WEST CUMBRIA ESTATES MANAGEMENT LIMITED
LONDON CROSSCO (384) LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 03729342
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 150,000 . The most likely internet sites of WEST CUMBRIA ESTATES MANAGEMENT LIMITED are www.westcumbriaestatesmanagement.co.uk, and www.west-cumbria-estates-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Cumbria Estates Management Limited is a Private Limited Company. The company registration number is 03729342. West Cumbria Estates Management Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of West Cumbria Estates Management Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. GILMOUR, David Fulton is a Director of the company. Secretary HILL, David Robert has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ARMSTRONG, Paul has been resigned. Director CARE, Timothy James has been resigned. Director CAVILL, John Ivor has been resigned. Director CHRISTAKIS, Anastasios has been resigned. Director ELLIOT, John Christian has been resigned. Director HILL, David Robert has been resigned. Director LOVE, Jan Karen, Doctor has been resigned. Director TODHUNTER, George William Parker has been resigned. Director WALLS, Andrew Peter Lindsay has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 27 August 2009

Director
CAVILL, John Ivor
Appointed Date: 25 January 2016
52 years old

Director
GILMOUR, David Fulton
Appointed Date: 04 March 2011
62 years old

Resigned Directors

Secretary
HILL, David Robert
Resigned: 25 September 2006
Appointed Date: 19 March 1999

Nominee Secretary
DICKINSON DEES
Resigned: 19 March 1999
Appointed Date: 09 March 1999

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 27 August 2009
Appointed Date: 25 September 2006

Director
ARMSTRONG, Paul
Resigned: 25 September 2006
Appointed Date: 19 March 1999
66 years old

Director
CARE, Timothy James
Resigned: 19 March 1999
Appointed Date: 09 March 1999
64 years old

Director
CAVILL, John Ivor
Resigned: 04 March 2011
Appointed Date: 05 March 2010
52 years old

Director
CHRISTAKIS, Anastasios
Resigned: 05 March 2010
Appointed Date: 19 March 2009
52 years old

Director
ELLIOT, John Christian
Resigned: 31 March 2009
Appointed Date: 25 September 2006
73 years old

Director
HILL, David Robert
Resigned: 25 September 2006
Appointed Date: 19 March 1999
71 years old

Director
LOVE, Jan Karen, Doctor
Resigned: 21 November 2007
Appointed Date: 25 September 2006
53 years old

Director
TODHUNTER, George William Parker
Resigned: 25 September 2006
Appointed Date: 19 March 1999
77 years old

Director
WALLS, Andrew Peter Lindsay
Resigned: 27 August 2009
Appointed Date: 27 November 2007
57 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 31 March 2009

Persons With Significant Control

Wcem (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST CUMBRIA ESTATES MANAGEMENT LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 150,000

29 Jan 2016
Appointment of Mr John Ivor Cavill as a director on 25 January 2016
28 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
...
... and 87 more events
26 Mar 1999
New secretary appointed;new director appointed
26 Mar 1999
New director appointed
26 Mar 1999
New director appointed
25 Mar 1999
Company name changed crossco (384) LIMITED\certificate issued on 26/03/99
09 Mar 1999
Incorporation

WEST CUMBRIA ESTATES MANAGEMENT LIMITED Charges

4 December 2003
Assignment of contracts
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Right, title, benefit and interest in 1. project agreement…
4 December 2003
Deed of charge over credit balances
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All sums of money deposited to the credit of the charged…
4 December 2003
Debenture
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2003
Legal charge
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property known as the cloffocks hall brow workington…
30 June 2000
Debenture
Delivered: 7 July 2000
Status: Satisfied on 28 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…