WESTMINSTER AND EARLEY SERVICES LIMITED
Overview
| Company Name | WESTMINSTER AND EARLEY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00500510 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WESTMINSTER AND EARLEY SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WESTMINSTER AND EARLEY SERVICES LIMITED located?
| Registered Office Address | 1180 Eskdale Road Winnersh RG41 5TU Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTMINSTER AND EARLEY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GIBB SERVICES (WESTMINSTER) LIMITED | Oct 19, 1951 | Oct 19, 1951 |
What are the latest accounts for WESTMINSTER AND EARLEY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for WESTMINSTER AND EARLEY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Gibb Holdings Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Aug 28, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 19 pages | AA | ||||||||||
Appointment of Mr Guy Douglas as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Seaton as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Seaton as a director on Sep 05, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tejender Singh Chaudhary as a secretary on May 23, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Timothy Norris as a secretary on May 23, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Shepherd Duff as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Ross Shattock as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Conor Doyle as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jan 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WESTMINSTER AND EARLEY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAUDHARY, Tejender Singh | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | 246700110001 | |||||||
| DOUGLAS, Guy | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 258025190001 | |||||
| SHATTOCK, Jonathan R. | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United Kingdom | British | 259549880001 | |||||
| MARKLEY, William Clyde | Secretary | 2105 Sunnybank Drive La Canada 91011 Flintridge California United States Of America | American | 57955380001 | ||||||
| NORRIS, Michael Timothy | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | British | 52563600002 | ||||||
| UDOVIC, Michael Sean | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 165336050001 | |||||||
| WARD, Sandra Lesley | Secretary | 17 Clayfields HP10 8AT Tylers Green Bucks | British | 89320390001 | ||||||
| WITHERS, Graham Reginald | Secretary | 33 Ryhill Way Lower Earley RG6 4AZ Reading Berkshire | British | 1420080001 | ||||||
| BARBER, Walter Charles | Director | 61 Riverside House Bear Wharf Fobney Street RG1 6BJ Reading Berkshire | American | 93663320001 | ||||||
| BOWCOCK, John Brown | Director | Lothlorien Crowsley Road RG9 3JU Shiplake Oxfordshire | British | 34950050001 | ||||||
| BRETTELL, Peter Donald | Director | Blorenge Cottage Holly Lane Ashampstead RG8 8RT Reading Berkshire | British | 34455550003 | ||||||
| COATES, Geoffrey Hamilton | Director | The Shealing Backsideans Wargrave-On-Thames RG10 8JP Reading Berkshire | British | 1420060001 | ||||||
| DOYLE, John Conor | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | Irish | 78009780001 | |||||
| DUFF, Robert Shepherd | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Scotland | British | 165632810001 | |||||
| IRVIN, Robert Anthony Michael | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 161055320001 | |||||
| JONES, Graham Roger | Director | Coningsby 81 The Rise TN13 1RN Sevenoaks Kent | United Kingdom | British | 42069750001 | |||||
| SEATON, Paul | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | England | British | 204466160001 | |||||
| STANCOMBE, Christopher John | Director | 8 Wellington Gardens Southend Bradfield RG7 6EJ Reading Berkshire | England | British | 33841950002 | |||||
| TAYLOR, Allyn Byram | Director | Mill Lane Cookham SL6 9QT Maidenhead Formosa Court House Berkshire United Kingdom | England | United States | 124922150002 | |||||
| WALKER, William Allen | Director | 3345 Robinson Farms Court Marietta Atlanta FOREIGN Georgia Ga 30068 Usa | American | 15467690004 |
Who are the persons with significant control of WESTMINSTER AND EARLEY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gibb Holdings Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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