HW WESTERNSHARE LIMITED
HIGH WYCOMBE WESTERNSHARE LIMITED

Hellopages » Buckinghamshire » Wycombe » HP13 5HQ

Company number 02793472
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address STERLING HOUSE 5 BUCKINGHAM PLACE, BELLFIELD ROAD WEST, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5HQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 33 . The most likely internet sites of HW WESTERNSHARE LIMITED are www.hwwesternshare.co.uk, and www.hw-westernshare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Maidenhead Rail Station is 8.1 miles; to Taplow Rail Station is 8.3 miles; to Burnham (Berks) Rail Station is 9 miles; to Wargrave Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hw Westernshare Limited is a Private Limited Company. The company registration number is 02793472. Hw Westernshare Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of Hw Westernshare Limited is Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire Hp13 5hq. . FLETCHER, Colin Malcolm is a Director of the company. GOLDING, Anthony Edward is a Director of the company. HEYWOOD, Gary Anthony is a Director of the company. Secretary ASHTON, Barbara Ann has been resigned. Secretary ASHTON, Margaret Anne has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director ASHTON, Frank Martin Scott has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
FLETCHER, Colin Malcolm
Appointed Date: 13 July 2011
76 years old

Director
GOLDING, Anthony Edward
Appointed Date: 01 March 2012
73 years old

Director
HEYWOOD, Gary Anthony
Appointed Date: 13 July 2011
62 years old

Resigned Directors

Secretary
ASHTON, Barbara Ann
Resigned: 15 December 1998
Appointed Date: 18 March 1993

Secretary
ASHTON, Margaret Anne
Resigned: 13 July 2011
Appointed Date: 15 December 1998

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 March 1993
Appointed Date: 24 February 1993

Director
ASHTON, Frank Martin Scott
Resigned: 30 June 2014
Appointed Date: 18 March 1993
77 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 March 1993
Appointed Date: 24 February 1993

Persons With Significant Control

Haines Watts High Wycombe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HW WESTERNSHARE LIMITED Events

03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 33

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 33

...
... and 64 more events
25 Mar 1993
Director resigned;new director appointed

25 Mar 1993
Secretary resigned;new secretary appointed

25 Mar 1993
Registered office changed on 25/03/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

25 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Feb 1993
Incorporation

HW WESTERNSHARE LIMITED Charges

14 November 2012
Debenture
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1998
Charge over credit balances
Delivered: 3 August 1998
Status: Satisfied on 19 November 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £5,000 together with interest accrued now or to…