Company number 05331860
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address 2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Appointment of Mr Ian Alan Bull as a director on 13 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WESTSTAR HOLDINGS LIMITED are www.weststarholdings.co.uk, and www.weststar-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Metrocentre Rail Station is 4.9 miles; to Cramlington Rail Station is 4.9 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weststar Holdings Limited is a Private Limited Company.
The company registration number is 05331860. Weststar Holdings Limited has been working since 13 January 2005.
The present status of the company is Active. The registered address of Weststar Holdings Limited is 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne Ne12 8et. . ARCHIBOLD, Judith Ann is a Secretary of the company. BULL, Ian Alan is a Director of the company. WATERWORTH, John Anthony is a Director of the company. WILMOT, Michael John is a Director of the company. Secretary PARSONS, Robert John has been resigned. Secretary TYE, David Grant has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BAMSEY, Darrin has been resigned. Director DEAKIN, Andrew David has been resigned. Director EAST, Michael Peter has been resigned. Director GREGSON, David John has been resigned. Director MCDONNELL, Bernard Neillus has been resigned. Director MEADEN, Deborah Sonia has been resigned. Director MUIRHEAD, Alastair William has been resigned. Director PARSONS, Robert John has been resigned. Director STANBURY, Tara Julie Alison has been resigned. Director TAAFFE, Rachael Claire has been resigned. Director TYE, David Grant has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 October 2005
Appointed Date: 13 January 2005
Director
BAMSEY, Darrin
Resigned: 10 November 2015
Appointed Date: 17 July 2007
60 years old
Director
TYE, David Grant
Resigned: 31 May 2006
Appointed Date: 10 February 2005
76 years old
Director
TRAVERS SMITH LIMITED
Resigned: 10 February 2005
Appointed Date: 13 January 2005
Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 October 2005
Appointed Date: 13 January 2005
Persons With Significant Control
Pd Parks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WESTSTAR HOLDINGS LIMITED Events
03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
15 Jul 2016
Appointment of Mr Ian Alan Bull as a director on 13 June 2016
15 Jun 2016
Full accounts made up to 31 December 2015
24 May 2016
Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
...
... and 105 more events
01 Mar 2005
Particulars of mortgage/charge
01 Mar 2005
Director resigned
10 Feb 2005
Company name changed de facto 1189 LIMITED\certificate issued on 10/02/05
13 Jan 2005
Incorporation
13 November 2015
Charge code 0533 1860 0004
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
28 March 2014
Charge code 0533 1860 0003
Delivered: 4 April 2014
Status: Satisfied
on 13 November 2015
Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries)
Description: Intellectual property including tm 2392814, tm 2603583, tm…
21 August 2007
Debenture
Delivered: 22 August 2007
Status: Satisfied
on 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: For details of property`s charged please. Fixed and…
16 February 2005
Composite debenture
Delivered: 1 March 2005
Status: Satisfied
on 30 August 2007
Persons entitled: Anglo Irish Bank Corporation PLC as Security for Itself and Other Secured Parties (The Security Trustee)
Description: The property k/a mullion holiday park, ruan minor, helston…