WESTBRIDGE INTERNATIONAL GROUP LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 5DS

Company number 00954380
Status Active
Incorporation Date 16 May 1969
Company Type Private Limited Company
Address WESTBRIDGE HOUSE HOLLAND STREET, HYSON GREEN, NOTTINGHAM, NOTTS, NG7 5DS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 7 September 2016 with updates; Registration of charge 009543800006, created on 4 February 2016. The most likely internet sites of WESTBRIDGE INTERNATIONAL GROUP LIMITED are www.westbridgeinternationalgroup.co.uk, and www.westbridge-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Westbridge International Group Limited is a Private Limited Company. The company registration number is 00954380. Westbridge International Group Limited has been working since 16 May 1969. The present status of the company is Active. The registered address of Westbridge International Group Limited is Westbridge House Holland Street Hyson Green Nottingham Notts Ng7 5ds. . RUBINS, Danny is a Secretary of the company. MOXON, Graham Ernest is a Director of the company. RUBINS, Danny is a Director of the company. RUBINS, Eileen Margaret is a Director of the company. RUBINS, Nicholas David is a Director of the company. RUBINS THOMAS, Samantha Jayne is a Director of the company. Director LITTLEWOOD ESQ, Richard Alan has been resigned. Director SILK, Derrick Ivor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary

Director
MOXON, Graham Ernest
Appointed Date: 03 March 1996
71 years old

Director
RUBINS, Danny

95 years old

Director

Director
RUBINS, Nicholas David
Appointed Date: 30 August 1995
58 years old

Director
RUBINS THOMAS, Samantha Jayne
Appointed Date: 30 January 2013
56 years old

Resigned Directors

Director
LITTLEWOOD ESQ, Richard Alan
Resigned: 31 December 2000
77 years old

Director
SILK, Derrick Ivor
Resigned: 31 December 1999
94 years old

Persons With Significant Control

Qd Commercial Group Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WESTBRIDGE INTERNATIONAL GROUP LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 29 February 2016
12 Sep 2016
Confirmation statement made on 7 September 2016 with updates
05 Feb 2016
Registration of charge 009543800006, created on 4 February 2016
28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 202,500

...
... and 89 more events
17 Aug 1987
Full group accounts made up to 28 February 1987

08 Apr 1987
Particulars of mortgage/charge

30 Jan 1987
New director appointed

10 Sep 1986
Return made up to 22/08/86; full list of members

20 Aug 1986
Group of companies' accounts made up to 28 February 1986

WESTBRIDGE INTERNATIONAL GROUP LIMITED Charges

4 February 2016
Charge code 0095 4380 0006
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 May 2013
Charge code 0095 4380 0005
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Qd Commercial Group Holdings Limited
Description: Notification of addition to or amendment of charge…
15 July 2011
An omnibus guarantee and set-off agreement
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
23 June 2011
Set-off agreement
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of all present of…
30 March 1987
Supplemental charge
Delivered: 8 April 1987
Status: Satisfied on 9 August 1997
Persons entitled: National Westminster Bank PLC
Description: Specific charge over the benefit of book and other debts…
14 February 1975
Mortgage debenture
Delivered: 19 February 1975
Status: Satisfied on 30 September 2009
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charges undertaking and goodwill all…