WESTWAY SERVICES LIMITED
SOUTH RUISLIP WESTWAY COOLING LTD

Hellopages » Greater London » Hillingdon » HA4 6QE

Company number 04039888
Status Active
Incorporation Date 25 July 2000
Company Type Private Limited Company
Address ARTEMIS BUILDING ODYSSEY BUSINESS PARK, WEST END ROAD, SOUTH RUISLIP, MIDDLESEX, HA4 6QE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Previous accounting period shortened from 28 February 2017 to 31 October 2016; Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WESTWAY SERVICES LIMITED are www.westwayservices.co.uk, and www.westway-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Westway Services Limited is a Private Limited Company. The company registration number is 04039888. Westway Services Limited has been working since 25 July 2000. The present status of the company is Active. The registered address of Westway Services Limited is Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex Ha4 6qe. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. BINDEMAN, Mike is a Director of the company. DONNELL, Andrew is a Director of the company. PEASE, Jason Robert is a Director of the company. Secretary BRADFIELD, David Warren has been resigned. Secretary BROOKS, Carl Alan has been resigned. Secretary BROOKS, Sarah has been resigned. Secretary HALE, Vivien Joan has been resigned. Secretary O'DONNELL, David has been resigned. Director BROOKS, Carl Alan has been resigned. Director BROOKS, Sarah has been resigned. Director HALE, Vivien Joan has been resigned. Director LISTER, Christopher has been resigned. Director O'DONNELL, David has been resigned. Director SPENCER, John Robert has been resigned. Director STEVENTON, David Eric has been resigned. Director WYRILL, Christopher has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 31 March 2017

Director
BINDEMAN, Mike
Appointed Date: 09 December 2015
67 years old

Director
DONNELL, Andrew
Appointed Date: 14 February 2007
55 years old

Director
PEASE, Jason Robert
Appointed Date: 13 July 2015
55 years old

Resigned Directors

Secretary
BRADFIELD, David Warren
Resigned: 08 September 2008
Appointed Date: 21 July 2008

Secretary
BROOKS, Carl Alan
Resigned: 17 July 2001
Appointed Date: 25 July 2000

Secretary
BROOKS, Sarah
Resigned: 08 February 2007
Appointed Date: 17 July 2001

Secretary
HALE, Vivien Joan
Resigned: 09 December 2015
Appointed Date: 01 April 2010

Secretary
O'DONNELL, David
Resigned: 17 June 2009
Appointed Date: 12 February 2007

Director
BROOKS, Carl Alan
Resigned: 20 November 2014
Appointed Date: 17 July 2001
58 years old

Director
BROOKS, Sarah
Resigned: 17 July 2001
Appointed Date: 25 July 2000
53 years old

Director
HALE, Vivien Joan
Resigned: 09 December 2015
Appointed Date: 01 April 2010
75 years old

Director
LISTER, Christopher
Resigned: 17 June 2009
Appointed Date: 08 February 2007
74 years old

Director
O'DONNELL, David
Resigned: 17 June 2009
Appointed Date: 12 February 2007
67 years old

Director
SPENCER, John Robert
Resigned: 31 March 2016
Appointed Date: 09 December 2015
67 years old

Director
STEVENTON, David Eric
Resigned: 09 December 2015
Appointed Date: 17 June 2009
77 years old

Director
WYRILL, Christopher
Resigned: 09 December 2015
Appointed Date: 01 December 2014
76 years old

Persons With Significant Control

Westway Services Holdings (2014) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTWAY SERVICES LIMITED Events

10 Apr 2017
Previous accounting period shortened from 28 February 2017 to 31 October 2016
10 Apr 2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 March 2017
07 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Dec 2016
Full accounts made up to 29 February 2016
07 Sep 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 89 more events
26 Oct 2001
New director appointed
04 Oct 2001
Director resigned
04 Oct 2001
Secretary resigned
04 Oct 2001
Accounting reference date extended from 31/07/01 to 31/12/01
25 Jul 2000
Incorporation

WESTWAY SERVICES LIMITED Charges

18 March 2016
Charge code 0403 9888 0009
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
2 October 2015
Charge code 0403 9888 0008
Delivered: 5 October 2015
Status: Satisfied on 4 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 November 2014
Charge code 0403 9888 0007
Delivered: 1 December 2014
Status: Satisfied on 4 January 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
20 November 2014
Charge code 0403 9888 0006
Delivered: 22 November 2014
Status: Satisfied on 4 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
20 November 2014
Charge code 0403 9888 0005
Delivered: 25 November 2014
Status: Satisfied on 4 January 2016
Persons entitled: Maven Capital Partners UK LLP (As Security Agent)
Description: Contains fixed charge…
17 June 2009
Cross-guarantee and debenture
Delivered: 25 June 2009
Status: Satisfied on 30 October 2014
Persons entitled: Mavern Capital Partners UK LLP (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 June 2009
Mortgage debenture
Delivered: 19 June 2009
Status: Satisfied on 8 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Unit 11 metropolitan centre derby road greenford middlesex…
8 February 2007
Debenture
Delivered: 28 February 2007
Status: Satisfied on 20 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2004
Rental deposit deed
Delivered: 30 January 2004
Status: Satisfied on 25 November 2006
Persons entitled: Ventra Investments Limited
Description: The deposit of £3,000.00.