WILLAN INVESTMENTS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » M33 3SS
Company number 00402687
Status Active
Incorporation Date 3 January 1946
Company Type Private Limited Company
Address 2, BROOKLANDS ROAD,, SALE,, CHESHIRE, M33 3SS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 45 in full. The most likely internet sites of WILLAN INVESTMENTS LIMITED are www.willaninvestments.co.uk, and www.willan-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and two months. Willan Investments Limited is a Private Limited Company. The company registration number is 00402687. Willan Investments Limited has been working since 03 January 1946. The present status of the company is Active. The registered address of Willan Investments Limited is 2 Brooklands Road Sale Cheshire M33 3ss. . BOOTH, Alison Dawn is a Secretary of the company. BOOTH, Alison Dawn is a Director of the company. STEWART, Adrian Paul is a Director of the company. Secretary DRAPER, John Anthony has been resigned. Secretary LAWSON, Andrew Stewart has been resigned. Director ALFORD, Kenneth John has been resigned. Director DRAPER, John Anthony has been resigned. Director RICHARDS, Clive Moreton has been resigned. Director TURNBULL, Francis John has been resigned. Director WILLAN, Madge has been resigned. Director WILLAN, Robert Peter Anthony has been resigned. Director WILLAN, Robert Matthew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOOTH, Alison Dawn
Appointed Date: 23 June 2008

Director
BOOTH, Alison Dawn
Appointed Date: 01 October 2007
48 years old

Director
STEWART, Adrian Paul
Appointed Date: 01 April 2011
68 years old

Resigned Directors

Secretary
DRAPER, John Anthony
Resigned: 30 September 1993

Secretary
LAWSON, Andrew Stewart
Resigned: 23 June 2008
Appointed Date: 01 October 1993

Director
ALFORD, Kenneth John
Resigned: 19 July 1995
99 years old

Director
DRAPER, John Anthony
Resigned: 22 October 1993
79 years old

Director
RICHARDS, Clive Moreton
Resigned: 29 May 2015
Appointed Date: 18 November 1996
74 years old

Director
TURNBULL, Francis John
Resigned: 17 December 2008
82 years old

Director
WILLAN, Madge
Resigned: 09 December 2001
102 years old

Director
WILLAN, Robert Peter Anthony
Resigned: 22 December 2013
77 years old

Director
WILLAN, Robert Matthew
Resigned: 18 May 2002
103 years old

Persons With Significant Control

Mrs Linda Elizabeth Willan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mrs Carole Fawcus
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

WILLAN INVESTMENTS LIMITED Events

11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
09 Aug 2016
Full accounts made up to 31 March 2016
14 Jun 2016
Satisfaction of charge 45 in full
14 Jun 2016
Satisfaction of charge 40 in full
14 Jun 2016
Satisfaction of charge 39 in full
...
... and 168 more events
18 Jun 1987
Declaration of satisfaction of mortgage/charge

