WESTLANDS HOUSE LTD
LANCASHIRE MILLENNIAVISION LIMITED

Hellopages » Lancashire » Burnley » BB12 8JX

Company number 03001175
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address WESTLANDS HOUSE, WHALLEY ROAD, PADIHAM, LANCASHIRE, BB12 8JX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 3 in full; Total exemption small company accounts made up to 30 December 2015; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of WESTLANDS HOUSE LTD are www.westlandshouse.co.uk, and www.westlands-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Burnley Manchester Road Rail Station is 3.3 miles; to Burnley Central Rail Station is 3.3 miles; to Church & Oswaldtwistle Rail Station is 4.4 miles; to Clitheroe Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westlands House Ltd is a Private Limited Company. The company registration number is 03001175. Westlands House Ltd has been working since 13 December 1994. The present status of the company is Active. The registered address of Westlands House Ltd is Westlands House Whalley Road Padiham Lancashire Bb12 8jx. The company`s financial liabilities are £53.02k. It is £31.5k against last year. And the total assets are £4.47k, which is £0k against last year. HINES, David Edward is a Secretary of the company. HINES, David Edward is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary ROGERS, Jacqueline has been resigned. Director FOTHERGILL, Peter John has been resigned. Director HINES, Andrew David has been resigned. Director HINES, Christine Marion has been resigned. Director ROGERS, Jacqueline has been resigned. Director WARE, Walter Fort has been resigned. Director WARE, Walter Fort has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


westlands house Key Finiance

LIABILITIES £53.02k
+146%
CASH n/a
TOTAL ASSETS £4.47k
All Financial Figures

Current Directors

Secretary
HINES, David Edward
Appointed Date: 12 March 1998

Director
HINES, David Edward
Appointed Date: 12 March 1998
80 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 December 1994
Appointed Date: 13 December 1994

Secretary
ROGERS, Jacqueline
Resigned: 12 March 1998
Appointed Date: 14 December 1994

Director
FOTHERGILL, Peter John
Resigned: 27 November 1995
Appointed Date: 14 December 1994
88 years old

Director
HINES, Andrew David
Resigned: 18 December 2016
Appointed Date: 08 April 2005
48 years old

Director
HINES, Christine Marion
Resigned: 08 April 2005
Appointed Date: 02 October 2000
72 years old

Director
ROGERS, Jacqueline
Resigned: 12 March 1998
Appointed Date: 06 January 1995
68 years old

Director
WARE, Walter Fort
Resigned: 30 November 2012
Appointed Date: 01 December 2006
83 years old

Director
WARE, Walter Fort
Resigned: 26 July 2005
Appointed Date: 06 January 1995
83 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 December 1994
Appointed Date: 13 December 1994

Persons With Significant Control

Mr David Edward Hines
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WESTLANDS HOUSE LTD Events

09 Jan 2017
Satisfaction of charge 3 in full
28 Dec 2016
Total exemption small company accounts made up to 30 December 2015
27 Dec 2016
Confirmation statement made on 13 December 2016 with updates
27 Dec 2016
Termination of appointment of Andrew David Hines as a director on 18 December 2016
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 74 more events
24 Jan 1995
£ nc 1000/501000 06/01/95

20 Dec 1994
Director resigned;new director appointed

20 Dec 1994
Secretary resigned;new secretary appointed

20 Dec 1994
Registered office changed on 20/12/94 from: 82-86 deansgate manchester M3 2ER

13 Dec 1994
Incorporation

WESTLANDS HOUSE LTD Charges

30 August 2005
Legal charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Westlands, whalley road, padiham, lancashire t/n LA407857…
5 August 2005
Debenture
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Legal charge
Delivered: 23 November 2002
Status: Satisfied on 9 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at hill street rochdale.
20 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 15 September 2005
Persons entitled: Nationwide Building Society
Description: Westlands whalley road padiham lancs. Together with all…
20 January 1998
Debenture
Delivered: 22 January 1998
Status: Satisfied on 15 September 2005
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…