WESTFIELDS CONSTRUCTION LIMITED
KINGS LANGLEY

Hellopages » Hertfordshire » Three Rivers » WD4 8RD

Company number 02719662
Status Active
Incorporation Date 27 May 1992
Company Type Private Limited Company
Address 1-3 OLD MILL ROAD, HUNTON BRIDGE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8RD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 800 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 May 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 800 . The most likely internet sites of WESTFIELDS CONSTRUCTION LIMITED are www.westfieldsconstruction.co.uk, and www.westfields-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Westfields Construction Limited is a Private Limited Company. The company registration number is 02719662. Westfields Construction Limited has been working since 27 May 1992. The present status of the company is Active. The registered address of Westfields Construction Limited is 1 3 Old Mill Road Hunton Bridge Kings Langley Hertfordshire Wd4 8rd. . VARLEY, Brian Cecil Frederick is a Secretary of the company. TAYLOR, Ben is a Director of the company. TOSCANI, Ivan Reginald George is a Director of the company. VARLEY, Brian Cecil Frederick is a Director of the company. VARLEY, James Nathan is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RAMAGE, David George has been resigned. Director VERRIER, Alex James has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
VARLEY, Brian Cecil Frederick
Appointed Date: 27 May 1992

Director
TAYLOR, Ben
Appointed Date: 04 July 2007
52 years old

Director
TOSCANI, Ivan Reginald George
Appointed Date: 12 January 2012
66 years old

Director
VARLEY, Brian Cecil Frederick
Appointed Date: 27 May 1992
79 years old

Director
VARLEY, James Nathan
Appointed Date: 04 July 2007
49 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 May 1992
Appointed Date: 27 May 1992

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 May 1992
Appointed Date: 27 May 1992

Director
RAMAGE, David George
Resigned: 31 January 1997
Appointed Date: 27 May 1992
88 years old

Director
VERRIER, Alex James
Resigned: 04 July 2007
Appointed Date: 28 February 1995
85 years old

WESTFIELDS CONSTRUCTION LIMITED Events

13 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 800

06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
16 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 800

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
13 May 2015
Registration of charge 027196620012, created on 7 May 2015
...
... and 92 more events
09 Dec 1992
Accounting reference date notified as 31/08

03 Sep 1992
Ad 30/06/92--------- £ si 98@1=98 £ ic 2/100

15 Jun 1992
New secretary appointed;director resigned;new director appointed

15 Jun 1992
Secretary resigned;new director appointed

27 May 1992
Incorporation

WESTFIELDS CONSTRUCTION LIMITED Charges

7 May 2015
Charge code 0271 9662 0012
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Stanizai & Tang Investments Limited
Description: 61 calder avenue. Brookmans park. AL9 7AJ.
14 January 2015
Charge code 0271 9662 0011
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 61 calder avenue, north mymms, hatfield, hertfordshire AL9…
4 September 2014
Charge code 0271 9662 0010
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 61 calder avenue and land associated therewith, brookmans…
7 April 2014
Charge code 0271 9662 0009
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 1-3 old mill road, hunton…
15 September 2008
Charge over deposits
Delivered: 16 September 2008
Status: Satisfied on 2 September 2014
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
4 July 2007
Legal mortgage
Delivered: 5 July 2007
Status: Satisfied on 2 September 2014
Persons entitled: Aib Group (UK) PLC
Description: Land on north east side of station grove wembley in the…
17 April 2007
Mortgage debenture
Delivered: 21 April 2007
Status: Satisfied on 2 September 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
2 March 2007
Legal mortgage
Delivered: 6 March 2007
Status: Satisfied on 22 April 2014
Persons entitled: Aib Group (UK) PLC
Description: 3 old mill road hunton bridge kings langley hertfordshire…
21 February 2006
Legal mortgage
Delivered: 2 March 2006
Status: Satisfied on 2 September 2014
Persons entitled: Aib Group (UK) PLC
Description: Land at upper hook tye green harlow essex t/no EX281484. By…
30 August 1999
Legal charge
Delivered: 17 September 1999
Status: Satisfied on 5 July 2007
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of station grove wembley…
30 August 1999
Legal charge
Delivered: 17 September 1999
Status: Satisfied on 5 July 2007
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east side of station grove wembley…
30 August 1999
Legal charge
Delivered: 15 September 1999
Status: Satisfied on 2 September 2014
Persons entitled: David George Ramage
Description: Land lying on north east of station grove,wembley now known…