WEST MIDLANDS SURFACING LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE73 8AP

Company number 01191371
Status Active
Incorporation Date 21 November 1974
Company Type Private Limited Company
Address BREEDON QUARRY MAIN STREET, BREEDON-ON-THE-HILL, DERBY, DE73 8AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Appointment of Ms Elizabeth Helen Camplejohn as a director on 1 December 2016; Termination of appointment of Timothy John Billingham as a director on 1 December 2016. The most likely internet sites of WEST MIDLANDS SURFACING LIMITED are www.westmidlandssurfacing.co.uk, and www.west-midlands-surfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Peartree Rail Station is 7.2 miles; to Long Eaton Rail Station is 7.4 miles; to Spondon Rail Station is 7.6 miles; to Derby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Midlands Surfacing Limited is a Private Limited Company. The company registration number is 01191371. West Midlands Surfacing Limited has been working since 21 November 1974. The present status of the company is Active. The registered address of West Midlands Surfacing Limited is Breedon Quarry Main Street Breedon On The Hill Derby De73 8ap. . MCDONALD, Ross Edward is a Secretary of the company. CAMPLEJOHN, Elizabeth Helen is a Director of the company. MCDONALD, Ross Edward is a Director of the company. Secretary GOODALL, Geraldine Margaret has been resigned. Secretary MURPHY, Anthony Christopher Patrick has been resigned. Director BILLINGHAM, Timothy John has been resigned. Director DAVIES, Andrew Alfred has been resigned. Director FIELDING, John Valentine has been resigned. Director KEELEY, Ronald Stanley has been resigned. Director KENNEDY, Ciaran Anthony has been resigned. Director MCLEOD, Colin Vaughan has been resigned. Director SPURR, William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCDONALD, Ross Edward
Appointed Date: 31 March 2008

Director
CAMPLEJOHN, Elizabeth Helen
Appointed Date: 01 December 2016
42 years old

Director
MCDONALD, Ross Edward
Appointed Date: 30 September 2010
64 years old

Resigned Directors

Secretary
GOODALL, Geraldine Margaret
Resigned: 31 March 2008
Appointed Date: 30 June 1992

Secretary
MURPHY, Anthony Christopher Patrick
Resigned: 30 June 1992

Director
BILLINGHAM, Timothy John
Resigned: 01 December 2016
Appointed Date: 31 March 2008
45 years old

Director
DAVIES, Andrew Alfred
Resigned: 31 July 2002
72 years old

Director
FIELDING, John Valentine
Resigned: 31 March 2008
78 years old

Director
KEELEY, Ronald Stanley
Resigned: 31 March 2008
76 years old

Director
KENNEDY, Ciaran Anthony
Resigned: 30 September 2010
Appointed Date: 31 March 2008
60 years old

Director
MCLEOD, Colin Vaughan
Resigned: 23 September 2009
Appointed Date: 31 March 2008
75 years old

Director
SPURR, William
Resigned: 18 November 2008
Appointed Date: 31 March 2008
60 years old

Persons With Significant Control

Breedon Southern Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST MIDLANDS SURFACING LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
12 Dec 2016
Appointment of Ms Elizabeth Helen Camplejohn as a director on 1 December 2016
12 Dec 2016
Termination of appointment of Timothy John Billingham as a director on 1 December 2016
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Secretary's details changed for Mr Ross Edward Mcdonald on 3 May 2016
...
... and 103 more events
12 Jan 1988
Return made up to 18/12/87; full list of members

16 Dec 1986
Accounts for a small company made up to 31 March 1986

16 Dec 1986
Return made up to 14/12/86; full list of members

20 Sep 1982
Memorandum and Articles of Association
21 Nov 1974
Incorporation

WEST MIDLANDS SURFACING LIMITED Charges

9 March 2009
Debenture
Delivered: 16 March 2009
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and assets…
30 August 1994
Single debenture
Delivered: 2 September 1994
Status: Satisfied on 26 March 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1985
Legal charge
Delivered: 25 July 1985
Status: Satisfied on 26 August 2000
Persons entitled: Barclays Bank PLC
Description: Plot 2 headland court, carbis bay, st ives. Cornwall.
8 March 1983
Debenture
Delivered: 15 March 1983
Status: Satisfied on 26 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…