WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED

WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED

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

    Company NameWEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00885699
    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 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 AddressNo

    What are the latest accounts for WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY 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

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 1,250
    SH01

    Termination of appointment of Andy Hughes as a director

    1 pagesTM01

    Annual return made up to May 19, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Ms Susan Lim Geok Mui as a secretary

    1 pagesAP03

    Termination of appointment of Jeanette Hsieh-Lin as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary

    1 pagesAP03

    Termination of appointment of Jocelyn Ng as a secretary

    1 pagesTM02

    Director's details changed for Mr Michael De Noma on Aug 01, 2012

    2 pagesCH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jan 09, 2013A Second Filed Appointment for Director mr Premod Paul Thomas

    Appointment of Mr Mark Ostridge as a director

    2 pagesAP01

    Termination of appointment of Heiko Figge as a director

    1 pagesTM01

    Registered office address changed from * Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH* on Sep 26, 2012

    1 pagesAD01

    Appointment of Mr Michael De Noma as a director

    2 pagesAP01

    Annual return made up to May 19, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Premod Paul Thomas as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 09, 2013A Second Filed AP01 document was registered on 09/01/2013

    Termination of appointment of Timothy Scoble as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jul 03, 2011

    5 pagesAA

    Appointment of Fiona Keddie as a secretary

    1 pagesAP03

    Appointment of Jocelyn Ng as a secretary

    1 pagesAP03

    Termination of appointment of Seok Blackwell as a secretary

    1 pagesTM02

    Termination of appointment of Julie Mcguirk as a secretary

    1 pagesTM02

    Who are the officers of WEST MIDLAND INDUSTRIAL FINANCE AND DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEDDIE, Fiona
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    166645860001
    MUI, Susan Lim Geok
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    178167020001
    DENOMA, Michael Bernard
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    United KingdomAmericanChief Executive Officer172368780001
    OSTRIDGE, Mark
    2nd Floor
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    England
    Director
    2nd Floor
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    England
    United KingdomBritishProperty Director174221250001
    THOMAS, Premod Paul
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    SingaporeSingaporeanCeo169055260001
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    BritishCompany Secretary27825440001
    BLACKWELL, Seok Hui, Ms.
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Secretary
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    SingaporeanLegal Counsel140636810001
    CATTERMOLE, Ian Kendall
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    Secretary
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    BritishChartered Secretary82666030004
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Secretary
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    British150020002
    HIRANI, Sheena
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    Secretary
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    British131588880004
    HOWDEN, Graham
    56 Tinshill Road
    LS16 7DU Leeds
    West Yorkshire
    Secretary
    56 Tinshill Road
    LS16 7DU Leeds
    West Yorkshire
    British116608840001
    HSIEH-LIN, Jeanette Ling
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    175617480001
    MCGUIRK, Julie
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Secretary
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    147048850001
    NG, Jocelyn
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    165862000001
    BAILEY, Steven Clive
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Director
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    United KingdomBritishChartered Accountant95753690002
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    BritishCompany Secretary27825440001
    BOYLE, Andrew Iain
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    Director
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    BritishAccountant58475810001
    CATTERMOLE, Ian Kendall
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    Director
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    United KingdomBritishChartered Secretary82666030004
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Director
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    United KingdomBritishFinance Director150020002
    FAIRLEY, Neil Duff
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    Director
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    EnglandBritishAccountant78198900001
    FIGGE, Heiko
    P O Box 909
    Bath Road
    UB8 9FH Uxbridge
    Guoman Corporate Office
    Middlesex
    Director
    P O Box 909
    Bath Road
    UB8 9FH Uxbridge
    Guoman Corporate Office
    Middlesex
    United KingdomGermanManaging Director151977350004
    HIRANI, Sheena
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Director
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    EnglandBritishHead Of Finance131588880004
    HUGHES, Andy
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    United KingdomBritishCfo158531230001
    MOK, Rayman
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    Director
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    SingaporeanChief Financial Officer101871540001
    NEWSOME, Gillian Anne
    15 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    West Yorkshire
    Director
    15 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    West Yorkshire
    BritishAccountant70404230001
    O'MAHONEY, Michael
    44 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    Director
    44 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    BritishDirector84990810001
    PAWSON, Kenneth Vernon Frank
    Haggas Hall
    Weeton
    LS17 0BH Leeds
    North Yorkshire
    Director
    Haggas Hall
    Weeton
    LS17 0BH Leeds
    North Yorkshire
    BritishCompany Director3826140001
    PEEL, Robert Edmund Guy
    19a Warwick Avenue
    W9 2PS London
    Director
    19a Warwick Avenue
    W9 2PS London
    EnglandBritishCompany Director127900001
    PETERSEN, Norbert Paul Gottfried
    81 Burlington Lane
    W4 3ET London
    Director
    81 Burlington Lane
    W4 3ET London
    United KingdomGermanDirector62117390001
    SCOBLE, Timothy James
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Director
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    United KingdomBritishCeo83743120001
    SUTCLIFFE, Hartley William
    3 The Close
    LS23 6BY Boston Spa
    West Yorkshire
    Director
    3 The Close
    LS23 6BY Boston Spa
    West Yorkshire
    AustralianDirector56181650001
    YOUNG, Stephen Gareth
    Greenlands Lee Lane
    Pinkneys Green
    SL6 6PE Maidenhead
    Berkshire
    Director
    Greenlands Lee Lane
    Pinkneys Green
    SL6 6PE Maidenhead
    Berkshire
    United KingdomBritishFinance Director21273730002

    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