WESTIN DRIVES LIMITED
HUDDERSFIELD HILL, SMITH & WESTIN LIMITED BIRDHOLD LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 6NG

Company number 03933060
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address THE COURTYARD, PHOENIX MILLS, HUDDERSFIELD, WEST YORKSHIRE, HD1 6NG
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Warren Parker as a director on 20 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WESTIN DRIVES LIMITED are www.westindrives.co.uk, and www.westin-drives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Westin Drives Limited is a Private Limited Company. The company registration number is 03933060. Westin Drives Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Westin Drives Limited is The Courtyard Phoenix Mills Huddersfield West Yorkshire Hd1 6ng. . BOSTOCK, Ian is a Secretary of the company. EASTWOOD, John is a Director of the company. SHEPPARD, Ian Gareth is a Director of the company. Secretary DYSON, Linda has been resigned. Secretary HILL, Dennis has been resigned. Secretary PRATT, David Alan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BESWICK, Kai Marten has been resigned. Director BRUFFELL, Richard Alan has been resigned. Director EASTOP, Derek William has been resigned. Director HALLAS, Stephen Richard has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HILL, Dennis has been resigned. Director PARKER, Warren has been resigned. Director SMITH, William has been resigned. The company operates in "Repair of machinery".


westin drives Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOSTOCK, Ian
Appointed Date: 05 November 2014

Director
EASTWOOD, John
Appointed Date: 28 February 2000
78 years old

Director
SHEPPARD, Ian Gareth
Appointed Date: 27 June 2012
60 years old

Resigned Directors

Secretary
DYSON, Linda
Resigned: 05 November 2014
Appointed Date: 30 April 2008

Secretary
HILL, Dennis
Resigned: 27 November 2001
Appointed Date: 28 February 2000

Secretary
PRATT, David Alan
Resigned: 30 April 2008
Appointed Date: 21 December 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 February 2000
Appointed Date: 24 February 2000

Director
BESWICK, Kai Marten
Resigned: 11 December 2001
Appointed Date: 11 April 2000
63 years old

Director
BRUFFELL, Richard Alan
Resigned: 30 March 2012
Appointed Date: 11 April 2000
59 years old

Director
EASTOP, Derek William
Resigned: 25 January 2007
Appointed Date: 11 April 2000
85 years old

Director
HALLAS, Stephen Richard
Resigned: 14 December 2012
Appointed Date: 25 January 2007
75 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 February 2000
Appointed Date: 24 February 2000

Director
HILL, Dennis
Resigned: 27 November 2001
Appointed Date: 28 February 2000
86 years old

Director
PARKER, Warren
Resigned: 20 December 2016
Appointed Date: 01 December 2012
74 years old

Director
SMITH, William
Resigned: 06 June 2005
Appointed Date: 11 April 2000
79 years old

WESTIN DRIVES LIMITED Events

09 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 Dec 2016
Termination of appointment of Warren Parker as a director on 20 December 2016
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Statement of capital on 22 March 2016
  • GBP 71,301.0

23 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 221,301

...
... and 82 more events
14 Mar 2000
New director appointed
14 Mar 2000
New secretary appointed;new director appointed
04 Mar 2000
Company name changed birdhold LIMITED\certificate issued on 06/03/00
03 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 Feb 2000
Incorporation

WESTIN DRIVES LIMITED Charges

25 May 2001
Debenture
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…