WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED
Overview
Company Name | WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00885699 |
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 WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED located?
Registered Office Address | Stephenson House 75 Hampstead Road NW1 2PL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andy Hughes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Ms Susan Lim Geok Mui as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jeanette Hsieh-Lin as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jocelyn Ng as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Michael De Noma on Aug 01, 2012 | 2 pages | CH01 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Ostridge as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Heiko Figge as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH* on Sep 26, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael De Noma as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Premod Paul Thomas as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Scoble as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 03, 2011 | 5 pages | AA | ||||||||||
Appointment of Fiona Keddie as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Jocelyn Ng as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Seok Blackwell as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Julie Mcguirk as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEDDIE, Fiona | Secretary | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | 166645860001 | |||||||
MUI, Susan Lim Geok | Secretary | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | 178167020001 | |||||||
DENOMA, Michael Bernard | Director | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | United Kingdom | American | Chief Executive Officer | 172368780001 | ||||
OSTRIDGE, Mark | Director | 2nd Floor 75 Hampstead Road NW1 2PL London Stephenson House England | United Kingdom | British | Property Director | 174221250001 | ||||
THOMAS, Premod Paul | Director | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | Singapore | Singaporean | Ceo | 169055260001 | ||||
BAXANDALL, Catherine Elizabeth | Secretary | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | Company Secretary | 27825440001 | |||||
BLACKWELL, Seok Hui, Ms. | Secretary | PO BOX 909 Bath Road Uxbridge UB8 9FH Middlesex | Singaporean | Legal Counsel | 140636810001 | |||||
CATTERMOLE, Ian Kendall | Secretary | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | Chartered Secretary | 82666030004 | |||||
DURANT, Ian Charles | Secretary | 57 The Avenue Kew TW9 2AL Richmond Surrey | British | 150020002 | ||||||
HIRANI, Sheena | Secretary | Sandhurst Road NW9 9LJ London 113 United Kingdom | British | 131588880004 | ||||||
HOWDEN, Graham | Secretary | 56 Tinshill Road LS16 7DU Leeds West Yorkshire | British | 116608840001 | ||||||
HSIEH-LIN, Jeanette Ling | Secretary | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | 175617480001 | |||||||
MCGUIRK, Julie | Secretary | PO BOX 909 Bath Road Uxbridge UB8 9FH Middlesex | 147048850001 | |||||||
NG, Jocelyn | Secretary | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | 165862000001 | |||||||
BAILEY, Steven Clive | Director | PO BOX 909 Bath Road Uxbridge UB8 9FH Middlesex | United Kingdom | British | Chartered Accountant | 95753690002 | ||||
BAXANDALL, Catherine Elizabeth | Director | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | Company Secretary | 27825440001 | |||||
BOYLE, Andrew Iain | Director | 28 Woodhill Rise Cookridge LS16 7DB Leeds West Yorkshire | British | Accountant | 58475810001 | |||||
CATTERMOLE, Ian Kendall | Director | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | United Kingdom | British | Chartered Secretary | 82666030004 | ||||
DURANT, Ian Charles | Director | 57 The Avenue Kew TW9 2AL Richmond Surrey | United Kingdom | British | Finance Director | 150020002 | ||||
FAIRLEY, Neil Duff | Director | 72 Carr Road Calverley LS28 5RH Leeds West Yorkshire | England | British | Accountant | 78198900001 | ||||
FIGGE, Heiko | Director | P O Box 909 Bath Road UB8 9FH Uxbridge Guoman Corporate Office Middlesex | United Kingdom | German | Managing Director | 151977350004 | ||||
HIRANI, Sheena | Director | PO BOX 909 Bath Road Uxbridge UB8 9FH Middlesex | England | British | Head Of Finance | 131588880004 | ||||
HUGHES, Andy | Director | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | United Kingdom | British | Cfo | 158531230001 | ||||
MOK, Rayman | Director | PO BOX 44790 101 Buckingham Palace Road SW1W 0WA London | Singaporean | Chief Financial Officer | 101871540001 | |||||
NEWSOME, Gillian Anne | Director | 15 Layton Lane Rawdon LS19 6RQ Leeds West Yorkshire | British | Accountant | 70404230001 | |||||
O'MAHONEY, Michael | Director | 44 Beechcroft Manor KT13 9NZ Weybridge Surrey | British | Director | 84990810001 | |||||
PAWSON, Kenneth Vernon Frank | Director | Haggas Hall Weeton LS17 0BH Leeds North Yorkshire | British | Company Director | 3826140001 | |||||
PEEL, Robert Edmund Guy | Director | 19a Warwick Avenue W9 2PS London | England | British | Company Director | 127900001 | ||||
PETERSEN, Norbert Paul Gottfried | Director | 81 Burlington Lane W4 3ET London | United Kingdom | German | Director | 62117390001 | ||||
SCOBLE, Timothy James | Director | PO BOX 909 Bath Road Uxbridge UB8 9FH Middlesex | United Kingdom | British | Ceo | 83743120001 | ||||
SUTCLIFFE, Hartley William | Director | 3 The Close LS23 6BY Boston Spa West Yorkshire | Australian | Director | 56181650001 | |||||
YOUNG, Stephen Gareth | Director | Greenlands Lee Lane Pinkneys Green SL6 6PE Maidenhead Berkshire | United Kingdom | British | Finance Director | 21273730002 |
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