WESTERLY HOMES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 7PW

Company number 04920534
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address 26 JOHN CALVERT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S13 7PW
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Deirdre Malesa as a director; Termination of appointment of Paul Malesa as a director; Termination of appointment of Deirdre Malesa as a secretary. The most likely internet sites of WESTERLY HOMES LIMITED are www.westerlyhomes.co.uk, and www.westerly-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Westerly Homes Limited is a Private Limited Company. The company registration number is 04920534. Westerly Homes Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of Westerly Homes Limited is 26 John Calvert Road Sheffield South Yorkshire S13 7pw. . Secretary MALESA, Deirdre Helen has been resigned. Secretary MALESA, Deirdre Helen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MALESA, Deirdre Helen has been resigned. Director MALESA, Deirdre Helen has been resigned. Director MALESA, Paul Edward has been resigned. Director MALESA, Paul Edward has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Resigned Directors

Secretary
MALESA, Deirdre Helen
Resigned: 19 June 2013
Appointed Date: 26 May 2011

Secretary
MALESA, Deirdre Helen
Resigned: 01 June 2010
Appointed Date: 03 October 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 October 2003
Appointed Date: 03 October 2003

Director
MALESA, Deirdre Helen
Resigned: 19 June 2013
Appointed Date: 26 May 2011
57 years old

Director
MALESA, Deirdre Helen
Resigned: 01 June 2010
Appointed Date: 03 October 2003
57 years old

Director
MALESA, Paul Edward
Resigned: 19 June 2013
Appointed Date: 26 May 2011
70 years old

Director
MALESA, Paul Edward
Resigned: 01 June 2010
Appointed Date: 03 October 2003
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 October 2003
Appointed Date: 03 October 2003

WESTERLY HOMES LIMITED Events

26 Jun 2013
Termination of appointment of Deirdre Malesa as a director
26 Jun 2013
Termination of appointment of Paul Malesa as a director
26 Jun 2013
Termination of appointment of Deirdre Malesa as a secretary
02 Jun 2011
Appointment of Deirdre Helen Malesa as a director
02 Jun 2011
Appointment of Paul Edward Malesa as a director
...
... and 36 more events
27 Oct 2003
New director appointed
27 Oct 2003
New secretary appointed;new director appointed
27 Oct 2003
Director resigned
27 Oct 2003
Secretary resigned
03 Oct 2003
Incorporation

WESTERLY HOMES LIMITED Charges

26 October 2007
Debenture
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H premises k/a 273 and 275 spital lane, chesterfield…
1 September 2006
Legal mortgage
Delivered: 8 September 2006
Status: Satisfied on 31 October 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h land known as land to the east of 271 spital lane…
24 April 2006
Deed of charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 mirey butt lane knottinghley wakefield.
24 April 2006
Deed of charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 9A mirey butt lane, knottingley, wakefield.
24 April 2006
Deed of charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 11 mirey butt lane, knottingley, wakefield.
24 April 2006
Deed of charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 11A mirey butt lane, knottingley…
5 August 2005
Legal mortgage
Delivered: 20 August 2005
Status: Satisfied on 31 October 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a land adjacent to richmond park lane north wing…
23 July 2004
Legal mortgage
Delivered: 29 July 2004
Status: Satisfied on 31 October 2007
Persons entitled: Hsbc Bank PLC
Description: The site formerly of cherry tree cottage mirey butt lane…
1 March 2004
Debenture
Delivered: 4 March 2004
Status: Satisfied on 31 October 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…