WESTLAN LIMITED
WEST YORKSHIRE STEELSTOP LIMITED

Hellopages » West Yorkshire » Wakefield » WF8 4SJ

Company number 02769302
Status Active
Incorporation Date 30 November 1992
Company Type Private Limited Company
Address 30 HADLEIGH RISE, PONTEFRACT, WEST YORKSHIRE, WF8 4SJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WESTLAN LIMITED are www.westlan.co.uk, and www.westlan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Westlan Limited is a Private Limited Company. The company registration number is 02769302. Westlan Limited has been working since 30 November 1992. The present status of the company is Active. The registered address of Westlan Limited is 30 Hadleigh Rise Pontefract West Yorkshire Wf8 4sj. The company`s financial liabilities are £153.31k. It is £153.31k against last year. And the total assets are £166.28k, which is £113.9k against last year. WEST-WILSON, Leanne is a Secretary of the company. BARKER, Alyson Nicola is a Director of the company. WEST, Alyson is a Director of the company. WEST-WILSON, Leanne is a Director of the company. Secretary GRIFFITH, Brendan has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WEST, Alyson has been resigned. Director GRIFFITH, Brendan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WEST, Trevor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


westlan Key Finiance

LIABILITIES £153.31k
CASH n/a
TOTAL ASSETS £166.28k
+217%
All Financial Figures

Current Directors

Secretary
WEST-WILSON, Leanne
Appointed Date: 12 January 2009

Director
BARKER, Alyson Nicola
Appointed Date: 01 June 2016
49 years old

Director
WEST, Alyson
Appointed Date: 12 January 2009
73 years old

Director
WEST-WILSON, Leanne
Appointed Date: 01 June 2016
46 years old

Resigned Directors

Secretary
GRIFFITH, Brendan
Resigned: 28 June 2002
Appointed Date: 10 December 1992

Nominee Secretary
THOMAS, Howard
Resigned: 10 December 1992
Appointed Date: 30 November 1992

Secretary
WEST, Alyson
Resigned: 03 October 2008
Appointed Date: 28 June 2002

Director
GRIFFITH, Brendan
Resigned: 28 June 2002
Appointed Date: 10 December 1992
66 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 December 1992
Appointed Date: 30 November 1992
63 years old

Director
WEST, Trevor
Resigned: 12 January 2009
Appointed Date: 10 December 1992
75 years old

Persons With Significant Control

Mrs Alyson West
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WESTLAN LIMITED Events

18 Apr 2017
Total exemption full accounts made up to 31 December 2016
23 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Appointment of Mrs Alyson Nicola Barker as a director on 1 June 2016
01 Jun 2016
Appointment of Mrs Leanne West-Wilson as a director on 1 June 2016
...
... and 60 more events
15 Jan 1993
Company name changed crowblade LIMITED\certificate issued on 18/01/93

07 Jan 1993
Director resigned;new director appointed

07 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

07 Jan 1993
Registered office changed on 07/01/93 from: 16 st john street london EC1M 4AY

30 Nov 1992
Incorporation