This company is commonly known as Webster Properties (developments) Limited. The company was founded 36 years ago and was given the registration number 02196323. The firm's registered office is in LONDON. You can find them at 66 Clifton Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED |
---|---|---|
Company Number | : | 02196323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1987 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Clifton Street, London, England, EC2A 4HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ | Director | 24 June 2022 | Active |
5 Bluebell Close, Hemel Hempstead, HP1 2DH | Secretary | 03 January 2006 | Active |
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ | Secretary | 15 July 1992 | Active |
71 Fanshawe Crescent, Ware, SG12 0AR | Secretary | 04 June 2001 | Active |
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA | Secretary | 02 March 2001 | Active |
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA | Secretary | 07 September 1999 | Active |
17 Heron Close, Sawbridgeworth, CM21 0BB | Secretary | - | Active |
5 Bluebell Close, Hemel Hempstead, HP1 2DH | Director | 02 November 2006 | Active |
Emerys Bucks Lane, Little Eversden, Cambridge, CB3 7HL | Director | 12 October 1993 | Active |
8 Marsworth Avenue, Pinner, HA5 4UB | Director | 29 January 1997 | Active |
The Old Parsonage, Letty Green, Hertford, SG14 2NZ | Director | 01 October 1996 | Active |
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ | Director | 15 July 1992 | Active |
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ | Director | 31 May 2018 | Active |
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL | Director | 12 January 1999 | Active |
Dawson House, 5 Jewry Street, London, England, EC3N 2EX | Director | 23 May 2017 | Active |
3c, The Mall, Park Street, St. Albans, AL2 2HT | Director | 15 July 2010 | Active |
Coles Park House, Cole Park Westmill, Buntingford, SG9 9LT | Director | - | Active |
17 Heron Close, Sawbridgeworth, CM21 0BB | Director | 05 July 1993 | Active |
17 Heron Close, Sawbridgeworth, CM21 0BB | Director | - | Active |
66, Clifton Street, London, England, EC2A 4HB | Corporate Director | 28 July 2014 | Active |
Eleco Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dawson House, 5 Jewry Street, London, United Kingdom, EC3N 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-12 | Resolution | Resolution. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.