WAINHOMES(SOUTHWEST) LTD
OKEHAMPTON LANGTREE PROPERTY COMPANY PENTIRE HOMES LIMITED ECC CONSTRUCTION LIMITED

Hellopages » Devon » West Devon » EX20 2PA
Company number 00236200
Status Active
Incorporation Date 5 January 1929
Company Type Private Limited Company
Address OWLSFOOT BUSINESS CENTRE, STICKLEPATH, OKEHAMPTON, DEVON, EX20 2PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 30 June 2016; Appointment of Mr William Francis Ainscough as a director on 9 March 2016. The most likely internet sites of WAINHOMES(SOUTHWEST) LTD are www.wainhomessouthwest.co.uk, and www.wainhomes-southwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and one months. The distance to to Sampford Courtenay Rail Station is 3.7 miles; to Morchard Road Rail Station is 9.8 miles; to Lapford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wainhomes Southwest Ltd is a Private Limited Company. The company registration number is 00236200. Wainhomes Southwest Ltd has been working since 05 January 1929. The present status of the company is Active. The registered address of Wainhomes Southwest Ltd is Owlsfoot Business Centre Sticklepath Okehampton Devon Ex20 2pa. . TREWEEK, Roger James is a Secretary of the company. AINSCOUGH, William Francis is a Director of the company. AINSCOUGH, William is a Director of the company. Secretary GAY, Celia Kathleen Laurence has been resigned. Secretary GEORGE, Timothy Francis has been resigned. Secretary HAWKEN, Alan Geoffrey has been resigned. Secretary JENKIN, Frederick Maurice has been resigned. Director ELLIOTT, Peter Muir has been resigned. Director GAY, Ernest Albert Charles has been resigned. Director JENKIN, Frederick Maurice has been resigned. Director LARSON, Philip Reeve has been resigned. Director LONGDEN, Alan has been resigned. Director OWEN, Stephen John has been resigned. Director REEVE, John has been resigned. Director TEARE, Andrew Hubert has been resigned. Director WHITE, Graham has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TREWEEK, Roger James
Appointed Date: 21 December 2001

Director
AINSCOUGH, William Francis
Appointed Date: 09 March 2016
48 years old

Director
AINSCOUGH, William
Appointed Date: 21 December 2001
77 years old

Resigned Directors

Secretary
GAY, Celia Kathleen Laurence
Resigned: 20 March 1993

Secretary
GEORGE, Timothy Francis
Resigned: 09 July 1999
Appointed Date: 31 December 1995

Secretary
HAWKEN, Alan Geoffrey
Resigned: 21 December 2001
Appointed Date: 09 July 1999

Secretary
JENKIN, Frederick Maurice
Resigned: 31 December 1995
Appointed Date: 20 March 1993

Director
ELLIOTT, Peter Muir
Resigned: 13 July 1999
Appointed Date: 31 December 1995
75 years old

Director
GAY, Ernest Albert Charles
Resigned: 31 December 1995
90 years old

Director
JENKIN, Frederick Maurice
Resigned: 21 December 2001
Appointed Date: 14 May 1996
80 years old

Director
LARSON, Philip Reeve
Resigned: 21 December 2001
Appointed Date: 02 July 2001
60 years old

Director
LONGDEN, Alan
Resigned: 21 December 2001
Appointed Date: 09 July 1999
72 years old

Director
OWEN, Stephen John
Resigned: 09 March 2016
Appointed Date: 21 December 2001
64 years old

Director
REEVE, John
Resigned: 31 December 1995
81 years old

Director
TEARE, Andrew Hubert
Resigned: 31 March 1996
83 years old

Director
WHITE, Graham
Resigned: 31 December 2000
77 years old

Persons With Significant Control

Mr William Francis Ainscough
Notified on: 1 July 2016
48 years old
Nature of control: Has significant influence or control

WAINHOMES(SOUTHWEST) LTD Events

10 Feb 2017
Confirmation statement made on 16 January 2017 with updates
26 Oct 2016
Full accounts made up to 30 June 2016
10 Mar 2016
Appointment of Mr William Francis Ainscough as a director on 9 March 2016
10 Mar 2016
Termination of appointment of Stephen John Owen as a director on 9 March 2016
04 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 35,650

...
... and 143 more events
03 Nov 1986
Registered office changed on 03/11/86 from: pentewan road st austell cornwall

01 Nov 1986
Company name changed selleck nicholls williams (E.C.c .) LIMITED\certificate issued on 01/11/86
01 Oct 1986
Gazettable document

08 Jun 1961
Company name changed\certificate issued on 08/06/61
05 Jan 1929
Incorporation

WAINHOMES(SOUTHWEST) LTD Charges

11 December 2003
Debenture
Delivered: 17 December 2003
Status: Satisfied on 10 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 March 1989
Legal charge
Delivered: 7 April 1989
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: Land adjoining hermitage lane & oakapple lane barming…
28 September 1984
Legal charge
Delivered: 11 October 1984
Status: Satisfied
Persons entitled: Hrh Prince of Wales.
Description: 38.964 acres with farmhouse and outbuildings in the borough…