WESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00459420
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WESTMENTS LIMITED located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for WESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

    Termination of appointment of Merle Allen as a secretary

    1 pagesTM02

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Annual return made up to Oct 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Appointment of Ms Merle Allen as a secretary

    2 pagesAP03

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

    Termination of appointment of Barbara Wallace as a director

    1 pagesTM01

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Who are the officers of WESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gorgarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gorgarburn
    Scotland
    ScotlandBritishBank Official163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official166757310001
    ALLEN, Merle
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    164164160001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    HAMMONDS, Peter James Scott
    Newlands
    Hall Lane
    CM4 9NN Ingatestone
    Essex
    Secretary
    Newlands
    Hall Lane
    CM4 9NN Ingatestone
    Essex
    British6770580002
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Secretary
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    British49331410001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    168796900001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    STAPLES, Graham
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    Secretary
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    British36931070002
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    149204870001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    ADAMS, Rowan Daniel Justin
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Director
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    BritishChartered Secretary44470780001
    ALEXANDER OF WEEDON, Robert Scott, Lord
    28 Blomfield Road
    W9 1AA London
    Director
    28 Blomfield Road
    W9 1AA London
    BritishBarrister19187190001
    ASHWORTH, Mark Heddle
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    Director
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    United KingdomBritishLegal Adviser28701460003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    BritishAsst Co Secretary62801910001
    FROST, Thomas Pearson
    Orchard House 44 Park Avenue North
    AL5 2ED Harpenden
    Hertfordshire
    Director
    Orchard House 44 Park Avenue North
    AL5 2ED Harpenden
    Hertfordshire
    BritishBanker6081070001
    GONSALVES, Patrick Anthony
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    Director
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    EnglandBritishChartered Secretary70360200001
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Director
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    BritishBanker49331410001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritishBank Official92378040002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritishBank Official154943750001
    JOHNSON, Brian Albert William
    2 Woolmans Close
    EN10 6PR Broxbourne
    Hertfordshire
    Director
    2 Woolmans Close
    EN10 6PR Broxbourne
    Hertfordshire
    BritishAdministrator637630001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    BritishBank Official1369400003
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritishBank Official81529340002
    MELBOURN, John William
    4 Berkeley Gardens
    Claygate
    KT10 0TP Esher
    Surrey
    Director
    4 Berkeley Gardens
    Claygate
    KT10 0TP Esher
    Surrey
    EnglandBritishBanker6081080001
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    BritishBank Official54206370002
    MORRIS, Albert
    Stonebridge 74 West Common
    AL5 2LD Harpenden
    Hertfordshire
    Director
    Stonebridge 74 West Common
    AL5 2LD Harpenden
    Hertfordshire
    United KingdomBritishBanker6081090001
    NIXON, Edwin Ronald, Sir
    Starkes Heath
    Rogate
    GU31 5EJ Petersfield
    Hants
    Director
    Starkes Heath
    Rogate
    GU31 5EJ Petersfield
    Hants
    BritishCompany Director8627560001
    NIXON, Edwin Ronald, Sir
    Starkes Heath
    Rogate
    GU31 5EJ Petersfield
    Hants
    Director
    Starkes Heath
    Rogate
    GU31 5EJ Petersfield
    Hants
    BritishCompany Director8627560001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Director
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    BritishBank Official68031820001
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritishBanker128173150002
    TUGWELL, John
    225 Arreton Road
    Princeton
    New Jersey
    Usa
    Director
    225 Arreton Road
    Princeton
    New Jersey
    Usa
    BritishBanker53184020002
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official150055310001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0