WESTMORELAND LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PY

Company number 04486519
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address 2 JORDAN STREET, MANCHESTER, M15 4PY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Satisfaction of charge 044865190003 in full; Satisfaction of charge 044865190002 in full. The most likely internet sites of WESTMORELAND LTD are www.westmoreland.co.uk, and www.westmoreland.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and three months. Westmoreland Ltd is a Private Limited Company. The company registration number is 04486519. Westmoreland Ltd has been working since 16 July 2002. The present status of the company is Active. The registered address of Westmoreland Ltd is 2 Jordan Street Manchester M15 4py. The company`s financial liabilities are £699.07k. It is £422.13k against last year. The cash in hand is £430.7k. It is £-109.21k against last year. And the total assets are £967.82k, which is £323.53k against last year. NIGHTINGALE, Sally is a Secretary of the company. NIGHTINGALE, Sally Jane is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary WHITTAKER, Adrian John has been resigned. Director NIGHTINGALE, Christopher George Edward has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


westmoreland Key Finiance

LIABILITIES £699.07k
+152%
CASH £430.7k
-21%
TOTAL ASSETS £967.82k
+50%
All Financial Figures

Current Directors

Secretary
NIGHTINGALE, Sally
Appointed Date: 01 July 2003

Director
NIGHTINGALE, Sally Jane
Appointed Date: 22 January 2014
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Secretary
WHITTAKER, Adrian John
Resigned: 01 July 2003
Appointed Date: 19 September 2002

Director
NIGHTINGALE, Christopher George Edward
Resigned: 30 June 2014
Appointed Date: 21 September 2002
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Persons With Significant Control

Mrs Sally Jane Nightingale
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

WESTMORELAND LTD Events

30 Aug 2016
Confirmation statement made on 16 July 2016 with updates
02 Jul 2016
Satisfaction of charge 044865190003 in full
02 Jul 2016
Satisfaction of charge 044865190002 in full
25 Jun 2016
Registration of charge 044865190004, created on 23 June 2016
25 Jun 2016
Registration of charge 044865190005, created on 23 June 2016
...
... and 41 more events
02 Oct 2002
Ad 21/09/02--------- £ si 74@1=74 £ ic 1/75
25 Sep 2002
New secretary appointed
17 Jul 2002
Secretary resigned
16 Jul 2002
Director resigned
16 Jul 2002
Incorporation

WESTMORELAND LTD Charges

23 June 2016
Charge code 0448 6519 0005
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Helen Mary Bone John Anthony Bone Elizabeth Lancaster Hobbs Winston Albert Hobbs
Description: Contains fixed charge…
23 June 2016
Charge code 0448 6519 0004
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Helen Mary Bone John Anthony Bone Elizabeth Lancaster Hobbs Winston Albert Hobbs
Description: Appleby castle boroughgate appleby-in-westmoreland t/no…
1 July 2015
Charge code 0448 6519 0003
Delivered: 10 July 2015
Status: Satisfied on 2 July 2016
Persons entitled: Helen Mary Bone John Anthony Bone Elizabeth Lancaster Hobbs Winston Albert Hobbs
Description: Contains fixed charge…
1 July 2015
Charge code 0448 6519 0002
Delivered: 10 July 2015
Status: Satisfied on 2 July 2016
Persons entitled: Helen Mary Bone John Anthony Bone Elizabeth Lancaster Hobbs Winston Albert Hobbs
Description: Appleby castle boroughgate appleby in westmoreland title…
8 November 2002
Legal charge
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Appleby castle boroughgate appleby-in-westmorland cumbria…