This company is commonly known as George Weston Limited. The company was founded 29 years ago and was given the registration number 02929634. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | GEORGE WESTON LIMITED |
---|---|---|
Company Number | : | 02929634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1994 |
End of financial year | : | 16 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Secretary | 28 September 2020 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 20 March 2014 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 20 March 2014 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 20 March 2014 | Active |
16 Westmoreland Place, London, SW1V 4AD | Secretary | 22 July 1994 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 20 March 2014 | Active |
3 Branksome Way, Harrow, HA3 9SH | Secretary | 31 October 1994 | Active |
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ | Secretary | 24 July 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 13 August 2001 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 08 March 2001 | Active |
1a Kingsfield Road, Oxhey, Watford, WD1 4PP | Secretary | 31 October 1994 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 10 June 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 May 1994 | Active |
16 Westmoreland Place, London, SW1V 4AD | Director | 22 July 1994 | Active |
15 Strawberry Hill Road, Twickenham, TW1 4QB | Director | 31 May 2000 | Active |
Holwood, Burstead Close, Cobham, KT11 2NL | Director | 20 August 1996 | Active |
79b Huddleston Road, London, N7 0AE | Director | 31 May 2000 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 20 March 2014 | Active |
51 Deansway, London, N2 0HX | Director | 08 March 2001 | Active |
34 Hill Crest, Tunbridge Wells, TN4 0AJ | Nominee Director | 17 May 1994 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 07 October 2003 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 03 April 2012 | Active |
115 North Hill, Highgate, London, N6 4DP | Director | 11 September 1997 | Active |
Chalford Manor Farm, Chalford, Chinnor, OX9 4NH | Director | 22 July 1994 | Active |
Wittington Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Appoint person secretary company with name date. | Download |
2020-12-21 | Officers | Termination secretary company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Address | Move registers to sail company with new address. | Download |
2018-02-14 | Address | Change sail address company with new address. | Download |
2017-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.