WESTRONICS LIMITED
READING

Hellopages » Berkshire » Reading » RG30 4EA

Company number 00962442
Status Active
Incorporation Date 22 September 1969
Company Type Private Limited Company
Address 11/12 MARCUS CLOSE, TILEHURST, READING, BERKSHIRE, RG30 4EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 21 September 2016 with updates; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 26,000 . The most likely internet sites of WESTRONICS LIMITED are www.westronics.co.uk, and www.westronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. The distance to to Reading Rail Station is 1.8 miles; to Theale Rail Station is 3 miles; to Pangbourne Rail Station is 4 miles; to Goring & Streatley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westronics Limited is a Private Limited Company. The company registration number is 00962442. Westronics Limited has been working since 22 September 1969. The present status of the company is Active. The registered address of Westronics Limited is 11 12 Marcus Close Tilehurst Reading Berkshire Rg30 4ea. . MILLER, Regina Helen is a Secretary of the company. MILLER, Graham Brindley John is a Director of the company. MILLER, Regina Helen is a Director of the company. Secretary WEST, Alan Leslie has been resigned. Secretary WEST, Beverley Frances has been resigned. Secretary WEST, Doris Laura has been resigned. Director WEST, Alan Leslie has been resigned. Director WEST, Doris Laura has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILLER, Regina Helen
Appointed Date: 09 November 2007

Director
MILLER, Graham Brindley John
Appointed Date: 24 June 1999
69 years old

Director
MILLER, Regina Helen
Appointed Date: 01 May 2010
68 years old

Resigned Directors

Secretary
WEST, Alan Leslie
Resigned: 01 January 1992

Secretary
WEST, Beverley Frances
Resigned: 09 November 2007
Appointed Date: 12 October 1995

Secretary
WEST, Doris Laura
Resigned: 12 October 1995
Appointed Date: 01 January 1992

Director
WEST, Alan Leslie
Resigned: 09 November 2007
79 years old

Director
WEST, Doris Laura
Resigned: 01 January 1992
105 years old

Persons With Significant Control

Mr Graham Brindley John Miller
Notified on: 21 September 2016
69 years old
Nature of control: Has significant influence or control

Mrs Regina Helen Miller
Notified on: 21 September 2016
68 years old
Nature of control: Has significant influence or control

WESTRONICS LIMITED Events

16 Nov 2016
Accounts for a small company made up to 30 April 2016
29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
25 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 26,000

15 Sep 2015
Total exemption small company accounts made up to 30 April 2015
14 Jan 2015
Secretary's details changed for Mrs Regina Helen Miller on 26 November 2014
...
... and 94 more events
11 Aug 1987
Particulars of mortgage/charge

09 Jul 1987
Declaration of satisfaction of mortgage/charge

15 Jan 1987
Accounts for a small company made up to 30 April 1986

15 Jan 1987
Return made up to 29/12/86; full list of members

22 Sep 1969
Incorporation

WESTRONICS LIMITED Charges

9 November 2007
Debenture
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Alan Leslie West
Description: Unit 4 11/12 marcus close upton road til. Fixed and…
9 November 2007
Debenture
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
9 November 2007
Deed of legal mortgage
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 4,11/12 marcus close,upton road,tilehurst,reading;…
10 May 1989
Legal mortgage
Delivered: 15 May 1989
Status: Satisfied on 19 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H unit no. 4 marcus close off upton road reading…
3 August 1987
Mortgage debenture
Delivered: 11 August 1987
Status: Satisfied on 19 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 March 1986
Legal mortgage
Delivered: 2 April 1986
Status: Satisfied on 19 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H known as unit 9 chiltem, enterprise centre station…
14 March 1985
Legal charge & pursuant to an order of court dated 17-5-85
Delivered: 21 May 1985
Status: Satisfied on 19 January 2006
Persons entitled: National Westminster Bank PLC
Description: Unit 2 southvick park marsack caversham reading, county of…
14 March 1985
Legal charge & pursuant to an order of court dated 17-5-85
Delivered: 21 May 1985
Status: Satisfied on 19 January 2006
Persons entitled: National Westminster Bank PLC
Description: Unit 1 southview park marsack street caversham reading…
25 October 1974
Legal mortgage
Delivered: 30 October 1974
Status: Satisfied on 19 January 2006
Persons entitled: National Westminster Bank PLC
Description: 16 upton road & land adjoining, tilehurst reading. Floating…