WESTMINSTER SECURITISATION LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 1AS

Company number 03836877
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address 3RD FLOOR THE ASPECT, FINSBURY SQUARE, LONDON, UNITED KINGDOM, EC2A 1AS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017; Director's details changed for Dr Pete Calveley on 28 February 2017; Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017. The most likely internet sites of WESTMINSTER SECURITISATION LIMITED are www.westminstersecuritisation.co.uk, and www.westminster-securitisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westminster Securitisation Limited is a Private Limited Company. The company registration number is 03836877. Westminster Securitisation Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of Westminster Securitisation Limited is 3rd Floor The Aspect Finsbury Square London United Kingdom Ec2a 1as. . CALVELEY, Pete, Dr is a Director of the company. HAZLEWOOD, Dr Mark Antony, Dr is a Director of the company. Secretary HATHER, Jon has been resigned. Secretary PORTAL, Ian has been resigned. Secretary PURSE, Stephen John has been resigned. Director DUNCAN, David has been resigned. Director HATHER, Jon has been resigned. Director HEYWOOD, Anthony George has been resigned. Director MCGARTOLL, Owen Raphael has been resigned. Director MITCHELL, Nick has been resigned. Director PARSONS, Michael Dennis has been resigned. Director PATEL, Chaitanya Bhupendra, Dr has been resigned. Director PORTAL, Ian John has been resigned. Director PURSE, Stephen John has been resigned. Director SCOTT, Iain John Gosman has been resigned. Director STREET, Timothy William has been resigned. Director WEIGHT, James Dominic has been resigned. Director WILMINGTON TRUST SP SERVICES (LONDON) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CALVELEY, Pete, Dr
Appointed Date: 14 October 2014
64 years old

Director
HAZLEWOOD, Dr Mark Antony, Dr
Appointed Date: 14 October 2014
59 years old

Resigned Directors

Secretary
HATHER, Jon
Resigned: 22 November 2011
Appointed Date: 07 March 2000

Secretary
PORTAL, Ian
Resigned: 05 October 2016
Appointed Date: 22 November 2011

Secretary
PURSE, Stephen John
Resigned: 07 March 2000
Appointed Date: 01 September 1999

Director
DUNCAN, David
Resigned: 14 October 2014
Appointed Date: 09 November 2004
58 years old

Director
HATHER, Jon
Resigned: 14 October 2014
Appointed Date: 23 February 2005
75 years old

Director
HEYWOOD, Anthony George
Resigned: 12 November 2004
Appointed Date: 01 September 1999
77 years old

Director
MCGARTOLL, Owen Raphael
Resigned: 04 October 2007
Appointed Date: 23 October 2006
76 years old

Director
MITCHELL, Nick
Resigned: 12 November 2004
Appointed Date: 15 September 2003
63 years old

Director
PARSONS, Michael Dennis
Resigned: 08 October 2013
Appointed Date: 09 November 2004
75 years old

Director
PATEL, Chaitanya Bhupendra, Dr
Resigned: 30 April 2002
Appointed Date: 01 September 1999
71 years old

Director
PORTAL, Ian John
Resigned: 05 October 2016
Appointed Date: 06 November 2014
66 years old

Director
PURSE, Stephen John
Resigned: 07 March 2000
Appointed Date: 01 September 1999
72 years old

Director
SCOTT, Iain John Gosman
Resigned: 12 November 2004
Appointed Date: 27 May 2002
72 years old

Director
STREET, Timothy William
Resigned: 12 November 2004
Appointed Date: 01 July 2002
51 years old

Director
WEIGHT, James Dominic
Resigned: 30 April 2002
Appointed Date: 11 December 2000
60 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Resigned: 05 July 2006
Appointed Date: 29 October 1999

Persons With Significant Control

Westminster Health Care (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTMINSTER SECURITISATION LIMITED Events

12 Apr 2017
Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017
17 Mar 2017
Director's details changed for Dr Pete Calveley on 28 February 2017
08 Mar 2017
Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017
26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
24 Oct 2016
Termination of appointment of Ian John Portal as a director on 5 October 2016
...
... and 127 more events
09 Nov 1999
Declaration of assistance for shares acquisition
09 Nov 1999
Declaration of assistance for shares acquisition
09 Nov 1999
Declaration of assistance for shares acquisition
09 Nov 1999
Declaration of assistance for shares acquisition
01 Sep 1999
Incorporation

WESTMINSTER SECURITISATION LIMITED Charges

1 August 2016
Charge code 0383 6877 0007
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 October 2013
Charge code 0383 6877 0006
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
14 December 2012
Debenture
Delivered: 19 December 2012
Status: Satisfied on 22 October 2013
Persons entitled: Wilmington Trust (London) Limited
Description: Fixed and floating charge over the undertaking and all…
17 August 2006
An accession letter to the subordination agreement
Delivered: 30 August 2006
Status: Satisfied on 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The company as a junior creditor under the subordination…
17 August 2006
An accession deed
Delivered: 21 August 2006
Status: Satisfied on 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The liabilities of the senior creditors, any lender or…
17 August 2006
Accession deed
Delivered: 21 August 2006
Status: Satisfied on 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: All the chargor's right title and interest from time to…
5 November 1999
Wbc debenture dated 5TH november 1999 between the initial borrower, the parent, the issuer, the close care landlords, the working capital facility provider, the whc account bank, the subordinated creditor, the security trustee and spv management limited.
Delivered: 24 November 1999
Status: Satisfied on 22 December 2012
Persons entitled: Prudential Trustee Company Limited(The "Security Trustee")
Description: All the company's right title benefit and interest in and…