been resigned. Director BOTTING, Jonathan Philip has been resigned. Director CHAPMAN, Patrick Hugh has been resigned. Director STAFFORD, Brian has been resigned. Director STAFFORD, Michael Alan has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
DUNBAR, Ian Malcolm Duncan
Appointed Date: 01 October 1993

Director

Director

Resigned Directors

Secretary
STAFFORD, Brian
Resigned: 30 September 1993

Director
BOTTING, Jonathan Philip
Resigned: 22 May 2000
Appointed Date: 18 August 1995
78 years old

Director
CHAPMAN, Patrick Hugh
Resigned: 27 February 2017
Appointed Date: 27 April 1998
70 years old

Director
STAFFORD, Brian
Resigned: 30 September 1993
92 years old

Director
STAFFORD, Michael Alan
Resigned: 30 April 2012
85 years old

Persons With Significant Control

Mr Raymond Michael Gallop
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Malcolm Duncan Dunbar Bsc Aca
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST HOUSE TRANSPORT (S&G) LIMITED Events

27 Feb 2017
Termination of appointment of Patrick Hugh Chapman as a director on 27 February 2017
15 Aug 2016
Confirmation statement made on 27 July 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
24 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 16,000

06 Jul 2015
Full accounts made up to 30 September 2014
...
... and 95 more events
18 Dec 1990
Director resigned;new director appointed

18 Dec 1990
Secretary resigned;new secretary appointed;new director appointed

14 Dec 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Dec 1990
£ nc 1000/100000 06/12/90

27 Jul 1990
Incorporation

WEST HOUSE TRANSPORT (S&G) LIMITED Charges

13 September 2005
Deposit deed
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Bilton PLC
Description: The sum of £19,061.00 maintained in an interest earning…
5 September 2003
Mortgage deed
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property known as or being 20 whitehall street…
18 June 2002
Rent deposit agreement
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Hrp Limited
Description: A rent deposit of £33,193.75.
12 January 1996
Mortgage
Delivered: 20 January 1996
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The l/h property k/a or being land adjoining 20 whitehouse…
12 January 1996
Mortgage
Delivered: 20 January 1996
Status: Satisfied on 21 November 2003
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a or being 20 whitehouse street bedminster…
27 March 1992
Charge
Delivered: 28 March 1992
Status: Satisfied on 21 November 2003
Persons entitled: Automotive Financial Services Limited
Description: Sub leases & all sub-hiring agreements relating to goods…
11 January 1991
Debenture
Delivered: 23 January 1991
Status: Satisfied on 26 February 1992
Persons entitled: Avon Cosmetics Limited
Description: Fixed and floating charges over the undertaking and all…
2 January 1991
Single debenture
Delivered: 5 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland.…