WESTON HOMES (BASILDON) LIMITED
TAKELEY CHERRYDOWN PROPERTY LIMITED

Hellopages » Essex » Uttlesford » CM22 6PU

Company number 05317083
Status Active
Incorporation Date 20 December 2004
Company Type Private Limited Company
Address 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 ninety-nine 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 (BASILDON) LIMITED are www.westonhomesbasildon.co.uk, and www.weston-homes-basildon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten 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 Basildon Limited is a Private Limited Company. The company registration number is 05317083. Weston Homes Basildon Limited has been working since 20 December 2004. The present status of the company is Active. The registered address of Weston Homes Basildon Limited is 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. LEWIS, Jonathan Richard is a Director of the company. STOCK, Jane is a Director of the company. THOMAS, Stuart Richard is a Director of the company. WESTON, Robert Paul is a Director of the company. WOOD, James Gordon Young is a Director of the company. Secretary NICHOLSON, Alix Clare has been resigned. Secretary O'CONNELL, Kevin Daniel has been resigned. Secretary REILLY, Mark James has been resigned. Secretary THOMAS, Stuart Richard has been resigned. Secretary WOLLASTONS NOMINEES LIMITED has been resigned. Director CHEEK, Barry John has been resigned. Director COKER, Michael John has been resigned. Director JACOB, Gareth Russell has been resigned. Director MASKELL, Philip John has been resigned. Director PAYNE, Richard has been resigned. Director RAINGER, Scott William has been resigned. Director SAUNDERS, Jane Ann has been resigned. Director WELLS, Raymond Peter has been resigned. Director WOLLASTON, Richard Hugh 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: 23 September 2008
57 years old

Director
BICKEL, Stephen Paul
Appointed Date: 23 September 2008
57 years old

Director
LEWIS, Jonathan Richard
Appointed Date: 09 August 2011
56 years old

Director
STOCK, Jane
Appointed Date: 06 November 2012
58 years old

Director
THOMAS, Stuart Richard
Appointed Date: 03 December 2007
56 years old

Director
WESTON, Robert Paul
Appointed Date: 03 December 2007
70 years old

Director
WOOD, James Gordon Young
Appointed Date: 01 May 2014
65 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: 03 December 2007

Secretary
REILLY, Mark James
Resigned: 03 December 2007
Appointed Date: 20 December 2004

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

Secretary
WOLLASTONS NOMINEES LIMITED
Resigned: 20 December 2004
Appointed Date: 20 December 2004

Director
CHEEK, Barry John
Resigned: 31 July 2013
Appointed Date: 23 September 2008
76 years old

Director
COKER, Michael John
Resigned: 05 December 2013
Appointed Date: 01 August 2013
53 years old

Director
JACOB, Gareth Russell
Resigned: 27 July 2009
Appointed Date: 23 September 2008
59 years old

Director
MASKELL, Philip John
Resigned: 03 December 2007
Appointed Date: 20 December 2004
72 years old

Director
PAYNE, Richard
Resigned: 21 April 2015
Appointed Date: 23 September 2008
72 years old

Director
RAINGER, Scott William
Resigned: 05 September 2016
Appointed Date: 23 September 2008
54 years old

Director
SAUNDERS, Jane Ann
Resigned: 20 December 2004
Appointed Date: 20 December 2004
67 years old

Director
WELLS, Raymond Peter
Resigned: 22 December 2011
Appointed Date: 03 December 2007
67 years old

Director
WOLLASTON, Richard Hugh
Resigned: 20 December 2004
Appointed Date: 20 December 2004
78 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 (Housing) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

WESTON HOMES (BASILDON) 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 89 more events
29 Dec 2004
Director resigned
29 Dec 2004
Director resigned
29 Dec 2004
New secretary appointed
29 Dec 2004
New director appointed
20 Dec 2004
Incorporation

WESTON HOMES (BASILDON) LIMITED Charges

28 February 2012
Security agreement
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The "Facility Agent")
Description: (For details of all other proeprty charged, please refer to…
31 October 2011
Security agreement
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The "Facility Agent")
Description: F/H land and buildings on the south side of cherydown east…
3 December 2007
Security agreement
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Facility Agent)
Description: For details of property charged please refer to form 395…
9 March 2005
Debenture
Delivered: 15 March 2005
Status: Satisfied on 28 March 2008
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2005
Debenture
Delivered: 3 March 2005
Status: Satisfied on 28 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 February 2005
Legal charge
Delivered: 3 March 2005
Status: Satisfied on 28 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the south side of…