WESTERNRANGE LIMITED
ASHBY-DE-LA-ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 2FU

Company number 03105378
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address 4-8 KILWARDBY STREET, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 2FU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Resolutions RES13 ‐ Restriction of auth cap revoked/payment of dividend 24/12/2016 RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of WESTERNRANGE LIMITED are www.westernrange.co.uk, and www.westernrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Polesworth Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westernrange Limited is a Private Limited Company. The company registration number is 03105378. Westernrange Limited has been working since 22 September 1995. The present status of the company is Active. The registered address of Westernrange Limited is 4 8 Kilwardby Street Ashby De La Zouch Leicestershire Le65 2fu. . SILBER, Adrian Giles is a Secretary of the company. WILSON, David William is a Director of the company. WILSON, James David is a Director of the company. Secretary GILLIONS, John Andrew has been resigned. Secretary SILBER, Adrian Giles has been resigned. Secretary SMITH, Alan Edward has been resigned. Secretary WILSON, David William has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director WILSON, David William has been resigned. Director WILSON, Laura Isobel has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SILBER, Adrian Giles
Appointed Date: 30 June 2016

Director
WILSON, David William
Appointed Date: 30 September 2011
83 years old

Director
WILSON, James David
Appointed Date: 19 April 2000
53 years old

Resigned Directors

Secretary
GILLIONS, John Andrew
Resigned: 17 November 2010
Appointed Date: 28 January 2002

Secretary
SILBER, Adrian Giles
Resigned: 30 June 2016
Appointed Date: 17 November 2010

Secretary
SMITH, Alan Edward
Resigned: 12 October 2000
Appointed Date: 30 November 1995

Secretary
WILSON, David William
Resigned: 28 January 2002
Appointed Date: 12 October 2000

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 30 November 1995
Appointed Date: 22 September 1995

Director
WILSON, David William
Resigned: 28 January 2002
Appointed Date: 30 November 1995
83 years old

Director
WILSON, Laura Isobel
Resigned: 28 January 2002
Appointed Date: 13 March 2000
69 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 30 November 1995
Appointed Date: 22 September 1995

Persons With Significant Control

Mr David William Wilson
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

WESTERNRANGE LIMITED Events

15 Feb 2017
Resolutions
  • RES13 ‐ Restriction of auth cap revoked/payment of dividend 24/12/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Feb 2017
Change of share class name or designation
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Jan 2017
Statement of capital following an allotment of shares on 24 December 2016
  • GBP 581,510

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 79 more events
05 Dec 1995
Director resigned
05 Dec 1995
Registered office changed on 05/12/95 from: regent house 316 beulah hill london SE19 3HF
05 Dec 1995
Memorandum and Articles of Association
05 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Sep 1995
Incorporation

WESTERNRANGE LIMITED Charges

12 June 2015
Charge code 0310 5378 0002
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land to the west of melbourne road ravenstone…
10 February 2011
Legal charge
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Peter John Cooch, Geoffrey Lovell Richard Vicars
Description: 48.25 acres of land at oxhey lane, hatch end, hertfordshire…