This company is commonly known as W. S. (nominees) Limited. The company was founded 35 years ago and was given the registration number 02267902. The firm's registered office is in LONDON. You can find them at The Atrium Building, Cannon, Bridge, 25 Dowgate Hill, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | W. S. (NOMINEES) LIMITED |
---|---|---|
Company Number | : | 02267902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1988 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Atrium Building, Cannon, Bridge, 25 Dowgate Hill, London, EC4R 2GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3GA | Secretary | 24 September 2019 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3GA | Director | 01 August 2015 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3GA | Director | 12 July 2022 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3GA | Director | 30 September 2013 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3GA | Director | 05 November 2020 | Active |
7 Molyneux Street, London, W1H 5HP | Secretary | - | Active |
49 Christchurch Road, Sidcup, DA15 7HH | Secretary | 02 October 1997 | Active |
201 Coptain House, Eastfields Avenue, Wandsworth, London, SW18 1JX | Secretary | 29 August 2003 | Active |
The Atrium Building Cannon Bridge, 25 Dowgate Hill, London, United Kingdom, EC4R 2GA | Secretary | 07 June 2013 | Active |
Court Cottage, Headley Road, Grayshott, GU26 6DL | Secretary | - | Active |
11 Harvey Orchard, Beaconsfield, HP9 1TH | Director | - | Active |
7 Molyneux Street, London, W1H 5HP | Director | 12 June 1995 | Active |
The Atrium Building Cannon Bridge, 25 Dowgate Hill, London, United Kingdom, EC4R 2GA | Director | 30 September 2013 | Active |
The Bungalow, Green Street, Little Hadham, SG11 2EE | Director | - | Active |
Peregrine House, Virginia Avenue, Virginia Water, United Kingdom, GU25 4RY | Director | 01 October 2008 | Active |
The Atrium Building Cannon Bridge, 25 Dowgate Hill, London, United Kingdom, EC4R 2GA | Director | 01 August 2015 | Active |
5 Church Hill, Wimbledon, London, SW19 7BN | Director | - | Active |
The Atrium Building Cannon Bridge, 25 Dowgate Hill, London, United Kingdom, EC4R 2GA | Director | 01 August 2015 | Active |
Winterflood Securities Limited | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Atrium Building Cannon Bridge, 25 Dowgate Hill, London, United Kingdom, EC4R 2GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Appoint person secretary company with name date. | Download |
2019-09-24 | Officers | Termination secretary company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.