WEST COAST DEVELOPMENT SERVICES LIMITED
HOLYHEAD BRABCO NO:129 (2000) LIMITED

Hellopages » Isle of Anglesey » Isle of Anglesey » LL65 1YB

Company number 04111846
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address MIKE GOULD, HOLYHEAD BOATYARD, NEWRY BEACH YARD, HOLYHEAD, ANGLESEY, WALES, LL65 1YB
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Current accounting period extended from 30 November 2016 to 31 March 2017; Confirmation statement made on 21 November 2016 with updates; Registered office address changed from Cil Ynys Longford Road Holyhead Anglesey LL65 1TR to C/O Mike Gould Holyhead Boatyard Newry Beach Yard Holyhead Anglesey LL65 1YB on 1 December 2016. The most likely internet sites of WEST COAST DEVELOPMENT SERVICES LIMITED are www.westcoastdevelopmentservices.co.uk, and www.west-coast-development-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Valley Rail Station is 3.8 miles; to Rhosneigr Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Coast Development Services Limited is a Private Limited Company. The company registration number is 04111846. West Coast Development Services Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of West Coast Development Services Limited is Mike Gould Holyhead Boatyard Newry Beach Yard Holyhead Anglesey Wales Ll65 1yb. . GOULD, Michael Bernard is a Secretary of the company. GOULD, Michael Bernard is a Director of the company. Secretary O'MAHONY, Andrew James has been resigned. Director EVANS, Dennis has been resigned. Director MEADE, John has been resigned. Director NGAN, William has been resigned. Director O'MAHONY, Andrew James has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
GOULD, Michael Bernard
Appointed Date: 20 February 2001

Director
GOULD, Michael Bernard
Appointed Date: 20 February 2001
74 years old

Resigned Directors

Secretary
O'MAHONY, Andrew James
Resigned: 20 February 2001
Appointed Date: 21 November 2000

Director
EVANS, Dennis
Resigned: 10 May 2009
Appointed Date: 20 February 2001
80 years old

Director
MEADE, John
Resigned: 08 June 2002
Appointed Date: 20 February 2001
102 years old

Director
NGAN, William
Resigned: 20 February 2001
Appointed Date: 21 November 2000
52 years old

Director
O'MAHONY, Andrew James
Resigned: 20 February 2001
Appointed Date: 21 November 2000
54 years old

Persons With Significant Control

Holyhead Workboats Limited
Notified on: 11 August 2016
Nature of control: Ownership of shares – 75% or more

WEST COAST DEVELOPMENT SERVICES LIMITED Events

09 Mar 2017
Current accounting period extended from 30 November 2016 to 31 March 2017
01 Dec 2016
Confirmation statement made on 21 November 2016 with updates
01 Dec 2016
Registered office address changed from Cil Ynys Longford Road Holyhead Anglesey LL65 1TR to C/O Mike Gould Holyhead Boatyard Newry Beach Yard Holyhead Anglesey LL65 1YB on 1 December 2016
23 Sep 2016
Registration of charge 041118460006, created on 21 September 2016
23 Sep 2016
Registration of charge 041118460007, created on 21 September 2016
...
... and 43 more events
04 Apr 2001
Registered office changed on 04/04/01 from: c/o brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET
04 Apr 2001
Secretary resigned;director resigned
04 Apr 2001
Director resigned
21 Feb 2001
Company name changed brabco no:129 (2000) LIMITED\certificate issued on 21/02/01
21 Nov 2000
Incorporation

WEST COAST DEVELOPMENT SERVICES LIMITED Charges

21 September 2016
Charge code 0411 1846 0007
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
21 September 2016
Charge code 0411 1846 0006
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Finance Wales Investments LTD
Description: Contains fixed charge…
3 December 2010
Debenture
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
3 December 2010
Deed of covenants
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: The M.V. "rrv audrey", official no. 916189; and including…
3 December 2010
Mortgage
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Sixty fours sixty fourths (64/64TH) shares in the vessel…
3 December 2010
Deed of covenants
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: The M.V. "cardigan bay", official no. 913787 (previously…
3 December 2010
Mortgage
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Sixty fours sixty fourths (64/64TH) shares in the vessel…