Check the

WESTMINSTER BUILDING COMPANY LIMITED

Company
WESTMINSTER BUILDING COMPANY LIMITED (02945613)

WESTMINSTER BUILDING COMPANY

Phone: 01332 769 929
A⁺ rating

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

Company name
WESTMINSTER BUILDING COMPANY LIMITED
Company number
02945613
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jul 1994
Age - 30 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
69
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
45
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
47
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
65
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
68
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
68
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.