WESTERN LIFE LIMITED
SHREWSBURY NEWMARKET INVESTMENTS LIMITED

Hellopages » Shropshire » Shropshire » SY1 1RJ

Company number 02721674
Status Active
Incorporation Date 9 June 1992
Company Type Private Limited Company
Address 6 CLAREMONT BUILDINGS, CLAREMONT BANK, SHREWSBURY, SHROPSHIRE, SY1 1RJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 4 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of WESTERN LIFE LIMITED are www.westernlife.co.uk, and www.western-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Western Life Limited is a Private Limited Company. The company registration number is 02721674. Western Life Limited has been working since 09 June 1992. The present status of the company is Active. The registered address of Western Life Limited is 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire Sy1 1rj. . SUMMERFIELD, David Gordon is a Secretary of the company. NOBLE SUMMERFIELD, Helen Elizabeth Ann is a Director of the company. SUMMERFIELD, David Gordon is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SUMMERFIELD, David Gordon
Appointed Date: 17 July 1992

Director
NOBLE SUMMERFIELD, Helen Elizabeth Ann
Appointed Date: 17 July 1992
59 years old

Director
SUMMERFIELD, David Gordon
Appointed Date: 17 July 1992
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 July 1992
Appointed Date: 09 June 1992

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 July 1992
Appointed Date: 09 June 1992

WESTERN LIFE LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
09 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4

28 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 61 more events
18 Sep 1992
Particulars of mortgage/charge

07 Aug 1992
Registered office changed on 07/08/92 from: 788/790 finchley road london. NW11 7UR

07 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

07 Aug 1992
Director resigned;new director appointed

09 Jun 1992
Incorporation

WESTERN LIFE LIMITED Charges

4 November 1996
Assignment by way of charge
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests and whether…
1 December 1993
Deed of further security
Delivered: 4 December 1993
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that l/h property k/a retail warehouse fronting…
1 December 1993
Further legal charge
Delivered: 4 December 1993
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that l/h property k/a retail warehouse fronting…
28 August 1992
Deed of legal charge
Delivered: 18 September 1992
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The l/h retail warehouse fronting nantyffin road llansamlet…