WEST END WINGS LIMITED
NORTHAMPTON WB CO (1196) LTD

Hellopages » Northamptonshire » Northampton » NN5 5JF

Company number 03814994
Status Active
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address 5 GIFFARD COURT MILLBROOK CLOSE, NORTHAMPTON, NN5 5JF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a small company made up to 27 December 2015; Confirmation statement made on 27 July 2016 with updates; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 100 . The most likely internet sites of WEST END WINGS LIMITED are www.westendwings.co.uk, and www.west-end-wings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. West End Wings Limited is a Private Limited Company. The company registration number is 03814994. West End Wings Limited has been working since 27 July 1999. The present status of the company is Active. The registered address of West End Wings Limited is 5 Giffard Court Millbrook Close Northampton Nn5 5jf. . LEDERER, Eric Scott is a Director of the company. PRUITT, Michael Dale is a Director of the company. Secretary GOARD, John Stephen has been resigned. Director BLAKEY, Suzanne Dorothy has been resigned. Nominee Director BREAMS CORPORATE SERVICES has been resigned. Director GOARD, John Stephen has been resigned. Director HERLIHY, Shannon has been resigned. Nominee Director BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
LEDERER, Eric Scott
Appointed Date: 29 May 2014
59 years old

Director
PRUITT, Michael Dale
Appointed Date: 06 November 2013
65 years old

Resigned Directors

Secretary
GOARD, John Stephen
Resigned: 06 November 2013
Appointed Date: 07 October 1999

Director
BLAKEY, Suzanne Dorothy
Resigned: 30 March 2001
Appointed Date: 08 October 1999
70 years old

Nominee Director
BREAMS CORPORATE SERVICES
Resigned: 07 October 1999
Appointed Date: 27 July 1999

Director
GOARD, John Stephen
Resigned: 06 November 2013
Appointed Date: 07 October 1999
67 years old

Director
HERLIHY, Shannon
Resigned: 17 June 2010
Appointed Date: 07 October 1999
54 years old

Nominee Director
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 07 October 1999
Appointed Date: 27 July 1999

Persons With Significant Control

Chanticleer Uk Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST END WINGS LIMITED Events

22 Aug 2016
Accounts for a small company made up to 27 December 2015
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
29 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

15 May 2015
Accounts for a small company made up to 28 December 2014
07 Oct 2014
Accounts for a small company made up to 29 December 2013
...
... and 51 more events
08 Nov 1999
New director appointed
02 Nov 1999
New director appointed
13 Oct 1999
New director appointed
30 Sep 1999
Company name changed wb co (1196) LTD\certificate issued on 01/10/99
27 Jul 1999
Incorporation

WEST END WINGS LIMITED Charges

29 June 2006
Legal mortgage
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a plot E.01 the hicking building, queens…
2 May 2002
Debenture
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…