WEBBERS PROPERTY SERVICES LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX31 1SA
Company number 02908137
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address BRISTOL & WEST HOUSE, 39-41 BOUTPORT STREET, BARNSTAPLE, DEVON, EX31 1SA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mrs Lindsay Margaret Braddick as a director on 1 April 2017; Appointment of Mr Lee Hussell as a director on 1 April 2017; Appointment of Mr Andrew Mark Simpson as a director on 1 April 2017. The most likely internet sites of WEBBERS PROPERTY SERVICES LIMITED are www.webberspropertyservices.co.uk, and www.webbers-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Chapelton (Devon) Rail Station is 4.7 miles; to Umberleigh Rail Station is 6.6 miles; to Portsmouth Arms Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Webbers Property Services Limited is a Private Limited Company. The company registration number is 02908137. Webbers Property Services Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Webbers Property Services Limited is Bristol West House 39 41 Boutport Street Barnstaple Devon Ex31 1sa. . HOLDER, Gary Robert is a Secretary of the company. BRADDICK, Lindsay Margaret is a Director of the company. HARRISON, Graham Gardner is a Director of the company. HOLDER, Gary Robert is a Director of the company. HUSSELL, Lee is a Director of the company. MCHUGH, Peter Hugh is a Director of the company. PRESCOTT, Malcolm Edward is a Director of the company. SIMPSON, Andrew Mark is a Director of the company. WILCOX, Napoleon Chaplin is a Director of the company. Secretary HARRISON, Priscilla Jane has been resigned. Secretary SCOTT, John Gerard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Timothy James has been resigned. Director MOON, Vivian Douglas has been resigned. Director SAUNDERS, Raymond Jason has been resigned. Director SPAIN, William John has been resigned. Director STORTON, Neville Antony has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HOLDER, Gary Robert
Appointed Date: 27 January 2005

Director
BRADDICK, Lindsay Margaret
Appointed Date: 01 April 2017
60 years old

Director
HARRISON, Graham Gardner
Appointed Date: 14 March 1994
77 years old

Director
HOLDER, Gary Robert
Appointed Date: 08 July 2008
67 years old

Director
HUSSELL, Lee
Appointed Date: 01 April 2017
50 years old

Director
MCHUGH, Peter Hugh
Appointed Date: 05 October 1994
72 years old

Director
PRESCOTT, Malcolm Edward
Appointed Date: 01 April 2004
60 years old

Director
SIMPSON, Andrew Mark
Appointed Date: 01 April 2017
44 years old

Director
WILCOX, Napoleon Chaplin
Appointed Date: 01 April 2004
58 years old

Resigned Directors

Secretary
HARRISON, Priscilla Jane
Resigned: 07 April 1994
Appointed Date: 14 March 1994

Secretary
SCOTT, John Gerard
Resigned: 27 January 2005
Appointed Date: 07 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994

Director
BENNETT, Timothy James
Resigned: 31 May 2008
Appointed Date: 01 April 2004
55 years old

Director
MOON, Vivian Douglas
Resigned: 30 April 2010
Appointed Date: 14 March 1994
104 years old

Director
SAUNDERS, Raymond Jason
Resigned: 30 June 2011
Appointed Date: 05 October 1994
75 years old

Director
SPAIN, William John
Resigned: 24 June 2006
Appointed Date: 05 October 1994
82 years old

Director
STORTON, Neville Antony
Resigned: 23 August 2010
Appointed Date: 14 July 2004
74 years old

Persons With Significant Control

Mr Graham Gardner Harrison
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WEBBERS PROPERTY SERVICES LIMITED Events

04 Apr 2017
Appointment of Mrs Lindsay Margaret Braddick as a director on 1 April 2017
04 Apr 2017
Appointment of Mr Lee Hussell as a director on 1 April 2017
04 Apr 2017
Appointment of Mr Andrew Mark Simpson as a director on 1 April 2017
15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
26 Jan 2017
Satisfaction of charge 6 in full
...
... and 106 more events
05 May 1994
Accounting reference date notified as 31/03

14 Apr 1994
Secretary resigned;new secretary appointed

05 Apr 1994
Particulars of mortgage/charge
20 Mar 1994
Secretary resigned

14 Mar 1994
Incorporation

WEBBERS PROPERTY SERVICES LIMITED Charges

2 February 2001
Legal mortgage
Delivered: 9 February 2001
Status: Satisfied on 26 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 53 fore street bodmin cornwall. And the…
3 November 1998
Legal mortgage
Delivered: 9 November 1998
Status: Satisfied on 26 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 queen street barnstaple devon. And the…
11 September 1998
Legal mortgage
Delivered: 16 September 1998
Status: Satisfied on 26 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 48 high street ilfracombe devon t/no:…
6 January 1997
Legal mortgage
Delivered: 10 January 1997
Status: Satisfied on 26 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 57 mill street bideford devon…
22 November 1996
Legal mortgage
Delivered: 3 December 1996
Status: Satisfied on 26 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 41 high street taunton somerset and the…
30 September 1994
Legal mortgage
Delivered: 11 October 1994
Status: Satisfied on 26 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10A broad street launceston cornwall and…
28 March 1994
Mortgage debenture
Delivered: 5 April 1994
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC,
Description: A specific equitable charge over all freehold and leasehold…