WESTRIDGE LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 2PD

Company number 02716997
Status Active
Incorporation Date 21 May 1992
Company Type Private Limited Company
Address LYNN PITT TRANSFER STATION, BRIDDLESFORD ROAD, NEWPORT, ISLE OF WIGHT, PO30 2PD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Heinz Josef Martin Dreisman as a director on 1 September 2016; Termination of appointment of Jurgen Steinmuller as a director on 1 September 2016. The most likely internet sites of WESTRIDGE LIMITED are www.westridge.co.uk, and www.westridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Ryde St Johns Road Rail Station is 4.6 miles; to Lake (Isle of Wight) Rail Station is 4.7 miles; to Brading Rail Station is 4.8 miles; to Ryde Pier Head Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westridge Limited is a Private Limited Company. The company registration number is 02716997. Westridge Limited has been working since 21 May 1992. The present status of the company is Active. The registered address of Westridge Limited is Lynn Pitt Transfer Station Briddlesford Road Newport Isle of Wight Po30 2pd. . DREISMAN, Heinz Josef Martin is a Director of the company. LIDDELL, Andrew Peter is a Director of the company. SMITH, John William is a Director of the company. Secretary BALL, Rebecca Mary has been resigned. Secretary BALL, Robert James has been resigned. Secretary COURTENAY, Terence William has been resigned. Secretary NEWBERY, Alan Richard has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director BALL, Norman William has been resigned. Director BALL, Robert James has been resigned. Director BALL, Robert James has been resigned. Director BROOKFIELD MANAGEMENT LIMITED has been resigned. Director COURTENAY, Terence William has been resigned. Director COURTENAY, Terry has been resigned. Director NEWBERY, Alan Richard has been resigned. Director STEINMULLER, Jurgen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DREISMAN, Heinz Josef Martin
Appointed Date: 01 September 2016
71 years old

Director
LIDDELL, Andrew Peter
Appointed Date: 01 September 2016
59 years old

Director
SMITH, John William
Appointed Date: 29 November 2011
51 years old

Resigned Directors

Secretary
BALL, Rebecca Mary
Resigned: 31 May 2007
Appointed Date: 22 August 2002

Secretary
BALL, Robert James
Resigned: 13 November 2000
Appointed Date: 07 October 1994

Secretary
COURTENAY, Terence William
Resigned: 07 October 1994

Secretary
NEWBERY, Alan Richard
Resigned: 29 November 2011
Appointed Date: 31 May 2007

Secretary
SECRETARIAL LAW LIMITED
Resigned: 22 August 2002
Appointed Date: 13 November 2000

Director
BALL, Norman William
Resigned: 13 November 2000
Appointed Date: 07 October 1994
76 years old

Director
BALL, Robert James
Resigned: 29 November 2011
Appointed Date: 01 July 2008
74 years old

Director
BALL, Robert James
Resigned: 31 May 2007
Appointed Date: 07 October 1994
74 years old

Director
BROOKFIELD MANAGEMENT LIMITED
Resigned: 07 October 1994

Director
COURTENAY, Terence William
Resigned: 20 May 1998
78 years old

Director
COURTENAY, Terry
Resigned: 29 November 2011
Appointed Date: 31 May 2007
78 years old

Director
NEWBERY, Alan Richard
Resigned: 29 November 2011
Appointed Date: 31 May 2007
68 years old

Director
STEINMULLER, Jurgen
Resigned: 01 September 2016
Appointed Date: 01 January 2014
55 years old

WESTRIDGE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Nov 2016
Appointment of Heinz Josef Martin Dreisman as a director on 1 September 2016
14 Oct 2016
Termination of appointment of Jurgen Steinmuller as a director on 1 September 2016
13 Oct 2016
Appointment of Andrew Peter Liddell as a director on 1 September 2016
13 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200

...
... and 83 more events
01 Jul 1993
Return made up to 21/05/93; full list of members

16 Jul 1992
Registered office changed on 16/07/92 from: the courtyard 44 queen street portsmouth PO1 3HW

16 Jul 1992
Accounting reference date notified as 31/12

02 Jun 1992
Secretary resigned

21 May 1992
Incorporation

WESTRIDGE LIMITED Charges

5 November 2009
Debenture
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2007
All assets debenture
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 September 2005
Debenture
Delivered: 22 September 2005
Status: Satisfied on 6 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1996
Fixed and floating charge
Delivered: 31 January 1996
Status: Satisfied on 5 June 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…