WESTHOPE HOMES LTD
WOLVERHAMPTON PORTWAY DIESEL COMPONENTS LIMITED

Hellopages » West Midlands » Wolverhampton » WV6 8QS

Company number 06169805
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address 1-3 HIGH STREET, TETTENHALL, WOLVERHAMPTON, WEST MIDLANDS, WV6 8QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of WESTHOPE HOMES LTD are www.westhopehomes.co.uk, and www.westhope-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Westhope Homes Ltd is a Private Limited Company. The company registration number is 06169805. Westhope Homes Ltd has been working since 19 March 2007. The present status of the company is Active. The registered address of Westhope Homes Ltd is 1 3 High Street Tettenhall Wolverhampton West Midlands Wv6 8qs. . HIPKISS, Roger Jeffrey is a Secretary of the company. HIPKISS, Roger Jeffrey is a Director of the company. ROSTANCE, David Anthony is a Director of the company. Secretary APPLETON, Rosalind Margaret has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIPKISS, Roger Jeffrey
Appointed Date: 24 April 2007

Director
HIPKISS, Roger Jeffrey
Appointed Date: 24 April 2007
84 years old

Director
ROSTANCE, David Anthony
Appointed Date: 19 March 2007
78 years old

Resigned Directors

Secretary
APPLETON, Rosalind Margaret
Resigned: 24 April 2007
Appointed Date: 19 March 2007

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 19 March 2007
Appointed Date: 19 March 2007

Nominee Director
MC FORMATIONS LIMITED
Resigned: 19 March 2007
Appointed Date: 19 March 2007

Persons With Significant Control

Mr Roger Jeffrey Hipkiss
Notified on: 18 March 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTHOPE HOMES LTD Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 25 more events
24 Apr 2007
New director appointed
24 Apr 2007
New secretary appointed
24 Apr 2007
Registered office changed on 24/04/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
23 Apr 2007
Company name changed portway diesel components limite d\certificate issued on 23/04/07
19 Mar 2007
Incorporation