About

Registered Number: 02172485
Date of Incorporation: 30/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Goodwins 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU,

 

Founded in 1987, Westleigh Business Park Management Ltd have registered office in Lichfield, Staffordshire. Currently we aren't aware of the number of employees at the this organisation. There are 10 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTSHORN, Sarah Louise 01 September 2017 - 1
BEST, Clifford Leonard 11 April 2013 31 August 2017 1
BLENKIN, James Godfrey 11 April 2013 31 August 2017 1
BLENKIN, James Godfrey N/A 30 September 2009 1
COOPER, Graham William N/A 07 June 1993 1
GEORGE, Dudley Winston N/A 11 April 2013 1
JACKSON, Paul N/A 11 April 2013 1
LOACH, Victor Leonard N/A 06 June 1994 1
MERRION, Dominic N/A 22 May 2009 1
NICHOLSON, Peter Lawrence N/A 02 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 10 May 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 08 May 2018
AD01 - Change of registered office address 02 January 2018
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
PSC07 - N/A 01 September 2017
AP01 - Appointment of director 01 September 2017
PSC01 - N/A 01 September 2017
AP01 - Appointment of director 01 September 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 16 July 2013
RT01 - Application for administrative restoration to the register 16 July 2013
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
TM01 - Termination of appointment of director 27 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 16 February 2010
TM01 - Termination of appointment of director 10 February 2010
288b - Notice of resignation of directors or secretaries 02 October 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 22 October 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 19 February 2008
AA - Annual Accounts 19 February 2008
287 - Change in situation or address of Registered Office 21 January 2008
363s - Annual Return 28 April 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 04 July 1995
288 - N/A 04 July 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 08 November 1993
288 - N/A 14 June 1993
363s - Annual Return 14 June 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 10 February 1992
363a - Annual Return 02 July 1991
AA - Annual Accounts 11 March 1991
288 - N/A 19 November 1990
363 - Annual Return 19 November 1990
288 - N/A 09 October 1990
288 - N/A 09 October 1990
288 - N/A 09 October 1990
288 - N/A 24 September 1990
288 - N/A 24 September 1990
288 - N/A 24 September 1990
288 - N/A 24 September 1990
288 - N/A 24 September 1990
288 - N/A 24 September 1990
288 - N/A 24 September 1990
288 - N/A 24 September 1990
AA - Annual Accounts 24 September 1990
AA - Annual Accounts 24 September 1990
287 - Change in situation or address of Registered Office 10 July 1990
AUD - Auditor's letter of resignation 11 January 1990
363 - Annual Return 01 December 1989
288 - N/A 06 October 1989
287 - Change in situation or address of Registered Office 14 September 1989
288 - N/A 14 September 1989
363 - Annual Return 04 September 1989
PUC 2 - N/A 28 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1988
PUC 5 - N/A 26 July 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 1988
MEM/ARTS - N/A 11 December 1987
RESOLUTIONS - N/A 01 December 1987
RESOLUTIONS - N/A 01 December 1987
RESOLUTIONS - N/A 01 December 1987
RESOLUTIONS - N/A 01 December 1987
PUC 2 - N/A 01 December 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 December 1987
123 - Notice of increase in nominal capital 01 December 1987
CERTNM - Change of name certificate 26 November 1987
CERTNM - Change of name certificate 26 November 1987
288 - N/A 16 November 1987
288 - N/A 16 November 1987
287 - Change in situation or address of Registered Office 16 November 1987
NEWINC - New incorporation documents 30 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.