WESTLEIGH COURT NEWBOLD LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 3DG
Company number 02422571
Status Active
Incorporation Date 14 September 1989
Company Type Private Limited Company
Address 11 KELBURN AVENUE, WALTON, CHESTERFIELD, DERBYSHIRE, ENGLAND, S40 3DG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Registered office address changed from 8 Westleigh Court Newbold Back Lane Chesterfield Derbyshire S40 4NY England to 11 Kelburn Avenue Walton Chesterfield Derbyshire S40 3DG on 24 September 2016. The most likely internet sites of WESTLEIGH COURT NEWBOLD LIMITED are www.westleighcourtnewbold.co.uk, and www.westleigh-court-newbold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Westleigh Court Newbold Limited is a Private Limited Company. The company registration number is 02422571. Westleigh Court Newbold Limited has been working since 14 September 1989. The present status of the company is Active. The registered address of Westleigh Court Newbold Limited is 11 Kelburn Avenue Walton Chesterfield Derbyshire England S40 3dg. . BUNN, Alan Stuart is a Secretary of the company. BUNN, Alan Stuart is a Director of the company. FENDELL, Christie Lee is a Director of the company. GREEN, Sylvia is a Director of the company. Secretary DARLEY, Frank has been resigned. Secretary HODGSON, Sarah Ann has been resigned. Secretary ORME, Shirley Monica has been resigned. Secretary WOOD, John has been resigned. Director DARLEY, Frank has been resigned. Director DARLEY, Frank has been resigned. Director FALLOWS, Gordon has been resigned. Director HAZELDINE, Joe has been resigned. Director HERBERT, Jean Helena has been resigned. Director HODGSON, Sarah Ann has been resigned. Director ORME, Shirley Monica has been resigned. Director PEARSON, Ivy has been resigned. Director PICKUP, John has been resigned. Director REYNOLDS, Geoffrey has been resigned. Director SHIPLEY, Margaret has been resigned. Director STOKES, Marion has been resigned. Director STRONG, Ivy Mary has been resigned. Director TITTLE, Henry has been resigned. Director WHELAN, Anthony Desmond Wilson has been resigned. Director WOOD, John has been resigned. The company operates in "Other accommodation".


westleigh court newbold Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUNN, Alan Stuart
Appointed Date: 16 April 2016

Director
BUNN, Alan Stuart
Appointed Date: 22 January 2013
70 years old

Director
FENDELL, Christie Lee
Appointed Date: 16 April 2016
38 years old

Director
GREEN, Sylvia
Appointed Date: 01 October 2014
86 years old

Resigned Directors

Secretary
DARLEY, Frank
Resigned: 05 February 1993

Secretary
HODGSON, Sarah Ann
Resigned: 01 December 2015
Appointed Date: 22 January 2013

Secretary
ORME, Shirley Monica
Resigned: 22 January 2013
Appointed Date: 18 June 2004

Secretary
WOOD, John
Resigned: 18 June 2004
Appointed Date: 15 January 2004

Director
DARLEY, Frank
Resigned: 14 September 1999
Appointed Date: 14 January 1998
110 years old

Director
DARLEY, Frank
Resigned: 05 February 1993
110 years old

Director
FALLOWS, Gordon
Resigned: 07 September 1997
Appointed Date: 03 February 1994
99 years old

Director
HAZELDINE, Joe
Resigned: 31 August 1991
101 years old

Director
HERBERT, Jean Helena
Resigned: 22 January 2013
Appointed Date: 05 March 2008
96 years old

Director
HODGSON, Sarah Ann
Resigned: 01 December 2015
Appointed Date: 22 January 2013
45 years old

Director
ORME, Shirley Monica
Resigned: 22 January 2013
Appointed Date: 13 January 2004
96 years old

Director
PEARSON, Ivy
Resigned: 03 February 1994
101 years old

Director
PICKUP, John
Resigned: 18 January 2006
Appointed Date: 13 September 1999
105 years old

Director
REYNOLDS, Geoffrey
Resigned: 15 January 2004
Appointed Date: 18 January 2001
80 years old

Director
SHIPLEY, Margaret
Resigned: 14 September 1999
96 years old

Director
STOKES, Marion
Resigned: 22 January 2013
Appointed Date: 18 January 2001
94 years old

Director
STRONG, Ivy Mary
Resigned: 05 March 2008
Appointed Date: 03 February 1994
98 years old

Director
TITTLE, Henry
Resigned: 05 August 2000
104 years old

Director
WHELAN, Anthony Desmond Wilson
Resigned: 12 May 2000
Appointed Date: 14 September 1999
97 years old

Director
WOOD, John
Resigned: 23 December 2005
Appointed Date: 05 February 1993
104 years old

WESTLEIGH COURT NEWBOLD LIMITED Events

15 Dec 2016
Micro company accounts made up to 31 March 2016
24 Sep 2016
Confirmation statement made on 14 September 2016 with updates
24 Sep 2016
Registered office address changed from 8 Westleigh Court Newbold Back Lane Chesterfield Derbyshire S40 4NY England to 11 Kelburn Avenue Walton Chesterfield Derbyshire S40 3DG on 24 September 2016
29 Apr 2016
Appointment of Miss Christie Lee Fendell as a director on 16 April 2016
29 Apr 2016
Appointment of Mr Alan Stuart Bunn as a secretary on 16 April 2016
...
... and 102 more events
06 Feb 1990
New director appointed

06 Feb 1990
Director resigned;new director appointed

06 Feb 1990
New director appointed

06 Feb 1990
Secretary resigned;new secretary appointed

14 Sep 1989
Incorporation