WESTEX LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1GA

Company number 01475497
Status Active
Incorporation Date 25 January 1980
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 30 November 2016 with updates; Registration of charge 014754970008, created on 30 November 2016. The most likely internet sites of WESTEX LIMITED are www.westex.co.uk, and www.westex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Westex Limited is a Private Limited Company. The company registration number is 01475497. Westex Limited has been working since 25 January 1980. The present status of the company is Active. The registered address of Westex Limited is Leytonstone House Leytonstone London E11 1ga. . VESEY, Roy Paul is a Secretary of the company. KEABLE, Robert Anthony is a Director of the company. Secretary MASHRU, Kantilal has been resigned. Secretary ROWAT, Michael Wilson has been resigned. Director FRYER, Andrew Robert has been resigned. Director MACLEAN, Persa has been resigned. Director PEARCE, Howard Charles has been resigned. Director ROWAT, Michael Wilson has been resigned. Director SANDERS, David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VESEY, Roy Paul
Appointed Date: 31 July 2004

Director
KEABLE, Robert Anthony
Appointed Date: 02 March 2000
66 years old

Resigned Directors

Secretary
MASHRU, Kantilal
Resigned: 31 July 2004
Appointed Date: 28 April 1993

Secretary
ROWAT, Michael Wilson
Resigned: 28 April 1993

Director
FRYER, Andrew Robert
Resigned: 12 September 2011
73 years old

Director
MACLEAN, Persa
Resigned: 31 August 1997
Appointed Date: 28 April 1993
62 years old

Director
PEARCE, Howard Charles
Resigned: 08 December 1992
75 years old

Director
ROWAT, Michael Wilson
Resigned: 01 January 2004
78 years old

Director
SANDERS, David
Resigned: 30 June 1997
78 years old

Persons With Significant Control

Westex Distribution Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTEX LIMITED Events

12 Apr 2017
Full accounts made up to 31 August 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Dec 2016
Registration of charge 014754970008, created on 30 November 2016
13 Oct 2016
Satisfaction of charge 5 in full
11 Oct 2016
Registration of charge 014754970007, created on 10 October 2016
...
... and 107 more events
27 Apr 1987
Return made up to 13/03/87; full list of members

01 Apr 1987
Memorandum and Articles of Association
01 Apr 1987
Gazettable document

10 Mar 1987
Full accounts made up to 31 July 1986

06 Sep 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

WESTEX LIMITED Charges

30 November 2016
Charge code 0147 5497 0008
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 October 2016
Charge code 0147 5497 0007
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
17 March 2010
Lease
Delivered: 27 March 2010
Status: Satisfied on 4 March 2015
Persons entitled: Glasthule Properties LLP
Description: The deposit account and all monies from to time to time…
23 October 2009
All assets guarantee and debenture
Delivered: 30 October 2009
Status: Satisfied on 13 October 2016
Persons entitled: Eurofactor (UK) Limited
Description: Fixed and floating charge over all assets.
30 March 2009
Legal assignment
Delivered: 1 April 2009
Status: Satisfied on 4 March 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under the agreement…
16 February 2000
Fixed and floating charge (all assets)
Delivered: 19 February 2000
Status: Satisfied on 18 May 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: (I) all debts purchased or purported to be purchased by the…
11 February 2000
Debenture
Delivered: 16 February 2000
Status: Satisfied on 27 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1985
Mortgage debenture
Delivered: 3 December 1985
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties and…