WESTIMBER PRESERVATION LIMITED
DEVON

Hellopages » Devon » Mid Devon » EX16 6NL

Company number 02973435
Status Active
Incorporation Date 4 October 1994
Company Type Private Limited Company
Address 18 NEWPORT STREET, TIVERTON, DEVON, EX16 6NL
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of WESTIMBER PRESERVATION LIMITED are www.westimberpreservation.co.uk, and www.westimber-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Newton St Cyres Rail Station is 9.8 miles; to Whimple Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westimber Preservation Limited is a Private Limited Company. The company registration number is 02973435. Westimber Preservation Limited has been working since 04 October 1994. The present status of the company is Active. The registered address of Westimber Preservation Limited is 18 Newport Street Tiverton Devon Ex16 6nl. The company`s financial liabilities are £0.7k. It is £0.09k against last year. And the total assets are £20.26k, which is £7.35k against last year. WEST, Jacqueline Ann is a Secretary of the company. WEST, Stuart John is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary PUGSLEY, Ian Philip has been resigned. Secretary WEST, Stuart John has been resigned. Director BROAD, Benjamin Peter has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director LANGWORTHY, Guy Charles Rawdon has been resigned. Director WEST, Barbara Jean has been resigned. Director WEST, Georgina has been resigned. Director WEST, Stuart John has been resigned. The company operates in "Construction of utility projects for fluids".


westimber preservation Key Finiance

LIABILITIES £0.7k
+15%
CASH n/a
TOTAL ASSETS £20.26k
+56%
All Financial Figures

Current Directors

Secretary
WEST, Jacqueline Ann
Appointed Date: 03 December 2003

Director
WEST, Stuart John
Appointed Date: 27 July 2004
49 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 04 October 1994
Appointed Date: 04 October 1994

Secretary
PUGSLEY, Ian Philip
Resigned: 01 September 1999
Appointed Date: 04 October 1994

Secretary
WEST, Stuart John
Resigned: 03 December 2003
Appointed Date: 01 September 1999

Director
BROAD, Benjamin Peter
Resigned: 03 December 2003
Appointed Date: 15 January 2003
47 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 04 October 1994
Appointed Date: 04 October 1994

Director
LANGWORTHY, Guy Charles Rawdon
Resigned: 05 October 1995
Appointed Date: 04 October 1994
65 years old

Director
WEST, Barbara Jean
Resigned: 15 January 2003
Appointed Date: 05 October 1995
76 years old

Director
WEST, Georgina
Resigned: 27 July 2004
Appointed Date: 14 May 2004
52 years old

Director
WEST, Stuart John
Resigned: 14 May 2004
Appointed Date: 15 January 2003
49 years old

Persons With Significant Control

Stuart John West
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

WESTIMBER PRESERVATION LIMITED Events

10 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

07 Oct 2015
Director's details changed for Stuart John West on 7 October 2015
07 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 57 more events
10 Oct 1995
Return made up to 04/10/95; full list of members
06 Oct 1994
Secretary resigned;new secretary appointed

06 Oct 1994
Director resigned;new director appointed

06 Oct 1994
Registered office changed on 06/10/94 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

04 Oct 1994
Incorporation