WESTLINK STORAGE & SHIPPING COMPANY LIMITED
WARRINGTON WESTLINK STORAGE CO. LIMITED

Hellopages » Cheshire » Warrington » WA4 4TQ

Company number 03037077
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address C/O EDDIE STOBART LIMITED STRETTON DISTRIBUTION P LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, WA4 4TQ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Termination of appointment of William Stobart as a director on 20 April 2017; Director's details changed for Mr David Brian Pickering on 11 December 2016. The most likely internet sites of WESTLINK STORAGE & SHIPPING COMPANY LIMITED are www.westlinkstorageshippingcompany.co.uk, and www.westlink-storage-shipping-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Westlink Storage Shipping Company Limited is a Private Limited Company. The company registration number is 03037077. Westlink Storage Shipping Company Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of Westlink Storage Shipping Company Limited is C O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire Wa4 4tq. . NICHOLS, Rupert Henry Conquest is a Secretary of the company. LAFFEY, Alexander is a Director of the company. MEIR, David Keith is a Director of the company. NICHOLS, Rupert Henry Conquest is a Director of the company. PICKERING, David Brian is a Director of the company. Secretary BIRD, Christopher Donald has been resigned. Secretary BUTCHER, Richard Edward Charles has been resigned. Secretary BUTCHER, Richard Edward Charles has been resigned. Secretary HOWARTH, Trevor has been resigned. Secretary MCGONNELL, John has been resigned. Secretary MCKIE, Alan Leonard has been resigned. Secretary WILLIAMS, Peter has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director FORREST, Mark Patrick has been resigned. Director MCKIE, Alan Leonard has been resigned. Director MYDDELTON, Guy Charles has been resigned. Director O CONNOR, Stephen Phillip has been resigned. Director STOBART, William has been resigned. Director TINKLER, William Andrew has been resigned. Director WHAWELL, Benjamin Mark has been resigned. Director WILLIAMS, Margaret has been resigned. Director WILLIAMS, Peter has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
NICHOLS, Rupert Henry Conquest
Appointed Date: 10 April 2014

Director
LAFFEY, Alexander
Appointed Date: 24 June 2015
64 years old

Director
MEIR, David Keith
Appointed Date: 10 April 2014
55 years old

Director
NICHOLS, Rupert Henry Conquest
Appointed Date: 24 June 2015
76 years old

Director
PICKERING, David Brian
Appointed Date: 10 April 2014
52 years old

Resigned Directors

Secretary
BIRD, Christopher Donald
Resigned: 30 September 2008
Appointed Date: 17 April 2007

Secretary
BUTCHER, Richard Edward Charles
Resigned: 10 April 2014
Appointed Date: 20 April 2011

Secretary
BUTCHER, Richard Edward Charles
Resigned: 02 March 2009
Appointed Date: 22 September 2008

Secretary
HOWARTH, Trevor
Resigned: 20 April 2011
Appointed Date: 02 March 2009

Secretary
MCGONNELL, John
Resigned: 30 April 2003
Appointed Date: 05 October 1995

Secretary
MCKIE, Alan Leonard
Resigned: 17 April 2007
Appointed Date: 30 April 2003

Secretary
WILLIAMS, Peter
Resigned: 05 October 1995
Appointed Date: 23 March 1995

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 23 March 1995
Appointed Date: 23 March 1995

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 23 March 1995
Appointed Date: 23 March 1995

Director
FORREST, Mark Patrick
Resigned: 31 July 2008
Appointed Date: 01 February 2007
74 years old

Director
MCKIE, Alan Leonard
Resigned: 22 February 2008
Appointed Date: 25 October 2000
83 years old

Director
MYDDELTON, Guy Charles
Resigned: 22 September 2008
Appointed Date: 21 March 2006
59 years old

Director
O CONNOR, Stephen Phillip
Resigned: 30 September 2011
Appointed Date: 22 September 2008
60 years old

Director
STOBART, William
Resigned: 20 April 2017
Appointed Date: 10 April 2014
63 years old

Director
TINKLER, William Andrew
Resigned: 10 April 2014
Appointed Date: 22 September 2008
62 years old

Director
WHAWELL, Benjamin Mark
Resigned: 10 April 2014
Appointed Date: 22 September 2008
52 years old

Director
WILLIAMS, Margaret
Resigned: 25 October 2000
Appointed Date: 23 March 1995
69 years old

Director
WILLIAMS, Peter
Resigned: 22 February 2008
Appointed Date: 05 October 1995
73 years old

Persons With Significant Control

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

WESTLINK STORAGE & SHIPPING COMPANY LIMITED Events

20 Apr 2017
Confirmation statement made on 8 April 2017 with updates
20 Apr 2017
Termination of appointment of William Stobart as a director on 20 April 2017
16 Dec 2016
Director's details changed for Mr David Brian Pickering on 11 December 2016
05 Dec 2016
Director's details changed for Mr Rupet Henry Conquest Nichols on 2 December 2016
01 Sep 2016
Full accounts made up to 30 November 2015
...
... and 110 more events
26 Jun 1995
New director appointed
26 Jun 1995
Accounting reference date notified as 31/03

18 Apr 1995
Secretary resigned
18 Apr 1995
Director resigned
23 Mar 1995
Incorporation

WESTLINK STORAGE & SHIPPING COMPANY LIMITED Charges

23 May 2014
Charge code 0303 7077 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland as Security Agent for Each of the Secured Parties
Description: Contains fixed charge…
26 November 2002
Debenture
Delivered: 16 December 2002
Status: Satisfied on 3 August 2004
Persons entitled: Maro Dvelopments Limited
Description: Fixed and floating charges over the undertaking and all…
14 December 1995
Fixed and floating charge
Delivered: 21 December 1995
Status: Satisfied on 2 January 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…