This company is commonly known as Robert West Resourcing Limited. The company was founded 22 years ago and was given the registration number 04338048. The firm's registered office is in WALTHAM CROSS. You can find them at 147a High Street, , Waltham Cross, Hertfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ROBERT WEST RESOURCING LIMITED |
---|---|---|
Company Number | : | 04338048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
147a, High Street, Waltham Cross, EN8 7AP | Secretary | 21 April 2016 | Active |
147a, High Street, Waltham Cross, EN8 7AP | Director | 01 August 2016 | Active |
147a, High Street, Waltham Cross, England, EN8 7AP | Director | 11 December 2001 | Active |
147a, High Street, Waltham Cross, England, EN8 7AP | Secretary | 24 January 2011 | Active |
13 Cavendish Avenue, Sevenoaks, TN13 3HP | Secretary | 11 December 2001 | Active |
Delta House, 175 - 177borough High Street, London, SE1 1HR | Secretary | 08 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 December 2001 | Active |
25 Birchwood Road, Petts Wood, Orpington, BR5 1NX | Director | 11 December 2001 | Active |
147a, High Street, Waltham Cross, EN8 7AP | Director | 01 August 2016 | Active |
147a, High Street, Waltham Cross, England, EN8 7AP | Director | 11 December 2001 | Active |
147a, High Street, Waltham Cross, EN8 7AP | Director | 01 August 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 December 2001 | Active |
Robert West (Holdings) Limited | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 147a High Street, Waltham Cross, England, EN8 7AP |
Nature of control | : |
|
Mr Timothy Michael Williams | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | 147a, High Street, Waltham Cross, EN8 7AP |
Nature of control | : |
|
Mr Richard Thomas Lawrence | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | 147a, High Street, Waltham Cross, EN8 7AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Termination secretary company with name termination date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Accounts | Change account reference date company previous extended. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.