45/47 WESTMORELAND RESIDENTS LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 6SJ

Company number 03259515
Status Active
Incorporation Date 7 October 1996
Company Type Private Limited Company
Address 424 MARGATE ROAD, RAMSGATE, KENT, CT12 6SJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 9 . The most likely internet sites of 45/47 WESTMORELAND RESIDENTS LIMITED are www.4547westmorelandresidents.co.uk, and www.45-47-westmoreland-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Dumpton Park Rail Station is 1.4 miles; to Birchington-on-Sea Rail Station is 4.5 miles; to Sandwich Rail Station is 6.4 miles; to Deal Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.45 47 Westmoreland Residents Limited is a Private Limited Company. The company registration number is 03259515. 45 47 Westmoreland Residents Limited has been working since 07 October 1996. The present status of the company is Active. The registered address of 45 47 Westmoreland Residents Limited is 424 Margate Road Ramsgate Kent Ct12 6sj. The company`s financial liabilities are £11.83k. It is £1.96k against last year. The cash in hand is £12.32k. It is £1.99k against last year. And the total assets are £12.38k, which is £1.99k against last year. JONES, Andrew Hanson is a Secretary of the company. ASPINALL, James is a Director of the company. CRAIG, David Brownrigg is a Director of the company. GORDON-HARRIS, Amanda is a Director of the company. HAIGH, Roma Olivia Cannon is a Director of the company. JEFFREY, Thomas Anthony is a Director of the company. JONES, Andrew Hanson is a Director of the company. MAYOS, Michael Anthony is a Director of the company. NEWBURY, Warwick John is a Director of the company. RIX, Julius James, Dr is a Director of the company. Secretary BRETTLE, Oliver Harvey has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOOTH, John Andrew has been resigned. Director BRETTLE, Oliver Harvey has been resigned. Director HELME, Diana Mary has been resigned. Director HERBERT, Elizabeth Anne Morse has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRATT, Veronica Ormonde has been resigned. Director RIX, Edward James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


45/47 westmoreland residents Key Finiance

LIABILITIES £11.83k
+19%
CASH £12.32k
+19%
TOTAL ASSETS £12.38k
+19%
All Financial Figures

Current Directors

Secretary
JONES, Andrew Hanson
Appointed Date: 09 December 1996

Director
ASPINALL, James
Appointed Date: 21 August 2015
38 years old

Director
CRAIG, David Brownrigg
Appointed Date: 07 October 1996
96 years old

Director
GORDON-HARRIS, Amanda
Appointed Date: 07 October 1996
58 years old

Director
HAIGH, Roma Olivia Cannon
Appointed Date: 05 July 2000
72 years old

Director
JEFFREY, Thomas Anthony
Appointed Date: 07 October 1996
75 years old

Director
JONES, Andrew Hanson
Appointed Date: 09 December 1996
61 years old

Director
MAYOS, Michael Anthony
Appointed Date: 04 February 2009
62 years old

Director
NEWBURY, Warwick John
Appointed Date: 30 December 1996
79 years old

Director
RIX, Julius James, Dr
Appointed Date: 18 December 2008
47 years old

Resigned Directors

Secretary
BRETTLE, Oliver Harvey
Resigned: 08 December 1996
Appointed Date: 07 October 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 October 1996
Appointed Date: 07 October 1996

Director
BOOTH, John Andrew
Resigned: 16 June 2000
Appointed Date: 07 October 1996
76 years old

Director
BRETTLE, Oliver Harvey
Resigned: 08 December 1996
Appointed Date: 07 October 1996
56 years old

Director
HELME, Diana Mary
Resigned: 21 August 2015
Appointed Date: 03 December 1999
79 years old

Director
HERBERT, Elizabeth Anne Morse
Resigned: 29 December 1996
Appointed Date: 07 October 1996
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 October 1996
Appointed Date: 07 October 1996

Director
PRATT, Veronica Ormonde
Resigned: 28 June 2006
Appointed Date: 07 October 1996
75 years old

Director
RIX, Edward James
Resigned: 18 December 2008
Appointed Date: 07 October 1996
49 years old

Persons With Significant Control

Mr. Andrew Hanson Jones
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr David Brownrigg Craig
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

45/47 WESTMORELAND RESIDENTS LIMITED Events

19 Oct 2016
Confirmation statement made on 3 October 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 9

28 Oct 2015
Registered office address changed from 45 Westmoreland Terrace London SW1V 4AQ to 424 Margate Road Ramsgate Kent CT12 6SJ on 28 October 2015
28 Oct 2015
Appointment of James Aspinall as a director on 21 August 2015
...
... and 70 more events
31 Oct 1996
New director appointed
31 Oct 1996
Registered office changed on 31/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Oct 1996
Director resigned
31 Oct 1996
Secretary resigned
07 Oct 1996
Incorporation