WESTMOOR DEVELOPMENTS LIMITED
WORCESTER WESTMOOR HOMES LIMITED PGL (THIRTY-FIVE) LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX
Company number 04458914
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 10,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of WESTMOOR DEVELOPMENTS LIMITED are www.westmoordevelopments.co.uk, and www.westmoor-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Westmoor Developments Limited is a Private Limited Company. The company registration number is 04458914. Westmoor Developments Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Westmoor Developments Limited is Whittington Hall Whittington Road Worcester Worcestershire Wr5 2zx. . THE WHITTINGTON PARTNERSHIP LLP is a Secretary of the company. ANNETTS, David Charles is a Director of the company. BARKER, Andrew Martin is a Director of the company. REYNOLDS, Mark Andrew is a Director of the company. Secretary PEMBERSTONE (SECRETARIES) LIMITED has been resigned. Director HOYLE, John Brian has been resigned. Director WEBSTER, Andrew Malcolm has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THE WHITTINGTON PARTNERSHIP LLP
Appointed Date: 25 March 2003

Director
ANNETTS, David Charles
Appointed Date: 18 April 2011
66 years old

Director
BARKER, Andrew Martin
Appointed Date: 25 March 2003
60 years old

Director
REYNOLDS, Mark Andrew
Appointed Date: 18 April 2011
58 years old

Resigned Directors

Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Resigned: 25 March 2003
Appointed Date: 12 June 2002

Director
HOYLE, John Brian
Resigned: 18 April 2011
Appointed Date: 25 March 2003
76 years old

Director
WEBSTER, Andrew Malcolm
Resigned: 18 April 2011
Appointed Date: 25 March 2003
57 years old

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 25 March 2003
Appointed Date: 12 June 2002

WESTMOOR DEVELOPMENTS LIMITED Events

15 Sep 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000

27 Aug 2015
Accounts for a small company made up to 31 December 2014
22 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000

20 Feb 2015
Section 519
...
... and 49 more events
27 Mar 2003
S-div 21/03/03
27 Mar 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

27 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Feb 2003
Company name changed pgl (thirty-five) LIMITED\certificate issued on 20/02/03
12 Jun 2002
Incorporation

WESTMOOR DEVELOPMENTS LIMITED Charges

24 December 2003
Debenture
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 July 2003
Debenture
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: Pemberstone Investments Limited
Description: Fixed and floating charges over the undertaking and all…