WEST LONDON ESTATES LIMITED
MILTON KEYNES MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1DS

Company number 03785895
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address PINDER HOUSE, 249 UPPER THIRD STREET CENTRAL, MILTON KEYNES MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1DS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WEST LONDON ESTATES LIMITED are www.westlondonestates.co.uk, and www.west-london-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. West London Estates Limited is a Private Limited Company. The company registration number is 03785895. West London Estates Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of West London Estates Limited is Pinder House 249 Upper Third Street Central Milton Keynes Milton Keynes Buckinghamshire Mk9 1ds. . CHAPMAN, Jonathan Ralph is a Secretary of the company. CHAPMAN, Jonathan Ralph is a Director of the company. COATS, Simon is a Director of the company. Secretary NEALE, Gillian has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BIRD, Simon David has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director NEALE, Richard James has been resigned. Director NEALE, Richard James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHAPMAN, Jonathan Ralph
Appointed Date: 17 January 2005

Director
CHAPMAN, Jonathan Ralph
Appointed Date: 17 January 2005
61 years old

Director
COATS, Simon
Appointed Date: 01 April 2005
57 years old

Resigned Directors

Secretary
NEALE, Gillian
Resigned: 17 January 2005
Appointed Date: 09 July 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 July 1999
Appointed Date: 10 June 1999

Director
BIRD, Simon David
Resigned: 18 August 2011
Appointed Date: 17 January 2005
58 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 July 1999
Appointed Date: 10 June 1999
35 years old

Director
NEALE, Richard James
Resigned: 31 December 2006
Appointed Date: 19 January 2005
73 years old

Director
NEALE, Richard James
Resigned: 17 January 2005
Appointed Date: 09 July 1999
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 July 1999
Appointed Date: 10 June 1999

WEST LONDON ESTATES LIMITED Events

15 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
30 Jul 2015
Accounts for a dormant company made up to 31 December 2014
15 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

25 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 54 more events
20 Jul 1999
New director appointed
20 Jul 1999
New secretary appointed
20 Jul 1999
Secretary resigned;director resigned
20 Jul 1999
Director resigned
10 Jun 1999
Incorporation

WEST LONDON ESTATES LIMITED Charges

18 January 2005
Debenture
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…