WESTWON LEASING LIMITED
HIGH WYCOMBE WESTWON EDUCATION PLC WHO'S WHO PUBLICATIONS PLC POWER LEASING LIMITED

Hellopages » Buckinghamshire » Wycombe » HP13 5RE
Company number 01265442
Status Active
Incorporation Date 25 June 1976
Company Type Private Limited Company
Address 18 MANOR COURTYARD, HUGHENDEN AVENUE, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP13 5RE
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from The Old Rectory Windsor End Beaconsfield Buckinghamshire HP9 2JW to 18 Manor Courtyard, Hughenden Avenue Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 21 February 2017; Resolutions RES02 ‐ Resolution of re-registration ; Re-registration from a public company to a private limited company. The most likely internet sites of WESTWON LEASING LIMITED are www.westwonleasing.co.uk, and www.westwon-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.2 miles; to Wargrave Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westwon Leasing Limited is a Private Limited Company. The company registration number is 01265442. Westwon Leasing Limited has been working since 25 June 1976. The present status of the company is Active. The registered address of Westwon Leasing Limited is 18 Manor Courtyard Hughenden Avenue Hughenden Avenue High Wycombe Buckinghamshire England Hp13 5re. . HALL, Jeremy Simon is a Secretary of the company. LAWRENCE, John is a Secretary of the company. HALL, Jeremy Simon is a Director of the company. HALL, Judith Helen is a Director of the company. Secretary JENKINSON, Samuel has been resigned. Secretary WALLIS, Jillian Ann has been resigned. Secretary WILLDER, Jane Fiona Powers has been resigned. Secretary WILLDER, Jonathan has been resigned. Secretary S FOSTER (BOA) LTD has been resigned. Director JENKINSON, Samuel has been resigned. Director WALLIS, Richard Powers has been resigned. Director WILLDER, Jane Fiona Powers has been resigned. Director WILLDER, Jonathan has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
HALL, Jeremy Simon
Appointed Date: 10 May 2008

Secretary
LAWRENCE, John
Appointed Date: 23 December 2016

Director
HALL, Jeremy Simon
Appointed Date: 06 September 2007
61 years old

Director
HALL, Judith Helen
Appointed Date: 10 May 2008
61 years old

Resigned Directors

Secretary
JENKINSON, Samuel
Resigned: 31 May 2007
Appointed Date: 01 January 2006

Secretary
WALLIS, Jillian Ann
Resigned: 06 April 2001

Secretary
WILLDER, Jane Fiona Powers
Resigned: 15 September 2005
Appointed Date: 06 April 2001

Secretary
WILLDER, Jonathan
Resigned: 06 September 2007
Appointed Date: 15 September 2005

Secretary
S FOSTER (BOA) LTD
Resigned: 10 May 2008
Appointed Date: 31 May 2007

Director
JENKINSON, Samuel
Resigned: 31 May 2007
Appointed Date: 01 January 2006
52 years old

Director
WALLIS, Richard Powers
Resigned: 06 April 2001
89 years old

Director
WILLDER, Jane Fiona Powers
Resigned: 15 September 2005
Appointed Date: 06 April 2001
60 years old

Director
WILLDER, Jonathan
Resigned: 06 September 2007
Appointed Date: 15 May 1997
61 years old

Persons With Significant Control

Mr Jeremy Simon Hall
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

WESTWON LEASING LIMITED Events

21 Feb 2017
Registered office address changed from The Old Rectory Windsor End Beaconsfield Buckinghamshire HP9 2JW to 18 Manor Courtyard, Hughenden Avenue Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 21 February 2017
06 Jan 2017
Resolutions
  • RES02 ‐ Resolution of re-registration

06 Jan 2017
Re-registration from a public company to a private limited company
29 Dec 2016
Appointment of Mr John Lawrence as a secretary on 23 December 2016
05 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
...
... and 107 more events
06 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Feb 1987
Full accounts made up to 30 June 1986

11 Feb 1987
Full accounts made up to 30 June 1985

11 Feb 1987
Return made up to 29/12/86; full list of members

25 Jun 1976
Incorporation

WESTWON LEASING LIMITED Charges

30 April 1996
Mortgage deed
Delivered: 4 May 1996
Status: Satisfied on 9 April 2014
Persons entitled: Richard Powers Wallis and Jillian Ann Wallis
Description: Flat 2 ivy lodge, upper bristol road, bath, avon.
30 April 1996
Mortgage deed
Delivered: 4 May 1996
Status: Satisfied on 9 April 2014
Persons entitled: Richard Powers Wallis and Jillian Ann Wallis
Description: Flat 1 ivy lodge, upper bristol road, bath, avon.
2 November 1976
Floating charge
Delivered: 10 November 1976
Status: Satisfied on 21 January 1998
Persons entitled: Midland Bank LTD
Description: Floating charge. Undertaking and all property and assets…