WESTBURY CONTRACTS LIMITED
MIDDLESEX

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

Company number 02659257
Status Liquidation
Incorporation Date 31 October 1991
Company Type Private Limited Company
Address 292 NELSON ROAD, TWICKENHAM, MIDDLESEX, TW2 7BW
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Order of court to wind up ; Court order notice of winding up ; Return made up to 31/10/94; no change of members . The most likely internet sites of WESTBURY CONTRACTS LIMITED are www.westburycontracts.co.uk, and www.westbury-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Westbury Contracts Limited is a Private Limited Company. The company registration number is 02659257. Westbury Contracts Limited has been working since 31 October 1991. The present status of the company is Liquidation. The registered address of Westbury Contracts Limited is 292 Nelson Road Twickenham Middlesex Tw2 7bw. . HOGAN, Moira is a Secretary of the company. HOGAN, Gerald Joseph is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
HOGAN, Moira
Appointed Date: 31 October 1991

Director
HOGAN, Gerald Joseph
Appointed Date: 31 October 1991
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 October 1991
Appointed Date: 31 October 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 October 1991
Appointed Date: 31 October 1991

WESTBURY CONTRACTS LIMITED Events

02 Mar 1995
Order of court to wind up

23 Feb 1995
Court order notice of winding up

15 Dec 1994
Return made up to 31/10/94; no change of members

09 Dec 1994
Particulars of mortgage/charge

27 Jan 1994
Return made up to 31/10/93; no change of members

...
... and 3 more events
09 Dec 1991
Accounting reference date notified as 31/12

09 Dec 1991
Ad 28/11/91--------- £ si 100@1=100 £ ic 2/102

28 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1991
Registered office changed on 28/11/91 from: 84 temple chambers temple avenue london EC4Y ohp

31 Oct 1991
Incorporation

WESTBURY CONTRACTS LIMITED Charges

9 December 1994
Mortgage debenture
Delivered: 9 December 1994
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…