WESTARM LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW2 7LN

Company number 06249146
Status Active
Incorporation Date 16 May 2007
Company Type Private Limited Company
Address 106 HIGH STREET HIGH STREET, WHITTON, TWICKENHAM, ENGLAND, TW2 7LN
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Registered office address changed from 29 New Broadway, Uxbridge Road Uxbridge Middlesex UB10 0LL to 106 High Street High Street Whitton Twickenham TW2 7LN on 7 May 2016. The most likely internet sites of WESTARM LIMITED are www.westarm.co.uk, and www.westarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Westarm Limited is a Private Limited Company. The company registration number is 06249146. Westarm Limited has been working since 16 May 2007. The present status of the company is Active. The registered address of Westarm Limited is 106 High Street High Street Whitton Twickenham England Tw2 7ln. . AGNIHOTRI, Satya Parkash is a Director of the company. BAINS, Harbans Singh is a Director of the company. SINGH, Jaspinder is a Director of the company. Secretary SINGH, Jaspinder has been resigned. Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Director
AGNIHOTRI, Satya Parkash
Appointed Date: 21 May 2007
87 years old

Director
BAINS, Harbans Singh
Appointed Date: 21 May 2007
74 years old

Director
SINGH, Jaspinder
Appointed Date: 01 June 2015
51 years old

Resigned Directors

Secretary
SINGH, Jaspinder
Resigned: 15 August 2008
Appointed Date: 21 May 2007

Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 May 2008
Appointed Date: 16 May 2007

Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 May 2008
Appointed Date: 16 May 2007

WESTARM LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

07 May 2016
Registered office address changed from 29 New Broadway, Uxbridge Road Uxbridge Middlesex UB10 0LL to 106 High Street High Street Whitton Twickenham TW2 7LN on 7 May 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Jul 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

...
... and 26 more events
08 Jun 2007
New secretary appointed
08 Jun 2007
New director appointed
08 Jun 2007
Registered office changed on 08/06/07 from: 29 new broadway hillingdon middlesex UB10 0LL
18 May 2007
Registered office changed on 18/05/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
16 May 2007
Incorporation

WESTARM LIMITED Charges

15 July 2015
Charge code 0624 9146 0004
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 106B high street, whitton, TW2 7LN…
15 July 2015
Charge code 0624 9146 0003
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 106A high street, whitton, TW2 7LN…
17 August 2007
Legal charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H land and premises at 106 high street whitton twickenham…
17 August 2007
Standard mortgage debenture
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…