07 May 1987
Particulars of mortgage/charge

12 Feb 1987
Full accounts made up to 31 March 1986

12 Feb 1987
Return made up to 25/12/86; full list of members

03 Jan 1946
Incorporation

WILLAN INVESTMENTS LIMITED Charges

1 April 2016
Charge code 0040 2687 0048
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 67 to 73 king street knutsford t/no. CH557321…
3 September 2012
Legal charge
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Land at fourth avenue (on the north side of eight street…
3 September 2012
Legal charge
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Yje Co-Operative Bank P.L.C.
Description: Land on the north west side of cobden street and the south…
17 May 2011
Legal charge
Delivered: 19 May 2011
Status: Satisfied on 14 June 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land at norfolk house northenden road sale manchester…
23 September 2008
Legal charge
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings at royal court gadbrook park off…
25 April 2008
Legal charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Greenwood business park goodiers drive salford greater…
7 September 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Woodrow business centre farhills road irlam salford greater…
22 December 2006
Legal mortgage
Delivered: 3 January 2007
Status: Satisfied on 14 June 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 67/73 king street knutsford cheshire. With the benefit…
22 December 2006
Legal mortgage
Delivered: 3 January 2007
Status: Satisfied on 14 June 2016
Persons entitled: Hsbc Bank PLC
Description: L/H clocktower manor lane holmes chapel cheshire t/n…
26 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a units 1,2 and 3 block 1 the clocktower…
23 August 2002
Legal charge
Delivered: 29 August 2002
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage crown business centre, george…
3 December 2001
Legal mortgage
Delivered: 17 December 2001
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: Industrial units watts street/cobden street chadderton…
29 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: Thr f/h property k/a canalside industrial estate woodbine…
30 March 2001
Legal mortgage
Delivered: 12 April 2001
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a linden lea brooklands road sale…
30 July 1999
Legal mortgage
Delivered: 6 August 1999
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a brooklands place off brooklands road sale…
4 June 1999
Legal mortgage
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a whole of the land and buildings at global…
29 September 1997
Legal mortgage
Delivered: 3 October 1997
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 97-101 mill street (odd) and 24-28 (even) duke street…
26 March 1997
Legal mortgage
Delivered: 16 April 1997
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a plot D2 trafford park village…
19 February 1996
Legal mortgage
Delivered: 23 February 1996
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 91 high street cheadle cheshire t/no. :-…
22 March 1995
Legal charge
Delivered: 23 March 1995
Status: Satisfied on 23 March 2007
Persons entitled: Peter Humphrey Draper
Description: F/H property k/a land on the north east side of toft road…
3 May 1994
Legal mortgage
Delivered: 12 May 1994
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as units 1 & 2 michigan avenue salford…
25 March 1994
Legal mortgage
Delivered: 15 April 1994
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as canute court knutsford and the…
28 May 1992
Legal mortgage
Delivered: 3 June 1992
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: Moor platt derbyshire road sale trafford greater…
28 May 1992
Legal mortgage
Delivered: 3 June 1992
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: 2 framingham road sale trafford greater manchester.t/no. Gm…
28 May 1992
Legal mortgage
Delivered: 3 June 1992
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: 6 framingham road sale trafford greater manchester t/no. Gm…
28 May 1992
Legal mortgage
Delivered: 3 June 1992
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 8 framingham road sale and the…
28 May 1992
Legal mortgage
Delivered: 3 June 1992
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: 10 brooklands road,sale,trafford,greater manchester.t/no…
28 May 1992
Legal mortgage
Delivered: 3 June 1992
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: 8 brooklands road,sale,trafford,greater manchester.t/no. Gm…
28 May 1992
Legal mortgage
Delivered: 3 June 1992
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 4 brooklands road, sale.and the…
28 May 1992
Legal mortgage
Delivered: 3 June 1992
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 6 brooklands road, sale.and the…
16 March 1990
Memorandum of deposit
Delivered: 27 March 1990
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: Land certificate title no: ch 2055 relating to freehold…
21 April 1989
Legal mortgage
Delivered: 22 April 1989
Status: Satisfied on 5 April 1995
Persons entitled: Natwest Investment Bank Limited
Description: Leasehold property known as canute court, toft road…
14 September 1988
Legal mortgage
Delivered: 19 September 1988
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: 55 waverley road sale cheshire title no. Gm 209163 and/or…
14 September 1988
Legal mortgage
Delivered: 19 September 1988
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 2 brooklands road sale cheshire…
16 April 1987
Legal charge
Delivered: 7 May 1987
Status: Satisfied on 24 October 1997
Persons entitled: Co-Operative Bank PLC.
Description: 97-101 (odd) mill street and 24-28 (even) duke street…
11 February 1986
Memo of deposit.
Delivered: 25 February 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 97-101 (odd) mill street and 24-28 (even) duke street…
6 October 1982
Legal mortgage
Delivered: 12 October 1982
Status: Satisfied on 8 August 1991
Persons entitled: National Westminster Bank PLC
Description: 7 atkinson road, sale, trafford, greater manchester tn: gm…
25 March 1980
Memo of deposit
Delivered: 8 April 1980
Status: Satisfied on 8 August 1991
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at 55, waverley road, sale trafford gt…
2 June 1977
Memorandum of deposit
Delivered: 13 June 1977
Status: Satisfied on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 67, king st, knutsford (see doc M87).
25 July 1962
Mortgage
Delivered: 30 July 1962
Status: Satisfied on 8 August 1991
Persons entitled: Leek & Moorlands Building Society.
Description: 2, 6 and 8 framingham road sale, cheshire.
25 July 1962
Mortgage
Delivered: 30 July 1962
Status: Satisfied on 8 August 1991
Persons entitled: Leek & Moorlands Building Society
Description: 4, 6 and 8 brooklands road, sale, cheshiire.
12 February 1952
Mortgage
Delivered: 25 February 1952
Status: Satisfied on 8 August 1991
Persons entitled: Leek & Moorlands Building Society
Description: Land & dwellinghouse situate in montague rd, sale, chester.
10 July 1950
Further charge
Delivered: 13 July 1950
Status: Satisfied on 8 August 1991
Persons entitled: The Corporation Permanent Building Society
Description: 1,700 sq yds land & dwellinghouse known as "the rookery" in…
14 June 1950
Mortgage
Delivered: 15 June 1950
Status: Satisfied on 8 August 1991
Persons entitled: The Corporation Permanent Building Society
Description: 1,700 sq yds land & dwellinghouse known as "the rookery" in…
1 September 1949
Mortgage
Delivered: 23 November 1964
Status: Satisfied on 8 August 1991
Persons entitled: Halifax Building Society
Description: Property in stretford, lancs (see doc 53 for details).
16 February 1948
Mortgage
Delivered: 26 February 1948
Status: Satisfied on 8 August 1991
Persons entitled: Chelsea and Walham Green Building Society.
Description: "Glenroy", ashlands, ashton-upon-mersey chester.
31 July 1947
Mortgage
Delivered: 11 August 1947
Status: Satisfied on 8 August 1991
Persons entitled: Chelsea and Walham Green Building Society.
Description: Land situated in ashlands in ashton upon mersey, sale…