WESTGATE (YORK) LIMITED
HALE, ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2XP
Company number 04389289
Status Active
Incorporation Date 7 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRAEMAR ESTATES (RESIDENTIAL) LIMITED RICHMOND HOUSE, HEATH ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2XP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Mr John Robinson as a director on 1 April 2016; Appointment of Mr Mr John Robinson as a director on 19 February 2016; Confirmation statement made on 11 January 2017 with updates. The most likely internet sites of WESTGATE (YORK) LIMITED are www.westgateyork.co.uk, and www.westgate-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Chassen Road Rail Station is 4.8 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westgate York Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04389289. Westgate York Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of Westgate York Limited is Braemar Estates Residential Limited Richmond House Heath Road Hale Altrincham Cheshire Wa14 2xp. . BRAEMAR ESTATES (RESIDENTIAL) LIMITED is a Secretary of the company. COLLETT, Paul Robert is a Director of the company. RHODES, David is a Director of the company. SHAW, Ivan is a Director of the company. SINCLAIR, David is a Director of the company. VAUX, Stuart is a Director of the company. Secretary CHARLESWORTH, Dolores has been resigned. Secretary EELES, John Lincoln has been resigned. Secretary BRAEMER ESTATES RESIDENTIAL LIMITED has been resigned. Director ADDISON, Silvia Bettina has been resigned. Director BERG, Ian Christopher has been resigned. Director BRANTON, Rosanna Maria has been resigned. Director EELES, John Lincoln has been resigned. Director ELLIOTT, Jacinta Mary has been resigned. Director MCCULLOCH, Elizabeth Ann has been resigned. Director MCCULLOCH, Elizabeth Ann has been resigned. Director MILLS, Stephen Andrew has been resigned. Director MORRISON, David Harland has been resigned. Director REEVES, William John Graham has been resigned. Director RICHARDSON, John Michael has been resigned. Director RICHARDSON, John Michael has been resigned. Director ROBINSON, Mr John has been resigned. Director SELLICK, Michael David Lawrence, Dr has been resigned. Director SHAW, Ivan has been resigned. Director SHORTE, Terence Alixis has been resigned. Director SIMPSON, Roger David Hilton has been resigned. Director SIMPSON, Roger David Hilton has been resigned. Director SIMPSON, Roger David Hilton has been resigned. Director SMITH, June Elizabeth has been resigned. Director SMITH, June Elizabeth has been resigned. Director SNITH, June Elizabeth has been resigned. Director THOMPSON, Alan Sydney has been resigned. Director THORNTON, Anthea has been resigned. Director WILSON, James Derek has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Appointed Date: 25 July 2013

Director
COLLETT, Paul Robert
Appointed Date: 12 September 2014
67 years old

Director
RHODES, David
Appointed Date: 24 April 2009
75 years old

Director
SHAW, Ivan
Appointed Date: 06 May 2011
80 years old

Director
SINCLAIR, David
Appointed Date: 16 February 2016
79 years old

Director
VAUX, Stuart
Appointed Date: 19 September 2014
75 years old

Resigned Directors

Secretary
CHARLESWORTH, Dolores
Resigned: 25 July 2013
Appointed Date: 04 November 2004

Secretary
EELES, John Lincoln
Resigned: 04 November 2004
Appointed Date: 07 March 2002

Secretary
BRAEMER ESTATES RESIDENTIAL LIMITED
Resigned: 25 July 2013
Appointed Date: 25 July 2013

Director
ADDISON, Silvia Bettina
Resigned: 24 April 2009
Appointed Date: 23 August 2006
87 years old

Director
BERG, Ian Christopher
Resigned: 12 September 2014
Appointed Date: 16 September 2005
62 years old

Director
BRANTON, Rosanna Maria
Resigned: 31 January 2004
Appointed Date: 07 March 2002
78 years old

Director
EELES, John Lincoln
Resigned: 04 November 2004
Appointed Date: 15 March 2004
74 years old

Director
ELLIOTT, Jacinta Mary
Resigned: 20 February 2015
Appointed Date: 24 April 2009
77 years old

Director
MCCULLOCH, Elizabeth Ann
Resigned: 16 May 2014
Appointed Date: 01 October 2012
53 years old

Director
MCCULLOCH, Elizabeth Ann
Resigned: 06 May 2011
Appointed Date: 25 April 2008
53 years old

Director
MILLS, Stephen Andrew
Resigned: 06 January 2017
Appointed Date: 12 September 2014
41 years old

Director
MORRISON, David Harland
Resigned: 15 March 2004
Appointed Date: 07 March 2002
95 years old

Director
REEVES, William John Graham
Resigned: 04 November 2004
Appointed Date: 07 March 2002
69 years old

Director
RICHARDSON, John Michael
Resigned: 16 May 2014
Appointed Date: 24 April 2009
93 years old

Director
RICHARDSON, John Michael
Resigned: 23 November 2007
Appointed Date: 23 August 2006
93 years old

Director
ROBINSON, Mr John
Resigned: 01 April 2016
Appointed Date: 19 February 2016
60 years old

Director
SELLICK, Michael David Lawrence, Dr
Resigned: 08 July 2006
Appointed Date: 15 March 2004
84 years old

Director
SHAW, Ivan
Resigned: 06 May 2011
Appointed Date: 06 May 2011
80 years old

Director
SHORTE, Terence Alixis
Resigned: 12 September 2014
Appointed Date: 15 March 2004
63 years old

Director
SIMPSON, Roger David Hilton
Resigned: 01 May 2015
Appointed Date: 20 April 2012
78 years old

Director
SIMPSON, Roger David Hilton
Resigned: 16 April 2010
Appointed Date: 24 April 2009
78 years old

Director
SIMPSON, Roger David Hilton
Resigned: 16 September 2005
Appointed Date: 15 March 2004
78 years old

Director
SMITH, June Elizabeth
Resigned: 16 May 2014
Appointed Date: 23 April 2012
82 years old

Director
SMITH, June Elizabeth
Resigned: 24 April 2009
Appointed Date: 23 August 2006
82 years old

Director
SNITH, June Elizabeth
Resigned: 23 April 2012
Appointed Date: 23 April 2012
82 years old

Director
THOMPSON, Alan Sydney
Resigned: 15 March 2004
Appointed Date: 07 March 2002
78 years old

Director
THORNTON, Anthea
Resigned: 29 January 2011
Appointed Date: 24 April 2009
85 years old

Director
WILSON, James Derek
Resigned: 11 October 2013
Appointed Date: 06 May 2011
82 years old

WESTGATE (YORK) LIMITED Events

17 Feb 2017
Termination of appointment of Mr John Robinson as a director on 1 April 2016
08 Feb 2017
Appointment of Mr Mr John Robinson as a director on 19 February 2016
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
06 Jan 2017
Termination of appointment of Stephen Andrew Mills as a director on 6 January 2017
22 Jun 2016
Total exemption small company accounts made up to 24 December 2015
...
... and 97 more events
13 Feb 2004
Director resigned
05 Apr 2003
Annual return made up to 07/03/03
30 Dec 2002
Accounting reference date shortened from 31/03/03 to 31/12/02
13 Aug 2002
Particulars of mortgage/charge
07 Mar 2002
Incorporation

WESTGATE (YORK) LIMITED Charges

29 July 2002
Legal charge
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Bryant Holdings Limited
Description: Land and buildings lying to the north of leeman road,york;…