WESTON HOMES (41 MILLHARBOUR) LIMITED
TAKELEY PDX PROPERTIES LIMITED

Hellopages » Essex » Uttlesford » CM22 6PU

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

Secretary
HOLDCROFT, Laurence Nigel
Appointed Date: 11 April 2016

Director
ALDEN, Michael William
Appointed Date: 21 January 2003
57 years old

Director
BICKEL, Stephen Paul
Appointed Date: 30 September 2002
57 years old

Director
THOMAS, Stuart Richard
Appointed Date: 19 January 2004
56 years old

Director
WESTON, Robert Paul
Appointed Date: 19 January 2001
70 years old

Resigned Directors

Secretary
MOSS, Brian Frederick
Resigned: 19 January 2001

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

Secretary
O'CONNELL, Kevin Daniel
Resigned: 11 June 2012
Appointed Date: 25 October 2001

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

Secretary
WELLS, Raymond Peter
Resigned: 25 October 2001
Appointed Date: 19 January 2001

Director
CHEEK, Barry John
Resigned: 31 July 2013
Appointed Date: 21 January 2003
76 years old

Director
GURR, Peter Richard
Resigned: 10 October 2003
Appointed Date: 21 January 2003
70 years old

Director
JACOB, Gareth Russell
Resigned: 27 July 2009
Appointed Date: 01 November 2004
59 years old

Director
MOSS, Brian Frederick
Resigned: 19 January 2001
83 years old

Director
MOSS, Frederick Charles
Resigned: 30 June 1992
111 years old

Director
MOSS, Nicola Lesley
Resigned: 19 January 2001
71 years old

Director
RAINGER, Scott William
Resigned: 05 September 2016
Appointed Date: 19 January 2004
54 years old

Director
WEBB, John Michael
Resigned: 29 October 2004
Appointed Date: 21 January 2003
84 years old

Director
WELLS, Raymond Peter
Resigned: 22 December 2011
Appointed Date: 25 October 2001
67 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

WESTON HOMES (41 MILLHARBOUR) LIMITED Charges

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…