WESTERN SPIRIT GLADE 2 LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS
Company number 07134117
Status Active
Incorporation Date 22 January 2010
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1 . The most likely internet sites of WESTERN SPIRIT GLADE 2 LIMITED are www.westernspiritglade2.co.uk, and www.western-spirit-glade-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Spirit Glade 2 Limited is a Private Limited Company. The company registration number is 07134117. Western Spirit Glade 2 Limited has been working since 22 January 2010. The present status of the company is Active. The registered address of Western Spirit Glade 2 Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Director KAHAN, Barbara has been resigned. Director TUCKER BROWN, Nicholas George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 08 March 2013

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 08 March 2013
78 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 22 January 2010
Appointed Date: 22 January 2010
94 years old

Director
TUCKER BROWN, Nicholas George
Resigned: 08 March 2013
Appointed Date: 22 January 2010
80 years old

Persons With Significant Control

Western Spirit Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTERN SPIRIT GLADE 2 LIMITED Events

15 Mar 2017
Confirmation statement made on 22 January 2017 with updates
17 May 2016
Accounts for a dormant company made up to 31 March 2016
07 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
12 Mar 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1

...
... and 15 more events
17 Feb 2010
Particulars of a mortgage or charge / charge no: 1
17 Feb 2010
Particulars of a mortgage or charge / charge no: 2
28 Jan 2010
Appointment of Mr Nicholas George Tucker Brown as a director
27 Jan 2010
Termination of appointment of Barbara Kahan as a director
22 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WESTERN SPIRIT GLADE 2 LIMITED Charges

4 February 2010
Debenture
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Galliard Homes Limited
Description: Plots 200-208 inclusive, the glade, retallack, st columb…
4 February 2010
Legal charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Galliard Homes Limited
Description: Plots 200-208 inclusive, the glade, retallack, st columb…