ABOUT WESTMINSTER BUILDING COMPANY LIMITED
Westminster Building Company Ltd is located in Derby and Luton with a nationwide coverage. We are an exciting, commercial and industrial building company, offering all aspects of building work including new builds, shop fitting, roofing, office refurbishments and general property maintenance and alterations.
Westminster Building Company Ltd has the experience and knowledge required to successfully complete building projects of varying sizes and complexity.
Westminster Building Company Ltd has the experience and knowledge required to successfully complete building projects of varying sizes and complexity
Westminster Building Company Ltd.
KEY FINANCES
Year
2016
Assets
£1899k
▲ £973.29k (105.14 %)
Cash
£613.57k
▲ £516.26k (530.48 %)
Liabilities
£1730.18k
▲ £885.73k (104.89 %)
Net Worth
£168.82k
▲ £87.56k (107.76 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Derby
- Company name
- WESTMINSTER BUILDING COMPANY LIMITED
- Company number
- 02945613
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Jul 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.westminsterbuilding.co.uk
- Phones
-
01332 769 929
01332 380 696
01582 435 063
- Registered Address
- RIVERLIGHTS HOUSE,
MEADOW ROAD,
DERBY,
DERBYSHIRE,
DE1 2BH
ECONOMIC ACTIVITIES
- 43390
- Other building completion and finishing
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 13 Feb 2017
- Appointment of Mr James Alexander Jones as a secretary on 31 January 2017
- 13 Feb 2017
- Termination of appointment of Valerie Joan Mallon as a secretary on 31 January 2017
- 13 Feb 2017
- Termination of appointment of Valerie Joan Mallon as a director on 31 January 2017
CHARGES
-
23 May 2013
- Status
- Outstanding
- Delivered
- 25 May 2013
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Notification of addition to or amendment of charge…
-
7 July 1999
- Status
- Outstanding
- Delivered
- 23 July 1999
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
6 August 1997
- Status
- Satisfied
on 16 November 1999
- Delivered
- 21 August 1997
-
Persons entitled
- Lloyds Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
WESTMINSTER BUILDING COMPANY LIMITED DIRECTORS
James Alexander Jones
Acting
- Appointed
- 31 January 2017
- Role
- Secretary
- Address
- 54 Wensleydale Road, Long Eaton, Nottingham, England, NG10 3HJ
- Name
- JONES, James Alexander
Paul Clark
Acting
PSC
- Appointed
- 06 January 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- English
- Address
- Highways, 59 Burley Lane, Quarndon, Derby, DE22 5JR
- Country Of Residence
- England
- Name
- CLARK, Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
William Gareth Clark
Acting
- Appointed
- 24 June 2013
- Occupation
- Site Manager
- Role
- Director
- Age
- 47
- Nationality
- English
- Address
- 161 Musley Hill, Ware, Hertfordshire, England, SG12 7NL
- Country Of Residence
- England
- Name
- CLARK, William Gareth
James Alexander Jones
Acting
- Appointed
- 25 April 2013
- Occupation
- Project Manager
- Role
- Director
- Age
- 48
- Nationality
- English
- Address
- 54 Wensleydale Road, Long Eaton, Nottingham, England, NG10 3HJ
- Country Of Residence
- England
- Name
- JONES, James Alexander
Jill Kathryn Hubbard
Resigned
- Appointed
- 06 January 1996
- Resigned
- 23 June 1999
- Role
- Secretary
- Address
- 18 Sandelswood End, Beaconsfield, Buckinghamshire, HP9 2AE
- Name
- HUBBARD, Jill Kathryn
Jill Kathryn Hubbard
Resigned
- Appointed
- 05 July 1994
- Resigned
- 18 April 1995
- Role
- Secretary
- Address
- 18 Sandelswood End, Beaconsfield, Buckinghamshire, HP9 2AE
- Name
- HUBBARD, Jill Kathryn
Valerie Joan Mallon
Resigned
- Appointed
- 25 June 1999
- Resigned
- 31 January 2017
- Role
- Secretary
- Nationality
- British
- Address
- 9 Woodlands Lane, Quarndon, Derby, England, DE22 5JU
- Name
- MALLON, Valerie Joan
Karen Robertson
Resigned
- Appointed
- 18 April 1995
- Resigned
- 06 January 1996
- Role
- Secretary
- Address
- 7 Mill Close, Deddington, Banbury, Oxfordshire, OX15 0UN
- Name
- ROBERTSON, Karen
FIRST SECRETARIES LIMITED
Resigned
- Appointed
- 05 July 1994
- Resigned
- 05 July 1994
- Role
- Nominee Secretary
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST SECRETARIES LIMITED
Jill Kathryn Hubbard
Resigned
- Appointed
- 18 April 1995
- Resigned
- 06 January 1996
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 18 Sandelswood End, Beaconsfield, Buckinghamshire, HP9 2AE
- Name
- HUBBARD, Jill Kathryn
Peter Stephen Hubbard
Resigned
- Appointed
- 05 July 1994
- Resigned
- 18 April 1995
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 18 Sandelswood End, Beaconsfield, Buckinghamshire, HP9 2AE
- Name
- HUBBARD, Peter Stephen
Valerie Joan Mallon
Resigned
- Appointed
- 06 January 1996
- Resigned
- 31 January 2017
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 9 Woodlands Lane, Quarndon, Derby, England, DE22 5JU
- Country Of Residence
- England
- Name
- MALLON, Valerie Joan
FIRST DIRECTORS LIMITED
Resigned
- Appointed
- 05 July 1994
- Resigned
- 05 July 1994
- Role
- Nominee Director
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.