WESTERN GREYHOUND LTD.
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TD

Company number 03388055
Status Liquidation
Incorporation Date 17 June 1997
Company Type Private Limited Company
Address EAGLE POINT LITTLE PARK FARM ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of a voluntary liquidator; Resignation of a liquidator; Liquidators' statement of receipts and payments to 2 February 2017. The most likely internet sites of WESTERN GREYHOUND LTD. are www.westerngreyhound.co.uk, and www.western-greyhound.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Greyhound Ltd is a Private Limited Company. The company registration number is 03388055. Western Greyhound Ltd has been working since 17 June 1997. The present status of the company is Liquidation. The registered address of Western Greyhound Ltd is Eagle Point Little Park Farm Road Segensworth Fareham Hampshire Po15 5td. . BISHOP, Michael John is a Director of the company. Secretary HOWARTH, Maria Magdalena has been resigned. Secretary HOWARTH, Mark Burnley has been resigned. Director HOWARTH, Maria Magdalena has been resigned. Director HOWARTH, Mark Burnley has been resigned. Director ORBELL, Robin William John has been resigned. Director ORBELL, Robin William John has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
BISHOP, Michael John
Appointed Date: 09 December 2014
48 years old

Resigned Directors

Secretary
HOWARTH, Maria Magdalena
Resigned: 09 December 2014
Appointed Date: 15 January 1999

Secretary
HOWARTH, Mark Burnley
Resigned: 15 January 1999
Appointed Date: 17 June 1997

Director
HOWARTH, Maria Magdalena
Resigned: 09 December 2014
Appointed Date: 17 June 1997
75 years old

Director
HOWARTH, Mark Burnley
Resigned: 09 December 2014
Appointed Date: 17 June 1997
77 years old

Director
ORBELL, Robin William John
Resigned: 09 December 2014
Appointed Date: 01 October 2013
77 years old

Director
ORBELL, Robin William John
Resigned: 15 April 2013
Appointed Date: 15 January 1999
77 years old

WESTERN GREYHOUND LTD. Events

27 Mar 2017
Appointment of a voluntary liquidator
27 Mar 2017
Resignation of a liquidator
25 Feb 2017
Liquidators' statement of receipts and payments to 2 February 2017
17 Feb 2016
Appointment of a voluntary liquidator
11 Feb 2016
Notice to Registrar of Companies of Notice of disclaimer
...
... and 67 more events
20 Jul 1998
Return made up to 17/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Mar 1998
Accounting reference date extended from 30/06/98 to 30/09/98
06 Mar 1998
Registered office changed on 06/03/98 from: perranround house rose truro cornwall TR4 9PG
20 Jan 1998
Particulars of mortgage/charge
17 Jun 1997
Incorporation

WESTERN GREYHOUND LTD. Charges

9 December 2014
Charge code 0338 8055 0006
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Mr Robin William John Orbell Mrs Maria Magdalena Howarth Mr Mark Burnley Howarth
Description: F/H property at western house st austell street newquay…
20 August 2010
Legal charge
Delivered: 25 August 2010
Status: Satisfied on 12 December 2014
Persons entitled: National Westminster Bank PLC
Description: Land at st austell street summer court newquay cornwall…
7 November 2008
Legal charge
Delivered: 14 November 2008
Status: Satisfied on 12 December 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a land at st austell street summercourt…
22 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 12 December 2014
Persons entitled: National Westminster Bank PLC
Description: Plot 3 land at st ansteil street summercourt newquay…
12 January 2004
Charge of deposit
Delivered: 23 January 2004
Status: Satisfied on 12 December 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £5,000.00 credited to account…
7 January 1998
Mortgage debenture
Delivered: 20 January 1998
Status: Satisfied on 12 December 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…