WESTLEY INSULATIONS LIMITED
SOLIHULL GREENFIELDS LAND DEVELOPMENTS LIMITED

Hellopages » West Midlands » Solihull » B90 2EL

Company number 05687787
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address THE EXCHANGE, HASLUCKS GREEN, ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 2EL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WESTLEY INSULATIONS LIMITED are www.westleyinsulations.co.uk, and www.westley-insulations.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Westley Insulations Limited is a Private Limited Company. The company registration number is 05687787. Westley Insulations Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Westley Insulations Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2el. . DEEHAN, Stephen Patrick is a Secretary of the company. DEEHAN, Margaret is a Director of the company. DEEHAN, Stephen Patrick is a Director of the company. FLANAGAN, Mary is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director FLANAGAN, Michael Anthony has been resigned. Director SADLER, Anthony Vincent has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
DEEHAN, Stephen Patrick
Appointed Date: 25 January 2006

Director
DEEHAN, Margaret
Appointed Date: 01 March 2012
70 years old

Director
DEEHAN, Stephen Patrick
Appointed Date: 01 March 2012
70 years old

Director
FLANAGAN, Mary
Appointed Date: 01 March 2012
76 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006

Director
FLANAGAN, Michael Anthony
Resigned: 31 December 2012
Appointed Date: 25 January 2006
78 years old

Director
SADLER, Anthony Vincent
Resigned: 30 October 2006
Appointed Date: 25 January 2006
58 years old

Nominee Director
JPCORD LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006

Persons With Significant Control

Mr Stephen Patrick Deehan
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Mary Flanagan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTLEY INSULATIONS LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Feb 2017
Confirmation statement made on 25 January 2017 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4

18 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4

...
... and 27 more events
09 Feb 2006
New director appointed
09 Feb 2006
New secretary appointed
03 Feb 2006
Secretary resigned
03 Feb 2006
Director resigned
25 Jan 2006
Incorporation