WHEELER'S (WESTBURY) HOLDINGS LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4JB

Company number 07194850
Status Active
Incorporation Date 18 March 2010
Company Type Private Limited Company
Address 31D LINK ROAD, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, BA13 4JB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Cancellation of shares. Statement of capital on 24 March 2017 GBP 76,667 ; Purchase of own shares.; Appointment of Mr Kevin John Mcneil as a director on 3 April 2017. The most likely internet sites of WHEELER'S (WESTBURY) HOLDINGS LIMITED are www.wheelerswestburyholdings.co.uk, and www.wheeler-s-westbury-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Warminster Rail Station is 5 miles; to Avoncliff Rail Station is 5.5 miles; to Frome Rail Station is 5.9 miles; to Freshford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheeler S Westbury Holdings Limited is a Private Limited Company. The company registration number is 07194850. Wheeler S Westbury Holdings Limited has been working since 18 March 2010. The present status of the company is Active. The registered address of Wheeler S Westbury Holdings Limited is 31d Link Road West Wilts Trading Estate Westbury Wiltshire Ba13 4jb. . BORGEAT, Kieron is a Director of the company. CALDICOTT, Gareth is a Director of the company. MCNEIL, Kevin John is a Director of the company. Secretary NORRIS, Carol has been resigned. Director BAILEY, Jeffrey Anthony has been resigned. Director MEEHAN, Thomas William has been resigned. Director NORRIS, Ronald Albert has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BORGEAT, Kieron
Appointed Date: 15 November 2012
62 years old

Director
CALDICOTT, Gareth
Appointed Date: 18 March 2010
61 years old

Director
MCNEIL, Kevin John
Appointed Date: 03 April 2017
62 years old

Resigned Directors

Secretary
NORRIS, Carol
Resigned: 31 March 2017
Appointed Date: 23 March 2010

Director
BAILEY, Jeffrey Anthony
Resigned: 30 November 2011
Appointed Date: 18 March 2010
58 years old

Director
MEEHAN, Thomas William
Resigned: 11 April 2015
Appointed Date: 18 March 2010
76 years old

Director
NORRIS, Ronald Albert
Resigned: 31 March 2017
Appointed Date: 23 March 2010
71 years old

Persons With Significant Control

Mr Ronald Albert Norris
Notified on: 3 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kieron Borgeat
Notified on: 3 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHEELER'S (WESTBURY) HOLDINGS LIMITED Events

18 Apr 2017
Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 76,667

18 Apr 2017
Purchase of own shares.
06 Apr 2017
Appointment of Mr Kevin John Mcneil as a director on 3 April 2017
04 Apr 2017
Change of share class name or designation
03 Apr 2017
Termination of appointment of Ronald Albert Norris as a director on 31 March 2017
...
... and 35 more events
31 Mar 2010
Appointment of Carol Norris as a secretary
31 Mar 2010
Appointment of Ronald Albert Norris as a director
31 Mar 2010
Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100,000

26 Mar 2010
Particulars of a mortgage or charge / charge no: 1
18 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WHEELER'S (WESTBURY) HOLDINGS LIMITED Charges

28 October 2010
Debenture
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2010
Debenture
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Ronald Norris
Description: Unit 31D west wiltshire trading estate westbury wiltshire…