WESTLEY ENTERPRISES LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO21 2NF

Company number 02146988
Status Active
Incorporation Date 14 July 1987
Company Type Private Limited Company
Address SPARSHOLT COLLEGE, SPARSHOLT, WINCHESTER, HAMPSHIRE, SO21 2NF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 July 2016; Full accounts made up to 31 July 2015. The most likely internet sites of WESTLEY ENTERPRISES LIMITED are www.westleyenterprises.co.uk, and www.westley-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Shawford Rail Station is 5.2 miles; to Romsey Rail Station is 7.7 miles; to Eastleigh Rail Station is 8.2 miles; to Swaythling Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westley Enterprises Limited is a Private Limited Company. The company registration number is 02146988. Westley Enterprises Limited has been working since 14 July 1987. The present status of the company is Active. The registered address of Westley Enterprises Limited is Sparsholt College Sparsholt Winchester Hampshire So21 2nf. . CHARLES, John Derek is a Director of the company. JACKSON, Timothy Drysdale is a Director of the company. PALMER, Roger Alan, Dr is a Director of the company. SIMMONS, Martin William is a Director of the company. Secretary DEVENISH, Richard John has been resigned. Secretary DILLON, Brian has been resigned. Secretary JAMES, Ian David has been resigned. Secretary SHAWYER, Cecily Mary has been resigned. Secretary SIMPSON, Susan Jane has been resigned. Director DAVID, Thomas Emment Meredydd has been resigned. Director DAVIES, Stephen Meir has been resigned. Director DEVENISH, Richard John has been resigned. Director FARNHAM, Brian Peter has been resigned. Director FILLEY, Margaret has been resigned. Director FLINDT, Muriel has been resigned. Director HEALY, Geoffrey Daniel John has been resigned. Director JAMES, Ian David has been resigned. Director JONES, Christopher Maurice has been resigned. Director KERR, Geoffrey has been resigned. Director MALLETT, Jennifer Bridget has been resigned. Director NORMAN, Leonard, Doctor has been resigned. Director NORMAN, Leonard, Doctor has been resigned. Director ROSE, Hugh Lancelot St Vincent, Major has been resigned. Director STEELE, Thomas William Moncrieff has been resigned. Director STURGESS, Jack has been resigned. The company operates in "Other accommodation".


Current Directors

Director
CHARLES, John Derek
Appointed Date: 11 November 2014
87 years old

Director
JACKSON, Timothy Drysdale
Appointed Date: 03 June 1998
67 years old

Director
PALMER, Roger Alan, Dr
Appointed Date: 16 November 2015
73 years old

Director
SIMMONS, Martin William
Appointed Date: 20 November 2009
70 years old

Resigned Directors

Secretary
DEVENISH, Richard John
Resigned: 30 September 2000
Appointed Date: 10 November 1997

Secretary
DILLON, Brian
Resigned: 18 May 1993

Secretary
JAMES, Ian David
Resigned: 31 August 1997
Appointed Date: 18 May 1993

Secretary
SHAWYER, Cecily Mary
Resigned: 06 March 2003
Appointed Date: 30 August 2001

Secretary
SIMPSON, Susan Jane
Resigned: 31 March 2015
Appointed Date: 03 February 2003

Director
DAVID, Thomas Emment Meredydd
Resigned: 30 April 2004
Appointed Date: 10 November 1998
70 years old

Director
DAVIES, Stephen Meir
Resigned: 30 June 2009
Appointed Date: 23 August 2004
63 years old

Director
DEVENISH, Richard John
Resigned: 30 September 2000
Appointed Date: 10 November 1997
67 years old

Director
FARNHAM, Brian Peter
Resigned: 19 April 1996
Appointed Date: 10 November 1994
91 years old

Director
FILLEY, Margaret
Resigned: 24 December 2014
Appointed Date: 30 August 2007
83 years old

Director
FLINDT, Muriel
Resigned: 18 May 1993
102 years old

Director
HEALY, Geoffrey Daniel John
Resigned: 17 November 2015
Appointed Date: 30 August 2007
76 years old

Director
JAMES, Ian David
Resigned: 31 August 1997
Appointed Date: 18 May 1993
74 years old

Director
JONES, Christopher Maurice
Resigned: 12 June 1999
Appointed Date: 18 May 1993
106 years old

Director
KERR, Geoffrey
Resigned: 31 December 1997
Appointed Date: 18 May 1993
78 years old

Director
MALLETT, Jennifer Bridget
Resigned: 05 January 2007
Appointed Date: 11 November 1996
90 years old

Director
NORMAN, Leonard, Doctor
Resigned: 11 November 2014
Appointed Date: 30 August 2001
86 years old

Director
NORMAN, Leonard, Doctor
Resigned: 31 August 1998
Appointed Date: 18 May 1993
86 years old

Director
ROSE, Hugh Lancelot St Vincent, Major
Resigned: 18 May 1993
109 years old

Director
STEELE, Thomas William Moncrieff
Resigned: 25 August 1992
99 years old

Director
STURGESS, Jack
Resigned: 28 May 1992
99 years old

WESTLEY ENTERPRISES LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Jan 2017
Full accounts made up to 31 July 2016
05 Apr 2016
Full accounts made up to 31 July 2015
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

25 Feb 2016
Appointment of Dr Roger Alan Palmer as a director on 16 November 2015
...
... and 109 more events
08 Dec 1987
New director appointed

08 Dec 1987
New secretary appointed

02 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Oct 1987
Company name changed burginhall 164 LIMITED\certificate issued on 27/10/87

14 Jul 1987
Incorporation