WESTLINK 2000 LIMITED
SALISBURY BLAKEDEW 306 LIMITED

Hellopages » Hampshire » Test Valley » SP5 1LD

Company number 04213446
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address GRAYS, WEST TYTHERLEY, SALISBURY, WILTSHIRE, SP5 1LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 30 November 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Annual return made up to 10 May 2015 with full list of shareholders Statement of capital on 2015-05-12 GBP 100 . The most likely internet sites of WESTLINK 2000 LIMITED are www.westlink2000.co.uk, and www.westlink-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Westlink 2000 Limited is a Private Limited Company. The company registration number is 04213446. Westlink 2000 Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Westlink 2000 Limited is Grays West Tytherley Salisbury Wiltshire Sp5 1ld. . FAIRLIE, Margaret Ann is a Secretary of the company. FAIRLIE, Lyell William is a Director of the company. FAIRLIE, Margaret Ann is a Director of the company. PERMAIN, Barry John is a Director of the company. PERMAIN, Ian Reginald is a Director of the company. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FAIRLIE, Margaret Ann
Appointed Date: 15 June 2001

Director
FAIRLIE, Lyell William
Appointed Date: 15 June 2001
80 years old

Director
FAIRLIE, Margaret Ann
Appointed Date: 15 June 2001
80 years old

Director
PERMAIN, Barry John
Appointed Date: 15 June 2001
76 years old

Director
PERMAIN, Ian Reginald
Appointed Date: 15 June 2001
73 years old

Resigned Directors

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 15 June 2001
Appointed Date: 10 May 2001

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 15 June 2001
Appointed Date: 10 May 2001

WESTLINK 2000 LIMITED Events

01 Aug 2016
Total exemption full accounts made up to 30 November 2015
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

12 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

24 Apr 2015
Total exemption full accounts made up to 30 November 2014
25 Jun 2014
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100

...
... and 43 more events
07 Aug 2001
New director appointed
07 Aug 2001
New director appointed
07 Aug 2001
New secretary appointed;new director appointed
07 Jun 2001
Company name changed blakedew 306 LIMITED\certificate issued on 07/06/01
10 May 2001
Incorporation

WESTLINK 2000 LIMITED Charges

18 September 2002
Debenture
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2002
Legal charge
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots d and e belbins business park,cupernham lane romsey…