WESTON HOMES [BATTERSEA] LIMITED
TAKELEY

Hellopages » Essex » Uttlesford » CM22 6PU

Company number 04426606
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address THE WESTON GROUP BUSINESS CENTRE, PARSONAGE ROAD, TAKELEY, ESSEX, CM22 6PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 31 July 2016; Termination of appointment of Scott William Rainger as a director on 5 September 2016. The most likely internet sites of WESTON HOMES [BATTERSEA] LIMITED are www.westonhomesbattersea.co.uk, and www.weston-homes-battersea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five 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 Battersea Limited is a Private Limited Company. The company registration number is 04426606. Weston Homes Battersea Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Weston Homes Battersea 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. 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. Secretary NICHOLSON, Alix Clare has been resigned. Secretary O'CONNELL, Kevin Daniel has been resigned. Secretary THOMAS, Stuart Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHEEK, Barry John has been resigned. Director DUFFY, Kevin Michael has been resigned. Director JACOB, Gareth Russell has been resigned. Director KENNEALLY, William Martin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PALMIERI, David Allan has been resigned. Director PAYNE, Richard 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 "Development of building projects".


Current Directors

Secretary
HOLDCROFT, Laurence Nigel
Appointed Date: 11 April 2016

Director
ALDEN, Michael William
Appointed Date: 02 April 2004
57 years old

Director
BICKEL, Stephen Paul
Appointed Date: 30 September 2002
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: 02 April 2004
56 years old

Director
WESTON, Robert Paul
Appointed Date: 29 April 2002
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: 29 April 2002

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

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Director
CHEEK, Barry John
Resigned: 31 July 2013
Appointed Date: 02 April 2004
76 years old

Director
DUFFY, Kevin Michael
Resigned: 24 May 2013
Appointed Date: 01 April 2007
56 years old

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

Director
KENNEALLY, William Martin
Resigned: 31 July 2013
Appointed Date: 01 April 2007
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Director
PALMIERI, David Allan
Resigned: 06 March 2012
Appointed Date: 01 April 2007
68 years old

Director
PAYNE, Richard
Resigned: 21 April 2015
Appointed Date: 15 October 2007
72 years old

Director
RAINGER, Scott William
Resigned: 05 September 2016
Appointed Date: 02 April 2004
54 years old

Director
WEBB, John Michael
Resigned: 29 October 2004
Appointed Date: 02 April 2004
84 years old

Director
WELLS, Raymond Peter
Resigned: 22 December 2011
Appointed Date: 29 April 2002
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 [BATTERSEA] LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
06 Dec 2016
Full accounts made up to 31 July 2016
05 Sep 2016
Termination of appointment of Scott William Rainger as a director on 5 September 2016
18 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000

12 Apr 2016
Appointment of Mr Laurence Nigel Holdcroft as a secretary on 11 April 2016
...
... and 108 more events
13 May 2002
New director appointed
13 May 2002
New secretary appointed
13 May 2002
Secretary resigned
13 May 2002
Director resigned
29 Apr 2002
Incorporation

WESTON HOMES [BATTERSEA] 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: L/H land on the west side of bridges court london t/no…
11 July 2006
Security agreement
Delivered: 17 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortgage all estates or interests in any f/h or l/h…
10 April 2006
Security agreement
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Facility Agent)
Description: Legal mortgage all estates or interests in any f/h or l/h…
19 September 2002
Debenture
Delivered: 20 September 2002
Status: Satisfied on 13 April 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…