WEATHERVANE ESTATES LIMITED
YORKSHIRE BOW COMMON PROPERTIES LIMITED

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 03452034
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of WEATHERVANE ESTATES LIMITED are www.weathervaneestates.co.uk, and www.weathervane-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Weathervane Estates Limited is a Private Limited Company. The company registration number is 03452034. Weathervane Estates Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Weathervane Estates Limited is 51 Clarkegrove Road Sheffield Yorkshire S10 2nh. . RODDISON, John is a Secretary of the company. BILLIS, Roger William is a Director of the company. PURDIE, Frances Margaret Watson is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROBERTS, Christopher Keepfer has been resigned. Director SHI, Dazhi Paul has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RODDISON, John
Appointed Date: 20 October 1997

Director
BILLIS, Roger William
Appointed Date: 20 October 1997
75 years old

Director
PURDIE, Frances Margaret Watson
Appointed Date: 15 June 2004
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 1997
Appointed Date: 20 October 1997

Director
ROBERTS, Christopher Keepfer
Resigned: 11 November 2015
Appointed Date: 20 October 1997
69 years old

Director
SHI, Dazhi Paul
Resigned: 11 November 2015
Appointed Date: 01 May 2007
59 years old

Persons With Significant Control

Mr Roger William Billis
Notified on: 11 October 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WEATHERVANE ESTATES LIMITED Events

24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Satisfaction of charge 1 in full
17 Aug 2016
Satisfaction of charge 3 in full
17 Aug 2016
Satisfaction of charge 11 in full
...
... and 75 more events
27 Nov 1997
Particulars of mortgage/charge
24 Oct 1997
Secretary resigned
24 Oct 1997
New secretary appointed
24 Oct 1997
New director appointed
20 Oct 1997
Incorporation

WEATHERVANE ESTATES LIMITED Charges

26 February 2008
Legal charge
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a 68 cotehele avenue, prince rock, plymouth…
11 September 2007
Legal mortgage
Delivered: 21 September 2007
Status: Satisfied on 24 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 29 fore street callington cornwall t/no…
9 March 2007
Legal charge over licensed premises
Delivered: 13 March 2007
Status: Satisfied on 17 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The trademan's arms 19 octogan street plymouth by way of…
28 September 2006
Legal mortgage
Delivered: 6 October 2006
Status: Satisfied on 17 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 33 beaumont road plymouth. With the benefit of all…
7 September 2006
Legal mortgage
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 63-65 hyde park road, plymouth.
30 May 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 21 October 2006
Persons entitled: Nationwide Building Society
Description: The property known as 33 beaumont road st judes PL4 9BJ…
12 February 2001
Legal mortgage
Delivered: 17 February 2001
Status: Satisfied on 30 May 2003
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a lions den east street ashburton devon…
11 January 2001
Debenture
Delivered: 19 January 2001
Status: Satisfied on 14 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1998
Legal charge
Delivered: 2 April 1998
Status: Satisfied on 21 November 2000
Persons entitled: Nationwide Building Society
Description: 33 ropery street bow london E3 4QH t/n EGL299736 together…
30 March 1998
Debenture
Delivered: 2 April 1998
Status: Satisfied on 21 November 2000
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
17 February 1998
Legal charge
Delivered: 21 February 1998
Status: Satisfied on 17 August 2016
Persons entitled: Nationwide Building Society
Description: Property k/a 3 lockhart street stepney london t/no: ngl…
23 January 1998
Legal charge
Delivered: 30 January 1998
Status: Satisfied on 17 August 2016
Persons entitled: Nationwide Building Society
Description: Propert k/a 18 ropery street bow london t/no NGL467360…
17 November 1997
Legal charge
Delivered: 27 November 1997
Status: Satisfied on 17 August 2016
Persons entitled: Nationwide Building Society
Description: 180 bow common lane stepney london E3 t/n NGL336572…