WESTWOOD JOINERY LIMITED
LONDON WESTWOOD DEVELOPMENTS (UK) LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 04474619
Status Liquidation
Incorporation Date 1 July 2002
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 2030 - Manufacture builders' carpentry & joinery
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 9 October 2016; Liquidators' statement of receipts and payments to 9 April 2016; Liquidators' statement of receipts and payments to 9 October 2015. The most likely internet sites of WESTWOOD JOINERY LIMITED are www.westwoodjoinery.co.uk, and www.westwood-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westwood Joinery Limited is a Private Limited Company. The company registration number is 04474619. Westwood Joinery Limited has been working since 01 July 2002. The present status of the company is Liquidation. The registered address of Westwood Joinery Limited is 30 Finsbury Square London Ec2p 2yu. . THATCHER, Alan is a Secretary of the company. CLAYFIELD, Stephen Michael is a Director of the company. CLEARY, Kieran is a Director of the company. THATCHER, Alan is a Director of the company. WATSON, Ralph Mckay is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WATTS, Liam Joseph has been resigned. Director WRIGHT, John Malcolm has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture builders' carpentry & joinery".


Current Directors

Secretary
THATCHER, Alan
Appointed Date: 01 July 2002

Director
CLAYFIELD, Stephen Michael
Appointed Date: 01 January 2004
72 years old

Director
CLEARY, Kieran
Appointed Date: 03 March 2003
58 years old

Director
THATCHER, Alan
Appointed Date: 01 July 2002
62 years old

Director
WATSON, Ralph Mckay
Appointed Date: 01 July 2002
88 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 July 2002
Appointed Date: 01 July 2002

Director
WATTS, Liam Joseph
Resigned: 29 September 2003
Appointed Date: 01 March 2003
52 years old

Director
WRIGHT, John Malcolm
Resigned: 06 March 2006
Appointed Date: 01 March 2003
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 July 2002
Appointed Date: 01 July 2002

WESTWOOD JOINERY LIMITED Events

02 Nov 2016
Liquidators' statement of receipts and payments to 9 October 2016
04 May 2016
Liquidators' statement of receipts and payments to 9 April 2016
22 Oct 2015
Liquidators' statement of receipts and payments to 9 October 2015
28 Apr 2015
Liquidators' statement of receipts and payments to 9 April 2015
23 Oct 2014
Liquidators' statement of receipts and payments to 9 October 2014
...
... and 44 more events
15 Aug 2002
New director appointed
15 Aug 2002
Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2
15 Aug 2002
Secretary resigned
15 Aug 2002
Director resigned
01 Jul 2002
Incorporation

WESTWOOD JOINERY LIMITED Charges

8 November 2005
All assets debenture
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 April 2005
Debenture
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2004
Fixed and floating charge
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 May 2003
Debenture
Delivered: 28 May 2003
Status: Satisfied on 21 October 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…