WESTMINSTER INDUSTRIAL ESTATES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4DG

Company number 02429090
Status Active
Incorporation Date 4 October 1989
Company Type Private Limited Company
Address 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 024290900007, created on 2 December 2016. The most likely internet sites of WESTMINSTER INDUSTRIAL ESTATES LIMITED are www.westminsterindustrialestates.co.uk, and www.westminster-industrial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Westminster Industrial Estates Limited is a Private Limited Company. The company registration number is 02429090. Westminster Industrial Estates Limited has been working since 04 October 1989. The present status of the company is Active. The registered address of Westminster Industrial Estates Limited is 34 Waterloo Road Wolverhampton West Midlands Wv1 4dg. The company`s financial liabilities are £2859.93k. It is £-30.89k against last year. The cash in hand is £29.54k. It is £7k against last year. And the total assets are £52.48k, which is £14.94k against last year. BTT NOMINEES (BVI) LTD is a Secretary of the company. MERAT, Jean-Luc Luc is a Director of the company. BTT SECRETARIES (BVI) LTD is a Director of the company. Secretary BERLLAQUE, Rosemary has been resigned. Secretary FINANCIAL DATA MANAGEMENT LIMITED has been resigned. Secretary MINERVA SECRETARIES LIMITED has been resigned. Secretary WARRANT SECRETARIES LIMITED has been resigned. Secretary C I LAW SERVICES LIMITED has been resigned. Secretary NELEX FINANCE S A has been resigned. Secretary NELEX FINANCE TEAM S.A. has been resigned. Director BARNES, Peter Anthony has been resigned. Director COLLIER, Neil John has been resigned. Director MORGAN, Christopher David St Clair has been resigned. Director MORGAN, David St Clair has been resigned. Director SAHAI, Umesh has been resigned. Director SPEAK, Kathryn Lesley has been resigned. Director VAUGHAN, Bernard has been resigned. Director TRIANON INCORPORATED has been resigned. Director TRIANON TEAM S.A. has been resigned. The company operates in "Development of building projects".


westminster industrial estates Key Finiance

LIABILITIES £2859.93k
-2%
CASH £29.54k
+31%
TOTAL ASSETS £52.48k
+39%
All Financial Figures

Current Directors

Secretary
BTT NOMINEES (BVI) LTD
Appointed Date: 23 November 2015

Director
MERAT, Jean-Luc Luc
Appointed Date: 30 September 2010
68 years old

Director
BTT SECRETARIES (BVI) LTD
Appointed Date: 23 November 2015

Resigned Directors

Secretary
BERLLAQUE, Rosemary
Resigned: 15 January 1997
Appointed Date: 08 October 1996

Secretary
FINANCIAL DATA MANAGEMENT LIMITED
Resigned: 16 September 1999
Appointed Date: 15 January 1997

Secretary
MINERVA SECRETARIES LIMITED
Resigned: 01 April 2003
Appointed Date: 30 June 2002

Secretary
WARRANT SECRETARIES LIMITED
Resigned: 01 April 2003
Appointed Date: 16 September 1999

Secretary
C I LAW SERVICES LIMITED
Resigned: 08 October 1996

Secretary
NELEX FINANCE S A
Resigned: 01 June 2015
Appointed Date: 27 October 2003

Secretary
NELEX FINANCE TEAM S.A.
Resigned: 23 November 2015
Appointed Date: 01 June 2015

Director
BARNES, Peter Anthony
Resigned: 27 October 2003
Appointed Date: 01 April 2003
69 years old

Director
COLLIER, Neil John
Resigned: 16 September 1999
Appointed Date: 15 January 1997
85 years old

Director
MORGAN, Christopher David St Clair
Resigned: 27 October 2003
Appointed Date: 01 April 2003
63 years old

Director
MORGAN, David St Clair
Resigned: 08 October 1996
98 years old

Director
SAHAI, Umesh
Resigned: 01 April 2003
Appointed Date: 16 September 1999
82 years old

Director
SPEAK, Kathryn Lesley
Resigned: 30 September 2010
Appointed Date: 12 September 2008
78 years old

Director
VAUGHAN, Bernard
Resigned: 15 January 1997
Appointed Date: 08 October 1996
100 years old

Director
TRIANON INCORPORATED
Resigned: 01 June 2015
Appointed Date: 27 October 2003

Director
TRIANON TEAM S.A.
Resigned: 23 November 2015
Appointed Date: 01 June 2015

Persons With Significant Control

Portrust Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTMINSTER INDUSTRIAL ESTATES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Registration of charge 024290900007, created on 2 December 2016
08 Dec 2016
Registration of charge 024290900005, created on 2 December 2016
08 Dec 2016
Registration of charge 024290900006, created on 2 December 2016
...
... and 98 more events
31 Jan 1992
Return made up to 31/12/90; full list of members

31 Jan 1992
Return made up to 31/12/90; full list of members

07 Nov 1989
Particulars of mortgage/charge
07 Nov 1989
Secretary resigned;new secretary appointed

04 Oct 1989
Incorporation

WESTMINSTER INDUSTRIAL ESTATES LIMITED Charges

2 December 2016
Charge code 0242 9090 0007
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
2 December 2016
Charge code 0242 9090 0006
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
2 December 2016
Charge code 0242 9090 0005
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Leasehold land flats 172A, 174A, 176A,178A and 182A…
2 December 2016
Charge code 0242 9090 0004
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Freehold land west side of cradley road cradley heath title…
29 February 2012
Legal mortgage
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Flats 172A, 174A, 176A, 178A and 182A lutterworth road…
10 August 1993
Charge and set off over credit balances
Delivered: 12 August 1993
Status: Outstanding
Persons entitled: Bank Leumi (U.K.) PLC
Description: All monies (in any currency whatsoever) from time to time…
23 October 1989
Legal mortgage
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Westminster industrial estate, cradley road, cradley heath…