WEST DARLINGTON DEVELOPMENT CO. LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B90 4FY
Company number 02783368
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address 1 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4FY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Secretary's details changed for Nicholas David Mayhew Smith on 23 December 2016; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of WEST DARLINGTON DEVELOPMENT CO. LIMITED are www.westdarlingtondevelopmentco.co.uk, and www.west-darlington-development-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. West Darlington Development Co Limited is a Private Limited Company. The company registration number is 02783368. West Darlington Development Co Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of West Darlington Development Co Limited is 1 Monkspath Hall Road Solihull West Midlands B90 4fy. . SMITH, Nicholas David Mayhew is a Secretary of the company. GRIFFITHS, Andrew Donald is a Director of the company. SMITH, Nicholas David Mayhew is a Director of the company. Secretary CHETTLE, David has been resigned. Secretary LOFT, Michael Peter has been resigned. Secretary SHAW, Catherine Louise has been resigned. Secretary STEPHENSON, Mark William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HAYNES, John Stuart Richard has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LONG, Peter Cyril has been resigned. Director LUDLOW, Paul Arnott has been resigned. Director MARCUS, Anthony has been resigned. Director POLLOCK, David Yewdall has been resigned. Director SANDERSON, Andrew James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Nicholas David Mayhew
Appointed Date: 13 July 2009

Director
GRIFFITHS, Andrew Donald
Appointed Date: 05 November 2007
67 years old

Director
SMITH, Nicholas David Mayhew
Appointed Date: 07 August 2013
57 years old

Resigned Directors

Secretary
CHETTLE, David
Resigned: 03 November 2006
Appointed Date: 26 March 2002

Secretary
LOFT, Michael Peter
Resigned: 26 March 2002
Appointed Date: 01 September 1993

Secretary
SHAW, Catherine Louise
Resigned: 01 September 1993
Appointed Date: 11 February 1993

Secretary
STEPHENSON, Mark William
Resigned: 10 July 2009
Appointed Date: 03 November 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 February 1993
Appointed Date: 25 January 1993

Director
HAYNES, John Stuart Richard
Resigned: 02 January 2007
Appointed Date: 01 September 1998
66 years old

Director
LEWIS, Mark Andrew
Resigned: 30 September 2013
Appointed Date: 02 January 2007
56 years old

Director
LONG, Peter Cyril
Resigned: 01 September 1998
Appointed Date: 02 September 1993
86 years old

Director
LUDLOW, Paul Arnott
Resigned: 27 July 2006
Appointed Date: 11 February 1993
79 years old

Director
MARCUS, Anthony
Resigned: 22 September 2004
Appointed Date: 11 February 1993
79 years old

Director
POLLOCK, David Yewdall
Resigned: 02 September 1993
Appointed Date: 12 May 1993
84 years old

Director
SANDERSON, Andrew James
Resigned: 23 November 2004
Appointed Date: 12 May 1993
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 February 1993
Appointed Date: 25 January 1993

Persons With Significant Control

Prologis (Stp) Limited
Notified on: 10 March 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST DARLINGTON DEVELOPMENT CO. LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
23 Dec 2016
Secretary's details changed for Nicholas David Mayhew Smith on 23 December 2016
23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

...
... and 105 more events
23 Feb 1993
New director appointed

23 Feb 1993
New secretary appointed

23 Feb 1993
Director resigned

23 Feb 1993
Secretary resigned

25 Jan 1993
Incorporation

WEST DARLINGTON DEVELOPMENT CO. LIMITED Charges

28 February 1994
Legal charge
Delivered: 2 March 1994
Status: Outstanding
Persons entitled: Severn Trent Property Limited
Description: All that f/h land near faverdale hall darlington county…
17 February 1994
Debenture
Delivered: 24 February 1994
Status: Outstanding
Persons entitled: Severn Trent Property Limited
Description: Fixed and floating charges over the undertaking and all…
2 February 1994
Legal charge
Delivered: 4 February 1994
Status: Outstanding
Persons entitled: Severn Trent Property Limited
Description: By way of legal charge all that f/h land at faverdale…
1 September 1993
Legal charge
Delivered: 9 September 1993
Status: Outstanding
Persons entitled: Severn Trent Property Limited
Description: F/H property being land at faverdale, darlington, county…
1 September 1993
Bank account charge
Delivered: 9 September 1993
Status: Outstanding
Persons entitled: Severn Trent Property Limited
Description: The account with barclays bank PLC no. 70955485 and all…