Company number 02196601
Status Active
Incorporation Date 20 November 1987
Company Type Private Limited Company
Address 162/164 TEIGNMOUTH ROAD, TORQUAY, DEVON, TQ1 4RY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Satisfaction of charge 021966010011 in full; Satisfaction of charge 021966010010 in full. The most likely internet sites of WESTFRAME INVESTMENTS LIMITED are www.westframeinvestments.co.uk, and www.westframe-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Westframe Investments Limited is a Private Limited Company.
The company registration number is 02196601. Westframe Investments Limited has been working since 20 November 1987.
The present status of the company is Active. The registered address of Westframe Investments Limited is 162 164 Teignmouth Road Torquay Devon Tq1 4ry. . MAGEE, Kerry Louise is a Secretary of the company. HORNE, Nigel Stephen is a Director of the company. Secretary LAWSON, Ronald has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Nigel Stephen Horne
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more
WESTFRAME INVESTMENTS LIMITED Events
26 Jan 2017
Confirmation statement made on 11 December 2016 with updates
24 Oct 2016
Satisfaction of charge 021966010011 in full
24 Oct 2016
Satisfaction of charge 021966010010 in full
24 Oct 2016
Satisfaction of charge 021966010009 in full
28 Jun 2016
Micro company accounts made up to 30 September 2015
...
... and 78 more events
03 May 1988
Registered office changed on 03/05/88 from: 112 city road london EC1V 2NE
03 Feb 1988
Company name changed eastbrae investments LIMITED\certificate issued on 04/02/88
03 Feb 1988
Company name changed\certificate issued on 03/02/88
20 Nov 1987
Certificate of incorporation
29 October 2015
Charge code 0219 6601 0011
Delivered: 3 November 2015
Status: Satisfied
on 24 October 2016
Persons entitled: Msp Capital LTD (No. 01543169)
Description: The borrower, as a continuing security for the payment and…
29 October 2015
Charge code 0219 6601 0010
Delivered: 3 November 2015
Status: Satisfied
on 24 October 2016
Persons entitled: Msp Capital LTD (No. 01543169)
Description: The borrower, as a continuing security for the payment and…
29 October 2015
Charge code 0219 6601 0009
Delivered: 30 October 2015
Status: Satisfied
on 24 October 2016
Persons entitled: Msp Capital LTD (No. 01543169)
Description: As a continuing security for the payment and discharge of…
14 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied
on 20 October 2015
Persons entitled: Nigel Stephen Horne
Description: 162-164 teignmouth road, torquay, devon.
6 October 1999
Legal mortgage
Delivered: 20 October 1999
Status: Satisfied
on 20 October 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 168 teignmouth road torquay devon t/n…
28 June 1999
Legal charge
Delivered: 1 July 1999
Status: Satisfied
on 20 October 2015
Persons entitled: Skipton Building Society
Description: Property k/a suites a-d units 1-8 phoenix business park…
4 December 1998
Debenture
Delivered: 10 December 1998
Status: Satisfied
on 8 August 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1994
Mortgage
Delivered: 13 June 1994
Status: Satisfied
on 16 November 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the north side of east way, lee…
28 February 1992
Legal mortgage
Delivered: 6 March 1992
Status: Satisfied
on 16 November 1999
Persons entitled: Lloyds Bank PLC
Description: Land and buildings situate at the pickfords site…
3 January 1990
Mortgage
Delivered: 16 January 1990
Status: Satisfied
on 16 November 1999
Persons entitled: Lloyds Bank PLC
Description: Phoenix business park, estover, plymouth, devon by many of…
14 October 1987
Legal charge further charge 3/3/88 transfer 14/10/88.
Delivered: 14 October 1988
Status: Satisfied
on 7 September 1990
Persons entitled: London and Manchester (Commercial Mortgages) Limited
Description: Land & premises at estover road plymouth devon title no. Dn…