WESTFIELD GLOBAL VENTURES LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 2BD

Company number 03939095
Status Active
Incorporation Date 3 March 2000
Company Type Private Limited Company
Address PATTISON HOUSE, ADDISON ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 2BD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WESTFIELD GLOBAL VENTURES LIMITED are www.westfieldglobalventures.co.uk, and www.westfield-global-ventures.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and eight months. Westfield Global Ventures Limited is a Private Limited Company. The company registration number is 03939095. Westfield Global Ventures Limited has been working since 03 March 2000. The present status of the company is Active. The registered address of Westfield Global Ventures Limited is Pattison House Addison Road Chesham Buckinghamshire Hp5 2bd. The company`s financial liabilities are £578.53k. It is £1.8k against last year. The cash in hand is £14.38k. It is £7.92k against last year. And the total assets are £1347.02k, which is £170.16k against last year. WEVILL, Richard is a Secretary of the company. MCKENZIE, George is a Director of the company. Secretary CREAN, Elizabeth has been resigned. Secretary LAWRENCE, Philomena Mary has been resigned. Nominee Secretary ON LINE REGISTRARS LIMITED has been resigned. Nominee Director ON LINE FORMATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


westfield global ventures Key Finiance

LIABILITIES £578.53k
+0%
CASH £14.38k
+122%
TOTAL ASSETS £1347.02k
+14%
All Financial Figures

Current Directors

Secretary
WEVILL, Richard
Appointed Date: 01 January 2014

Director
MCKENZIE, George
Appointed Date: 03 March 2000
82 years old

Resigned Directors

Secretary
CREAN, Elizabeth
Resigned: 05 July 2000
Appointed Date: 03 March 2000

Secretary
LAWRENCE, Philomena Mary
Resigned: 01 December 2013
Appointed Date: 05 July 2000

Nominee Secretary
ON LINE REGISTRARS LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Nominee Director
ON LINE FORMATIONS LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Persons With Significant Control

Mr George Mckenzie
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

WESTFIELD GLOBAL VENTURES LIMITED Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
24 Dec 2016
Compulsory strike-off action has been discontinued
21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
04 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 900

...
... and 52 more events
09 May 2000
Registered office changed on 09/05/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
09 May 2000
New director appointed
10 Mar 2000
Secretary resigned
10 Mar 2000
Director resigned
03 Mar 2000
Incorporation

WESTFIELD GLOBAL VENTURES LIMITED Charges

30 June 2008
Legal charge
Delivered: 12 July 2008
Status: Satisfied on 19 September 2014
Persons entitled: Pacific Industrial Development Limited
Description: F/H pattison house addison road chesham bucks t/nos…
14 February 2002
Legal mortgage
Delivered: 23 February 2002
Status: Satisfied on 23 December 2003
Persons entitled: Yorkshire Bank PLC
Description: The property known as pattison house, addison road…
28 September 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 23 December 2003
Persons entitled: Michael Craig Hinch, Jonathan Paul Hinch, Stephen Jeremy Hinch
Description: The freehold property known as pattisson house, addison…
27 September 2001
Legal charge
Delivered: 2 October 2001
Status: Satisfied on 16 November 2001
Persons entitled: Firmstand Properties Limited
Description: The f/h property at pattisson house addison road chesham…