WESTWOOD DEVELOPMENTS (EASTERN) LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM16 4JS

Company number 04837154
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address MERRYDALE HOUSE, LINFORD ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WESTWOOD DEVELOPMENTS (EASTERN) LIMITED are www.westwooddevelopmentseastern.co.uk, and www.westwood-developments-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Basildon Rail Station is 7.1 miles; to Farningham Road Rail Station is 8 miles; to Brentwood Rail Station is 9.6 miles; to Billericay Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westwood Developments Eastern Limited is a Private Limited Company. The company registration number is 04837154. Westwood Developments Eastern Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Westwood Developments Eastern Limited is Merrydale House Linford Road Chadwell St Mary Grays Essex Rm16 4js. . HUMPHREYS, Louie is a Secretary of the company. HUMPHREYS, Brian Samuel is a Director of the company. HUMPHREYS, Louie is a Director of the company. Secretary ADRIANS INTERNATIONAL CONSULTANTS LIMITED has been resigned. Director PAB NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUMPHREYS, Louie
Appointed Date: 08 August 2003

Director
HUMPHREYS, Brian Samuel
Appointed Date: 08 August 2003
57 years old

Director
HUMPHREYS, Louie
Appointed Date: 30 July 2004
55 years old

Resigned Directors

Secretary
ADRIANS INTERNATIONAL CONSULTANTS LIMITED
Resigned: 08 August 2003
Appointed Date: 18 July 2003

Director
PAB NOMINEES LIMITED
Resigned: 08 August 2003
Appointed Date: 18 July 2003

Persons With Significant Control

Mr Brian Samuel Humphreys
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louie Humphreys
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTWOOD DEVELOPMENTS (EASTERN) LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 18 July 2016 with updates
14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

06 Jun 2015
Satisfaction of charge 048371540007 in full
...
... and 37 more events
20 Aug 2003
New secretary appointed
20 Aug 2003
New director appointed
20 Aug 2003
Secretary resigned
20 Aug 2003
Director resigned
18 Jul 2003
Incorporation

WESTWOOD DEVELOPMENTS (EASTERN) LIMITED Charges

21 January 2015
Charge code 0483 7154 0007
Delivered: 6 February 2015
Status: Satisfied on 6 June 2015
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 9 claud ince avenue cressing…
28 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of conifers bush end takeley,. By way of…
21 November 2006
Legal charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of park farm kirton road bucklesham…
19 May 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 elm road bishops stortford hertfordshire,. By way of…
9 March 2005
Legal charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ardlui the street takeley bishops stortford herts. By way…
18 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot a the street takeley nr bishops storford herts,. By…
28 July 2004
Debenture
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…