This company is commonly known as Wes (holdings) Limited. The company was founded 9 years ago and was given the registration number 10203608. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 - 6 Dudley Road, , Tunbridge Wells, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
| Name | : | WES (HOLDINGS) LIMITED |
|---|---|---|
| Company Number | : | 10203608 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 27 May 2016 |
| End of financial year | : | 30 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 4 - 6 Dudley Road, Tunbridge Wells, England, TN1 1LF |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Secretary | 25 May 2022 | Active |
| Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 25 May 2022 | Active |
| New Century House, The Havens, Ipswich, England, IP3 9SJ | Director | 01 September 2017 | Active |
| 4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF | Secretary | 01 September 2017 | Active |
| Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA4 5QE | Secretary | 27 May 2016 | Active |
| 4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF | Director | 01 September 2017 | Active |
| Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA4 5QE | Director | 27 May 2016 | Active |
| Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA4 5QE | Director | 27 May 2016 | Active |
| 4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF | Director | 01 September 2017 | Active |
| Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA4 5QE | Director | 27 May 2016 | Active |
| 4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF | Director | 01 September 2017 | Active |
| 4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF | Director | 01 September 2017 | Active |
| Incentive Fm Group Limited | ||
| Notified on | : | 01 September 2017 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF |
| Nature of control | : |
|
| Mrs Linda Rogers | ||
| Notified on | : | 27 May 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1952 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE |
| Nature of control | : |
|
| Mr Ian James Rogers | ||
| Notified on | : | 27 May 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1978 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE |
| Nature of control | : |
|
| Mr John William Rogers | ||
| Notified on | : | 27 May 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1951 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.