WEST ONE UK LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 3DN

Company number 05770599
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address CAMBURGH HOUSE, 27 NEW DOVER, ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of WEST ONE UK LIMITED are www.westoneuk.co.uk, and www.west-one-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. West One Uk Limited is a Private Limited Company. The company registration number is 05770599. West One Uk Limited has been working since 05 April 2006. The present status of the company is Active. The registered address of West One Uk Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . BOORMAN, Gina Maria is a Secretary of the company. BOORMAN, Gina Maria is a Director of the company. BOORMAN, Michael is a Director of the company. WATTS, Mark Charles is a Director of the company. WATTS, Sarah Jane Margaret is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
BOORMAN, Gina Maria
Appointed Date: 05 April 2006

Director
BOORMAN, Gina Maria
Appointed Date: 09 September 2011
63 years old

Director
BOORMAN, Michael
Appointed Date: 14 January 2010
65 years old

Director
WATTS, Mark Charles
Appointed Date: 05 April 2006
58 years old

Director
WATTS, Sarah Jane Margaret
Appointed Date: 09 September 2011
57 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Persons With Significant Control

West One Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST ONE UK LIMITED Events

20 Apr 2017
Confirmation statement made on 5 April 2017 with updates
22 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1

20 Apr 2016
Total exemption small company accounts made up to 31 October 2015
01 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1

20 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 25 more events
10 May 2006
New secretary appointed
10 May 2006
New director appointed
12 Apr 2006
Director resigned
12 Apr 2006
Secretary resigned
05 Apr 2006
Incorporation

WEST ONE UK LIMITED Charges

20 September 2011
Debenture
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…