WEBB ELLIS ESTATES LTD
COBHAM BODMIN JAIL (ESTATES) LTD

Hellopages » Surrey » Elmbridge » KT11 3EP

Company number 06776084
Status Active
Incorporation Date 18 December 2008
Company Type Private Limited Company
Address SUITE 3 COVEHAM HOUSE, DOWNSIDE BRIDGE ROAD, COBHAM, SURREY, KT11 3EP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 3 ; Termination of appointment of Jayne Claire Parker as a director on 15 February 2016. The most likely internet sites of WEBB ELLIS ESTATES LTD are www.webbellisestates.co.uk, and www.webb-ellis-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Leatherhead Rail Station is 4 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.7 miles; to Feltham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Webb Ellis Estates Ltd is a Private Limited Company. The company registration number is 06776084. Webb Ellis Estates Ltd has been working since 18 December 2008. The present status of the company is Active. The registered address of Webb Ellis Estates Ltd is Suite 3 Coveham House Downside Bridge Road Cobham Surrey Kt11 3ep. . GORIAEV, Timur is a Director of the company. PETROV, Alexander is a Director of the company. Secretary WHETEN, Helen has been resigned. Secretary BLACKWOOD LYONS LTD has been resigned. Director BAKER, Keith has been resigned. Director PARKER, Jayne Claire has been resigned. Director WHETEN, David Anthony has been resigned. Director WHETEN, Helen Susan has been resigned. Director WHETEN, Simon James has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
GORIAEV, Timur
Appointed Date: 19 November 2015
58 years old

Director
PETROV, Alexander
Appointed Date: 19 November 2015
52 years old

Resigned Directors

Secretary
WHETEN, Helen
Resigned: 09 June 2009
Appointed Date: 18 December 2008

Secretary
BLACKWOOD LYONS LTD
Resigned: 08 May 2015
Appointed Date: 09 June 2009

Director
BAKER, Keith
Resigned: 19 November 2015
Appointed Date: 17 May 2009
73 years old

Director
PARKER, Jayne Claire
Resigned: 15 February 2016
Appointed Date: 19 November 2015
58 years old

Director
WHETEN, David Anthony
Resigned: 22 July 2009
Appointed Date: 18 December 2008
63 years old

Director
WHETEN, Helen Susan
Resigned: 09 June 2009
Appointed Date: 18 December 2008
68 years old

Director
WHETEN, Simon James
Resigned: 22 July 2009
Appointed Date: 18 December 2008
67 years old

WEBB ELLIS ESTATES LTD Events

27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3

15 Mar 2016
Termination of appointment of Jayne Claire Parker as a director on 15 February 2016
28 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3

26 Nov 2015
Satisfaction of charge 067760840002 in full
...
... and 34 more events
15 Jun 2009
Secretary appointed blackwood lyons LTD
21 May 2009
Director appointed keith john baker
12 Jan 2009
Memorandum and Articles of Association
06 Jan 2009
Company name changed bodmin jail (estates) LTD\certificate issued on 07/01/09
18 Dec 2008
Incorporation

WEBB ELLIS ESTATES LTD Charges

14 January 2014
Charge code 0677 6084 0004
Delivered: 16 January 2014
Status: Satisfied on 26 November 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 August 2013
Charge code 0677 6084 0003
Delivered: 29 August 2013
Status: Satisfied on 26 November 2015
Persons entitled: National Westminster Bank PLC
Description: Bodmin jail, berrycoombe road, bodmin, cornwall…
24 July 2013
Charge code 0677 6084 0002
Delivered: 25 July 2013
Status: Satisfied on 26 November 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 August 2009
Debenture
Delivered: 22 August 2009
Status: Satisfied on 12 September 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…