Company number 00746185
Status Active
Incorporation Date 7 January 1963
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 one hundred and sixty-two events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Scott William Rainger as a director on 5 September 2016. The most likely internet sites of WESTON HOMES (41 MILLHARBOUR) LIMITED are www.westonhomes41millharbour.co.uk, and www.weston-homes-41-millharbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine 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 41 Millharbour Limited is a Private Limited Company.
The company registration number is 00746185. Weston Homes 41 Millharbour Limited has been working since 07 January 1963.
The present status of the company is Active. The registered address of Weston Homes 41 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. BICKEL, Stephen Paul 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 MOSS, Brian Frederick has been resigned. 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. Director CHEEK, Barry John has been resigned. Director GURR, Peter Richard has been resigned. Director JACOB, Gareth Russell has been resigned. Director MOSS, Brian Frederick has been resigned. Director MOSS, Frederick Charles has been resigned. Director MOSS, Nicola Lesley has been resigned. Director RAINGER, Scott William has been resigned. Director WEBB, John Michael has been resigned. Director WELLS, Raymond Peter has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Director
CHEEK, Barry John
Resigned: 31 July 2013
Appointed Date: 21 January 2003
76 years old
Persons With Significant Control
Mr Robert Paul Weston
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control
Weston Homes (City) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
WESTON HOMES (41 MILLHARBOUR) LIMITED Events
06 Dec 2016
Full accounts made up to 31 July 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Sep 2016
Termination of appointment of Scott William Rainger as a director on 5 September 2016
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
...
... and 152 more events
23 May 1986
Full accounts made up to 30 June 1985
23 May 1986
Return made up to 14/02/86; full list of members
23 May 1986
Return made up to 14/02/86; full list of members
23 May 1986
Return made up to 31/12/85; full list of members
23 May 1986
Return made up to 31/12/85; full list of members
10 August 2005
Security agreement
Delivered: 17 August 2005
Status: Satisfied
on 1 November 2007
Persons entitled: Hsbc Bank PLC (The Facility Agent) as Agent and Trustee for the Finance Parties
Description: The f/h land enterprise house, 41 millharbour, isle of…
7 November 2002
Charge of deposit
Delivered: 9 November 2002
Status: Satisfied
on 31 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to accounts…
7 November 2002
Debenture
Delivered: 9 November 2002
Status: Satisfied
on 31 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2002
Legal charge
Delivered: 9 November 2002
Status: Satisfied
on 31 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold properties known as enterprise house 41…
27 June 2001
Legal mortgage
Delivered: 30 June 2001
Status: Satisfied
on 1 November 2007
Persons entitled: Hsbc Bank PLC
Description: 43 millharbour millwall inner docks isle of dogs london E14…
27 June 2001
Legal mortgage
Delivered: 30 June 2001
Status: Satisfied
on 31 August 2005
Persons entitled: Hsbc Bank PLC
Description: 43 millharbour millwall inner docks isle of dogs london E14…
27 June 2001
Debenture
Delivered: 30 June 2001
Status: Satisfied
on 31 August 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1996
Legal charge
Delivered: 11 November 1996
Status: Satisfied
on 15 March 2001
Persons entitled: Barclays Bank PLC
Description: Pdx house millharbour millwall inner docks, L.B. of tower…
4 November 1988
Mortgage
Delivered: 8 November 1988
Status: Satisfied
on 8 May 1990
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a plot 6 site f millwall inner dock l/b of…
20 January 1984
Mortgage
Delivered: 25 January 1984
Status: Satisfied
on 8 May 1990
Persons entitled: Lloyds Bank PLC
Description: (1) the interest of the mortgagor under the building…