WESTON HOMES (31 MILLHARBOUR) LIMITED
TAKELEY

Hellopages » Essex » Uttlesford » CM22 6PU

Company number 04960119
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address THE WESTON GROUP BUSINESS CENTRE, PARSONAGE ROAD, TAKELEY, ESSEX, CM22 6PU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 5 November 2016 with updates; Appointment of Mr Laurence Nigel Holdcroft as a secretary on 11 April 2016. The most likely internet sites of WESTON HOMES (31 MILLHARBOUR) LIMITED are www.westonhomes31millharbour.co.uk, and www.weston-homes-31-millharbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Elsenham Rail Station is 3.6 miles; to Bishops Stortford Rail Station is 4.3 miles; to Harlow Mill Rail Station is 8.1 miles; to Audley End Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weston Homes 31 Millharbour Limited is a Private Limited Company. The company registration number is 04960119. Weston Homes 31 Millharbour Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of Weston Homes 31 Millharbour Limited is The Weston Group Business Centre Parsonage Road Takeley Essex Cm22 6pu. . HOLDCROFT, Laurence Nigel is a Secretary of the company. ALDEN, Michael William is a Director of the company. THOMAS, Stuart Richard is a Director of the company. WESTON, Robert Paul is a Director of the company. Secretary NICHOLSON, Alix Clare has been resigned. Secretary O'CONNELL, Kevin Daniel has been resigned. Secretary THOMAS, Stuart Richard has been resigned. Secretary WELLS, Raymond Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALDEN, Michael William has been resigned. Director BICKEL, Stephen Paul has been resigned. Director CHEEK, Barry John has been resigned. Director JACOB, Gareth Russell has been resigned. Director RAINGER, Scott William has been resigned. Director THOMAS, Stuart Richard has been resigned. Director WELLS, Raymond Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HOLDCROFT, Laurence Nigel
Appointed Date: 11 April 2016

Director
ALDEN, Michael William
Appointed Date: 04 November 2008
57 years old

Director
THOMAS, Stuart Richard
Appointed Date: 04 November 2008
56 years old

Director
WESTON, Robert Paul
Appointed Date: 11 November 2003
70 years old

Resigned Directors

Secretary
NICHOLSON, Alix Clare
Resigned: 14 March 2016
Appointed Date: 17 August 2015

Secretary
O'CONNELL, Kevin Daniel
Resigned: 11 June 2012
Appointed Date: 08 January 2004

Secretary
THOMAS, Stuart Richard
Resigned: 17 August 2015
Appointed Date: 11 June 2012

Secretary
WELLS, Raymond Peter
Resigned: 08 January 2004
Appointed Date: 11 November 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Director
ALDEN, Michael William
Resigned: 03 December 2007
Appointed Date: 14 October 2004
57 years old

Director
BICKEL, Stephen Paul
Resigned: 03 December 2007
Appointed Date: 14 October 2004
57 years old

Director
CHEEK, Barry John
Resigned: 03 December 2007
Appointed Date: 14 October 2004
76 years old

Director
JACOB, Gareth Russell
Resigned: 03 December 2007
Appointed Date: 01 November 2004
59 years old

Director
RAINGER, Scott William
Resigned: 03 December 2007
Appointed Date: 14 October 2004
54 years old

Director
THOMAS, Stuart Richard
Resigned: 03 December 2007
Appointed Date: 14 October 2004
56 years old

Director
WELLS, Raymond Peter
Resigned: 22 December 2011
Appointed Date: 11 November 2003
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Persons With Significant Control

Weston Homes (City) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

Mr Robert Paul Weston
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control

WESTON HOMES (31 MILLHARBOUR) LIMITED Events

06 Dec 2016
Full accounts made up to 31 July 2016
08 Nov 2016
Confirmation statement made on 5 November 2016 with updates
12 Apr 2016
Appointment of Mr Laurence Nigel Holdcroft as a secretary on 11 April 2016
29 Mar 2016
Termination of appointment of Alix Clare Nicholson as a secretary on 14 March 2016
28 Nov 2015
Full accounts made up to 31 July 2015
...
... and 77 more events
21 Nov 2003
Registered office changed on 21/11/03 from: marquess court, 69 southampton row, london, WC1B 4ET
21 Nov 2003
New secretary appointed;new director appointed
21 Nov 2003
Director resigned
21 Nov 2003
Secretary resigned
11 Nov 2003
Incorporation

WESTON HOMES (31 MILLHARBOUR) LIMITED Charges

10 August 2005
Security agreement
Delivered: 17 August 2005
Status: Satisfied on 9 May 2008
Persons entitled: Hsbc Bank PLC (The Facility Agent) as Agent and Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…