WESTCOAST (HOLDINGS) LIMITED
READING KELIDO LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4AH

Company number 03359843
Status Active
Incorporation Date 25 April 1997
Company Type Private Limited Company
Address ARROWHEAD PARK, ARROWHEAD ROAD THEALE, READING, BERKSHIRE, RG7 4AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Bordan Tkachuk as a director on 31 December 2015. The most likely internet sites of WESTCOAST (HOLDINGS) LIMITED are www.westcoastholdings.co.uk, and www.westcoast-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Westcoast Holdings Limited is a Private Limited Company. The company registration number is 03359843. Westcoast Holdings Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of Westcoast Holdings Limited is Arrowhead Park Arrowhead Road Theale Reading Berkshire Rg7 4ah. . BATCHELOR, Christine is a Secretary of the company. FORSYTH, Duncan Gavin is a Director of the company. HEMANI, Amin is a Director of the company. HEMANI, Leon is a Director of the company. MADHANI, Sunil Jayantilal is a Director of the company. Secretary ANDREWS, Martin Richard has been resigned. Nominee Secretary STONEMAN, Susan Elizabeth has been resigned. Director ANDREWS, Martin Richard has been resigned. Director COOK, Paul Clifton has been resigned. Director HEMANI, Amin has been resigned. Director KEARNEY, Douglas Richard has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director TKACHUK, Bordan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BATCHELOR, Christine
Appointed Date: 05 December 2003

Director
FORSYTH, Duncan Gavin
Appointed Date: 19 November 1997
60 years old

Director
HEMANI, Amin
Appointed Date: 21 November 1997
79 years old

Director
HEMANI, Leon
Appointed Date: 01 September 2013
53 years old

Director
MADHANI, Sunil Jayantilal
Appointed Date: 01 September 2013
59 years old

Resigned Directors

Secretary
ANDREWS, Martin Richard
Resigned: 31 October 2003
Appointed Date: 19 November 1997

Nominee Secretary
STONEMAN, Susan Elizabeth
Resigned: 19 November 1997
Appointed Date: 25 April 1997

Director
ANDREWS, Martin Richard
Resigned: 31 October 2003
Appointed Date: 19 November 1997
64 years old

Director
COOK, Paul Clifton
Resigned: 22 May 2001
Appointed Date: 01 September 1999
65 years old

Director
HEMANI, Amin
Resigned: 21 November 1997
Appointed Date: 21 November 1997
75 years old

Director
KEARNEY, Douglas Richard
Resigned: 31 October 2000
Appointed Date: 21 November 1997
70 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 19 November 1997
Appointed Date: 25 April 1997
74 years old

Director
TKACHUK, Bordan
Resigned: 31 December 2015
Appointed Date: 14 January 2014
71 years old

Persons With Significant Control

Mr Amin Hemani
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

WESTCOAST (HOLDINGS) LIMITED Events

14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Apr 2016
Group of companies' accounts made up to 31 December 2015
15 Jan 2016
Termination of appointment of Bordan Tkachuk as a director on 31 December 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,344,001

14 Apr 2015
Group of companies' accounts made up to 31 December 2014
...
... and 107 more events
28 Nov 1997
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

28 Nov 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

28 Nov 1997
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

28 Nov 1997
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

25 Apr 1997
Incorporation

WESTCOAST (HOLDINGS) LIMITED Charges

2 February 2015
Charge code 0335 9843 0007
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Westcoast (holdings) limited charges by way of fixed charge…
2 February 2015
Charge code 0335 9843 0006
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Westcoast (holdings) limited charges by way of fixed charge…
29 July 2010
Debenture
Delivered: 5 August 2010
Status: Satisfied on 3 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 November 2007
Guarantee & debenture
Delivered: 6 December 2007
Status: Satisfied on 4 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 April 2006
All assets debenture
Delivered: 5 May 2006
Status: Satisfied on 4 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 2003
All assets debenture deed
Delivered: 6 September 2003
Status: Satisfied on 4 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 November 1997
Debenture
Delivered: 9 December 1997
Status: Satisfied on 4 February 2015
Persons entitled: Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…