WESTCOTTSON LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 5BB

Company number 00504423
Status Active
Incorporation Date 14 February 1952
Company Type Private Limited Company
Address THE OLD RECTORY CHURCH YARD, SUTTON COURT, TRING, HERTFORDSHIRE, HP23 5BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 101,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of WESTCOTTSON LIMITED are www.westcottson.co.uk, and www.westcottson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eight months. The distance to to Wendover Rail Station is 4.3 miles; to Berkhamsted Rail Station is 4.8 miles; to Leighton Buzzard Rail Station is 8.4 miles; to Chalfont and Latimer Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westcottson Limited is a Private Limited Company. The company registration number is 00504423. Westcottson Limited has been working since 14 February 1952. The present status of the company is Active. The registered address of Westcottson Limited is The Old Rectory Church Yard Sutton Court Tring Hertfordshire Hp23 5bb. . KENNERLEY, Belinda Caroline is a Secretary of the company. KENNERLEY, Belinda Caroline is a Director of the company. WESTCOTT, Jennifer Anne is a Director of the company. WESTCOTT, Jonathan Charles is a Director of the company. Secretary MORL, Grace has been resigned. Director KENNERLEY, Geoffrey Edward has been resigned. Director WESTCOTT, Donald Walter Edwin has been resigned. Director WESTCOTT, Kenneth Douglas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KENNERLEY, Belinda Caroline
Appointed Date: 24 September 1992

Director
KENNERLEY, Belinda Caroline
Appointed Date: 21 August 1992
69 years old

Director
WESTCOTT, Jennifer Anne
Appointed Date: 21 August 1992
96 years old

Director
WESTCOTT, Jonathan Charles
Appointed Date: 21 August 1992
62 years old

Resigned Directors

Secretary
MORL, Grace
Resigned: 30 June 1992

Director
KENNERLEY, Geoffrey Edward
Resigned: 12 December 2001
Appointed Date: 21 August 1992
72 years old

Director
WESTCOTT, Donald Walter Edwin
Resigned: 21 August 1992
106 years old

Director
WESTCOTT, Kenneth Douglas
Resigned: 25 January 1994
100 years old

WESTCOTTSON LIMITED Events

25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
09 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 101,000

18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
24 Jun 2015
Accounts for a dormant company made up to 31 March 2014
27 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 101,000

...
... and 86 more events
30 Jun 1988
Accounts for a small company made up to 31 March 1987

30 Jun 1988
Return made up to 26/02/88; full list of members

18 Mar 1987
Return made up to 18/03/87; full list of members
27 Feb 1987
Accounts for a small company made up to 31 March 1986

14 Feb 1952
Incorporation

WESTCOTTSON LIMITED Charges

14 December 2008
Guarantee & debenture
Delivered: 2 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 1989
Legal charge
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 265 hall lane chingford l/borough of waltham forest t/n egl…
10 November 1989
Legal charge
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 99 ordnance road l/borough of enfield t/n mx 332733.
10 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 23 January 1992
Persons entitled: Barclays Bank PLC
Description: 37 main avenue l/borough of enfield t/n 8229.
10 November 1989
Legal charge
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29,31,33,35,37 & 39 mount echo avenue chingford l/borough…
10 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 3 June 1992
Persons entitled: Barclays Bank PLC
Description: 274 higham hill road walthamstow l/borough of waltham…
10 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 1 August 1992
Persons entitled: Barclays Bank PLC
Description: 228 baker street l/borough of enfield t/n mx 463586.
10 November 1989
Legal charge
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 and 59 royston avenue chingford l/borough of waltham…
10 November 1989
Legal charge
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 ainslie wood road chingford l/borough of waltham forest…
10 November 1989
Legal charge
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 110 and 112 palmerston road walthamstow l/borough of…
10 November 1989
Legal charge
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 320 lea bridge road leyton l/borough of waltham forest t/n…
10 November 1989
Legal charge
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 398 forest road walthamstow l/borough of waltham forest t/n…
10 November 1989
Legal charge
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 84 chingford mount road chingford l/borough of waltham…