WESTERBY INVESTMENT MANAGEMENT LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE2 0JA

Company number 02086953
Status Active
Incorporation Date 5 January 1987
Company Type Private Limited Company
Address 15 ANDOVER STREET, LEICESTER, LEICESTERSHIRE, LE2 0JA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Registration of charge 020869530006, created on 16 December 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of WESTERBY INVESTMENT MANAGEMENT LIMITED are www.westerbyinvestmentmanagement.co.uk, and www.westerby-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Westerby Investment Management Limited is a Private Limited Company. The company registration number is 02086953. Westerby Investment Management Limited has been working since 05 January 1987. The present status of the company is Active. The registered address of Westerby Investment Management Limited is 15 Andover Street Leicester Leicestershire Le2 0ja. . MCLINTIC, Leslie James is a Secretary of the company. HARVEY, Stephen Michael is a Director of the company. MCLINTIC, Leslie James is a Director of the company. PITTS, Geoffrey Stuart is a Director of the company. Secretary FERNANDES, Angela Selins has been resigned. Secretary MCLINTIC, Judith Margaret has been resigned. Director BERESFORD, Gillian Sybil has been resigned. Director COX, Philip Brian has been resigned. Director EALES, Ann has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCLINTIC, Leslie James
Appointed Date: 12 November 2007

Director
HARVEY, Stephen Michael
Appointed Date: 06 August 2012
64 years old

Director

Director
PITTS, Geoffrey Stuart
Appointed Date: 11 January 1999
71 years old

Resigned Directors

Secretary
FERNANDES, Angela Selins
Resigned: 28 August 1996
Appointed Date: 22 February 1992

Secretary
MCLINTIC, Judith Margaret
Resigned: 12 November 2007

Director
BERESFORD, Gillian Sybil
Resigned: 12 September 2003
Appointed Date: 01 July 1999
78 years old

Director
COX, Philip Brian
Resigned: 11 January 1999
66 years old

Director
EALES, Ann
Resigned: 24 May 2005
Appointed Date: 16 June 2002
80 years old

Persons With Significant Control

Mr Leslie James Mclintic
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

WESTERBY INVESTMENT MANAGEMENT LIMITED Events

30 Jan 2017
Confirmation statement made on 29 December 2016 with updates
16 Dec 2016
Registration of charge 020869530006, created on 16 December 2016
04 Nov 2016
Total exemption small company accounts made up to 30 June 2016
07 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

17 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 97 more events
13 Apr 1987
Secretary resigned;new secretary appointed

13 Apr 1987
Registered office changed on 13/04/87 from: regis house 134 percival road enfield middlesex EN1 1QU

29 Mar 1987
Memorandum of association
20 Mar 1987
Gazettable document

05 Jan 1987
Certificate of Incorporation

WESTERBY INVESTMENT MANAGEMENT LIMITED Charges

16 December 2016
Charge code 0208 6953 0006
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 15 andover street, leicester…
24 June 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 andover street, leicester LE2 0JA t/n LT234591,. Fixed…
15 June 2005
Debenture
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 May 1997
Legal charge
Delivered: 2 June 1997
Status: Satisfied on 5 October 2009
Persons entitled: Barclays Bank PLC
Description: 15 andover street leicester leicestershire.
14 November 1994
Legal charge
Delivered: 26 November 1994
Status: Satisfied on 31 October 1997
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H offices and yard at 15 andover street leicester tog…
12 October 1990
Legal mortgage
Delivered: 22 October 1990
Status: Satisfied on 31 October 1997
Persons entitled: National Westminster Bank PLC
Description: Unit 1 15 andover street leicester leicestershire and/or…