WEST STREET DEVELOPMENTS (HENLEY-ON-THAMES) LIMITED
HENLEY-0N-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 2DR

Company number 02955904
Status Active
Incorporation Date 5 August 1994
Company Type Private Limited Company
Address THE BELL SURGERY, YORK ROAD, HENLEY-0N-THAMES, RG9 2DR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 1,000 . The most likely internet sites of WEST STREET DEVELOPMENTS (HENLEY-ON-THAMES) LIMITED are www.weststreetdevelopmentshenleyonthames.co.uk, and www.west-street-developments-henley-on-thames.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. West Street Developments Henley On Thames Limited is a Private Limited Company. The company registration number is 02955904. West Street Developments Henley On Thames Limited has been working since 05 August 1994. The present status of the company is Active. The registered address of West Street Developments Henley On Thames Limited is The Bell Surgery York Road Henley 0n Thames Rg9 2dr. . UNWIN, Phillip Roger, Dr is a Secretary of the company. ASHBY, Peter Anthony, Dr is a Director of the company. COLLETT, Elizabeth, Doctor is a Director of the company. COPELAND, Jenifer Ann Marie Ryan, Dr is a Director of the company. DUDENEY, Terence Patrick, Dr is a Director of the company. GANLY, Nigel Anthony, Dr is a Director of the company. MILLIGAN, Julia Mary, Doctor is a Director of the company. MULLINS, Margaret Rosemary, Doctor is a Director of the company. PURVIS, Christopher Raymond, Doctor is a Director of the company. TERRIS, Alexander James Mcdonnell, Doctor is a Director of the company. UNWIN, Phillip Roger, Doctor is a Director of the company. Secretary DUDENEY, Terence Patrick, Dr has been resigned. Secretary VANDERSTEEN, Susan Elizabeth has been resigned. Director WOOD SMITH, Ian Michael has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
UNWIN, Phillip Roger, Dr
Appointed Date: 31 October 2011

Director
ASHBY, Peter Anthony, Dr
Appointed Date: 02 December 1994
81 years old

Director
COLLETT, Elizabeth, Doctor
Appointed Date: 02 December 1994
71 years old

Director
COPELAND, Jenifer Ann Marie Ryan, Dr
Appointed Date: 02 December 1994
78 years old

Director
DUDENEY, Terence Patrick, Dr
Appointed Date: 25 November 1994
80 years old

Director
GANLY, Nigel Anthony, Dr
Appointed Date: 02 December 1994
73 years old

Director
MILLIGAN, Julia Mary, Doctor
Appointed Date: 02 December 1994
73 years old

Director
MULLINS, Margaret Rosemary, Doctor
Appointed Date: 02 December 1994
75 years old

Director
PURVIS, Christopher Raymond, Doctor
Appointed Date: 02 December 1994
86 years old

Director
TERRIS, Alexander James Mcdonnell, Doctor
Appointed Date: 25 November 1994
81 years old

Director
UNWIN, Phillip Roger, Doctor
Appointed Date: 02 December 1994
66 years old

Resigned Directors

Secretary
DUDENEY, Terence Patrick, Dr
Resigned: 31 October 2011
Appointed Date: 25 November 1994

Secretary
VANDERSTEEN, Susan Elizabeth
Resigned: 25 November 1994
Appointed Date: 05 August 1994

Director
WOOD SMITH, Ian Michael
Resigned: 25 November 1994
Appointed Date: 05 August 1994
66 years old

Persons With Significant Control

Doctor Christopher Raymond Purvis
Notified on: 4 August 2016
86 years old
Nature of control: Has significant influence or control

WEST STREET DEVELOPMENTS (HENLEY-ON-THAMES) LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 5 August 2016 with updates
24 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000

...
... and 80 more events
07 Dec 1994
New director appointed

28 Oct 1994
Resolutions
  • SRES13 ‐ Special resolution

28 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Oct 1994
Company name changed fisepa 47 LIMITED\certificate issued on 27/10/94

05 Aug 1994
Incorporation

WEST STREET DEVELOPMENTS (HENLEY-ON-THAMES) LIMITED Charges

26 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied on 4 August 2012
Persons entitled: National Westminster Bank PLC
Description: The lodge flat townlands hospital henley on thames oxon. By…
31 May 1996
Legal charge
Delivered: 6 June 1996
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/Hold property being land/blds next to the bell and hart…
30 November 1994
Legal mortgage
Delivered: 8 December 1994
Status: Satisfied on 25 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the lodge & associated land & buildings at…