WESTMODE LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 02378368
Status Liquidation
Incorporation Date 2 May 1989
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Liquidators' statement of receipts and payments to 21 January 2017; Liquidators' statement of receipts and payments to 21 January 2016; Liquidators' statement of receipts and payments to 21 January 2015. The most likely internet sites of WESTMODE LIMITED are www.westmode.co.uk, and www.westmode.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Westmode Limited is a Private Limited Company. The company registration number is 02378368. Westmode Limited has been working since 02 May 1989. The present status of the company is Liquidation. The registered address of Westmode Limited is Greyfriars Court Paradise Square Oxford Ox1 1be. . COOMBE, Michelle is a Secretary of the company. BRUCE, Alan is a Director of the company. FAIRLIE, Richard John is a Director of the company. FRYER, Nicholas is a Director of the company. THATCHER, Simon Alan is a Director of the company. Secretary FAIRLIE, Richard John has been resigned. Director HANCOCK, Neil John has been resigned. Director JONES, Ian Paul has been resigned. Director ROBBINS, Paul Alfred has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
COOMBE, Michelle
Appointed Date: 06 April 2011

Director
BRUCE, Alan

71 years old

Director

Director
FRYER, Nicholas
Appointed Date: 06 April 2011
40 years old

Director
THATCHER, Simon Alan
Appointed Date: 01 July 1996
58 years old

Resigned Directors

Secretary
FAIRLIE, Richard John
Resigned: 06 April 2011

Director
HANCOCK, Neil John
Resigned: 20 February 2012
Appointed Date: 06 April 2011
54 years old

Director
JONES, Ian Paul
Resigned: 07 May 2010
Appointed Date: 01 October 2002
56 years old

Director
ROBBINS, Paul Alfred
Resigned: 07 September 2007
Appointed Date: 01 October 2002
66 years old

WESTMODE LIMITED Events

14 Mar 2017
Liquidators' statement of receipts and payments to 21 January 2017
11 Mar 2016
Liquidators' statement of receipts and payments to 21 January 2016
27 Mar 2015
Liquidators' statement of receipts and payments to 21 January 2015
07 Feb 2014
Liquidators' statement of receipts and payments to 21 January 2014
03 Apr 2013
Notice of deemed approval of proposals
...
... and 83 more events
08 Jun 1989
Registered office changed on 08/06/89 from: 2 baches street london N1 6UB

02 Jun 1989
Memorandum and Articles of Association
02 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 May 1989
Certificate of incorporation
02 May 1989
Incorporation

WESTMODE LIMITED Charges

5 March 2009
Debenture
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Ab & Rf Holdings Limited
Description: Sycamore house, swindon road, stratton st margaret…
10 October 1994
Debenture
Delivered: 14 October 1994
Status: Outstanding
Persons entitled: Alan Bruce and Richard John Fairlie
Description: Fixed and floating charges over the undertaking and all…