WEST COMMUNICATIONS LIMITED
ST. AUSTELL

Hellopages » Cornwall » Cornwall » PL25 3JN

Company number 01994682
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address UNIT 1 BUCKLERS LANE, HOLMBUSH, ST. AUSTELL, CORNWALL, ENGLAND, PL25 3JN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Iain Roderick Stewart as a director on 20 April 2016; Termination of appointment of Linda Joyce Stewart as a director on 20 April 2016; Registered office address changed from C/O Lorna Hogg Latham Park St. Blazey Road Par Cornwall PL24 2JA to Unit 1 Bucklers Lane Holmbush St. Austell Cornwall PL25 3JN on 2 June 2016. The most likely internet sites of WEST COMMUNICATIONS LIMITED are www.westcommunications.co.uk, and www.west-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Par Rail Station is 2.6 miles; to Bugle Rail Station is 4.2 miles; to Roche Rail Station is 6 miles; to Bodmin Parkway Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Communications Limited is a Private Limited Company. The company registration number is 01994682. West Communications Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of West Communications Limited is Unit 1 Bucklers Lane Holmbush St Austell Cornwall England Pl25 3jn. The company`s financial liabilities are £26.96k. It is £-110.83k against last year. The cash in hand is £26.05k. It is £-62.71k against last year. And the total assets are £137.34k, which is £-90.83k against last year. HOGG, Lorna is a Secretary of the company. HOGG, Lorna is a Director of the company. Secretary STEWART, Linda Joyce has been resigned. Director DONNITHORNE, William Keith has been resigned. Director GRICE, Charles Stephen Lennox has been resigned. Director MASON, Stanley has been resigned. Director STEWART, Iain Roderick has been resigned. Director STEWART, Linda Joyce has been resigned. Director WALLER, Trevor James has been resigned. Director WOODS, John has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


west communications Key Finiance

LIABILITIES £26.96k
-81%
CASH £26.05k
-71%
TOTAL ASSETS £137.34k
-40%
All Financial Figures

Current Directors

Secretary
HOGG, Lorna
Appointed Date: 17 July 2006

Director
HOGG, Lorna
Appointed Date: 01 September 2001
55 years old

Resigned Directors

Secretary
STEWART, Linda Joyce
Resigned: 17 July 2006

Director
DONNITHORNE, William Keith
Resigned: 21 October 2015
72 years old

Director
GRICE, Charles Stephen Lennox
Resigned: 08 January 2016
Appointed Date: 01 September 2001
72 years old

Director
MASON, Stanley
Resigned: 06 July 1992
Appointed Date: 15 April 1992
91 years old

Director
STEWART, Iain Roderick
Resigned: 20 April 2016
70 years old

Director
STEWART, Linda Joyce
Resigned: 20 April 2016
73 years old

Director
WALLER, Trevor James
Resigned: 21 October 2015
83 years old

Director
WOODS, John
Resigned: 30 November 1995
Appointed Date: 08 November 1994
81 years old

WEST COMMUNICATIONS LIMITED Events

13 Oct 2016
Termination of appointment of Iain Roderick Stewart as a director on 20 April 2016
13 Oct 2016
Termination of appointment of Linda Joyce Stewart as a director on 20 April 2016
02 Jun 2016
Registered office address changed from C/O Lorna Hogg Latham Park St. Blazey Road Par Cornwall PL24 2JA to Unit 1 Bucklers Lane Holmbush St. Austell Cornwall PL25 3JN on 2 June 2016
05 May 2016
Registration of charge 019946820002, created on 20 April 2016
19 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 510

...
... and 97 more events
21 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1986
Registered office changed on 21/10/86 from: 47 brunswick place london N1 6EE

20 Oct 1986
Gazettable document

09 Oct 1986
Company name changed glarechain LIMITED\certificate issued on 09/10/86

03 Mar 1986
Certificate of incorporation

WEST COMMUNICATIONS LIMITED Charges

20 April 2016
Charge code 0199 4682 0002
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
23 December 1987
Single debenture
Delivered: 30 December 1987
Status: Satisfied on 2 March 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…