WESTBOURNE CONSTRUCTION LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Cannock Chase » WS11 1AP

Company number 04930864
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address 33 WOLVERHAMPTON ROAD, CANNOCK, STAFFORDSHIRE, WS11 1AP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Registration of charge 049308640011, created on 3 August 2016; Registration of charge 049308640010, created on 3 August 2016. The most likely internet sites of WESTBOURNE CONSTRUCTION LIMITED are www.westbourneconstruction.co.uk, and www.westbourne-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Bloxwich North Rail Station is 4.3 miles; to Bloxwich Rail Station is 4.9 miles; to Rugeley Trent Valley Rail Station is 7.1 miles; to Coseley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westbourne Construction Limited is a Private Limited Company. The company registration number is 04930864. Westbourne Construction Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Westbourne Construction Limited is 33 Wolverhampton Road Cannock Staffordshire Ws11 1ap. . BEESTON, Robert John is a Secretary of the company. BEESTON, Robert John is a Director of the company. Secretary RAF SECRETARIES LIMITED has been resigned. Director DAVIES, Angela Antoinette has been resigned. Director RAF DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BEESTON, Robert John
Appointed Date: 14 October 2003

Director
BEESTON, Robert John
Appointed Date: 14 October 2003
69 years old

Resigned Directors

Secretary
RAF SECRETARIES LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Director
DAVIES, Angela Antoinette
Resigned: 15 February 2013
Appointed Date: 14 October 2003
62 years old

Director
RAF DIRECTORS LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Persons With Significant Control

Mr Robert John Beeston
Notified on: 14 September 2016
69 years old
Nature of control: Ownership of shares – 75% or more

WESTBOURNE CONSTRUCTION LIMITED Events

07 Oct 2016
Confirmation statement made on 14 September 2016 with updates
08 Aug 2016
Registration of charge 049308640011, created on 3 August 2016
08 Aug 2016
Registration of charge 049308640010, created on 3 August 2016
02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2016
Satisfaction of charge 7 in full
...
... and 49 more events
29 Oct 2003
Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100
29 Oct 2003
Secretary resigned
29 Oct 2003
Director resigned
29 Oct 2003
Registered office changed on 29/10/03 from: 1187 bristol road south birmingham B31 2SL
14 Oct 2003
Incorporation

WESTBOURNE CONSTRUCTION LIMITED Charges

3 August 2016
Charge code 0493 0864 0011
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: All that freehold land being former bird in hand, sandon…
3 August 2016
Charge code 0493 0864 0010
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 28 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 woodgate street stoke-on-trent staffordshire. By way of…
20 March 2007
Debenture
Delivered: 22 March 2007
Status: Satisfied on 28 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2006
Mortgage
Delivered: 29 August 2006
Status: Satisfied on 28 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the former bird in hand public house…
11 November 2005
Legal charge
Delivered: 19 November 2005
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: The bird in hand, cresswell road, hilderstone, stoke on…
10 January 2005
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: 49 mcgough street tunstall stoke on trent. By way of fixed…
3 August 2004
Legal charge
Delivered: 5 August 2004
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: 105 swadlincote road, woodville, swadlincote. By way of…
9 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 4 October 2004
Persons entitled: National Westminster Bank PLC
Description: 107 swadlincote road woodville swadlincote. By way of fixed…
2 April 2004
Legal charge
Delivered: 17 April 2004
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: 109 swadlincote road woodville derbyshire. By way of fixed…
2 April 2004
Legal charge
Delivered: 17 April 2004
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: The duke of bridgewater 1 the rectory street shelton stoke…