WESTBURY HOMES (MIDLANDS) LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 01969354
Status Active
Incorporation Date 6 December 1985
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WESTBURY HOMES (MIDLANDS) LIMITED are www.westburyhomesmidlands.co.uk, and www.westbury-homes-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westbury Homes Midlands Limited is a Private Limited Company. The company registration number is 01969354. Westbury Homes Midlands Limited has been working since 06 December 1985. The present status of the company is Active. The registered address of Westbury Homes Midlands Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary BENNETT, John Henry has been resigned. Secretary CHANDLER, Colin Neil has been resigned. Secretary DIXON, Richard Anthony has been resigned. Secretary HALL, Barrie has been resigned. Director BENNETT, John Henry has been resigned. Director DONOHUE, Martin Charles has been resigned. Director FARLEY, Michael Peter has been resigned. Director FEE, Nigel Terry has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director FRASER, Richard Lindsay has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director HALL, Barrie has been resigned. Director STOREY, David Martin has been resigned. Director WHITE, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 17 February 2006

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 17 January 2006
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
BENNETT, John Henry
Resigned: 07 March 2005
Appointed Date: 26 February 1993

Secretary
CHANDLER, Colin Neil
Resigned: 17 February 2006
Appointed Date: 07 March 2005

Secretary
DIXON, Richard Anthony
Resigned: 10 April 1992

Secretary
HALL, Barrie
Resigned: 26 February 1993
Appointed Date: 10 April 1992

Director
BENNETT, John Henry
Resigned: 31 March 2006
Appointed Date: 02 November 1992
77 years old

Director
DONOHUE, Martin Charles
Resigned: 01 November 2005
Appointed Date: 10 April 1992
79 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 17 January 2006
72 years old

Director
FEE, Nigel Terry
Resigned: 24 January 2006
Appointed Date: 31 October 1996
74 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 January 2010
69 years old

Director
FRANCIS, Gerald Neil
Resigned: 29 December 2006
Appointed Date: 17 January 2006
69 years old

Director
FRASER, Richard Lindsay
Resigned: 09 July 1996
81 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
HALL, Barrie
Resigned: 26 February 1993
90 years old

Director
STOREY, David Martin
Resigned: 08 September 1992
71 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 17 January 2006
74 years old

Persons With Significant Control

Westbury Homes (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Westbury Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTBURY HOMES (MIDLANDS) LIMITED Events

12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 127 more events
22 Oct 1986
Accounting reference date shortened from 31/03 to 28/02

01 Oct 1986
Company name changed findpower LIMITED\certificate issued on 01/10/86
25 Sep 1986
Director resigned;new director appointed

20 Sep 1986
Registered office changed on 20/09/86 from: 47 brunswick place london N1 6EE

06 Dec 1985
Certificate of incorporation

WESTBURY HOMES (MIDLANDS) LIMITED Charges

7 April 1992
Deed of debenture
Delivered: 13 April 1992
Status: Satisfied on 15 April 2000
Persons entitled: Midland Bank PLC as Trustee for the Banks Named Therein and/or Any One or More of Such Banks
Description: Fixed and floating charge over all book debts and other…
22 November 1990
Legal charge
Delivered: 28 November 1990
Status: Satisfied on 19 October 1995
Persons entitled: Milton Keynes Development Corporation
Description: F/H land situate and k/a land at roman park bancroft milton…
29 September 1990
Legal charge
Delivered: 17 October 1990
Status: Satisfied on 19 October 1995
Persons entitled: Milton Keynes Development Corporation
Description: F/H land k/a housing development site kents hill a & b…
23 August 1990
Mortgage
Delivered: 29 August 1990
Status: Satisfied on 19 October 1995
Persons entitled: Milton Keynes Development Corporation
Description: 42 hadrians drive bancroft milton keynes.
20 July 1990
Mortgage
Delivered: 2 August 1990
Status: Satisfied on 19 October 1995
Persons entitled: Milton Keynes Development Corporation
Description: 6 parker close, bradville, milton keynes bucks.
23 March 1988
Legal charge
Delivered: 25 March 1988
Status: Satisfied on 19 October 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
18 March 1988
Floating charge
Delivered: 29 March 1988
Status: Satisfied on 19 October 1995
Persons entitled: Samuel Montagu & Co Limited
Description: Floating charge over the undertaking and all property and…