This company is commonly known as West Central Investments Limited. The company was founded 62 years ago and was given the registration number 00722088. The firm's registered office is in LONDON. You can find them at 29a Montague Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WEST CENTRAL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00722088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1962 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29a Montague Street, London, WC1B 5BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29a, Montague Street, London, WC1B 5BL | Secretary | 12 December 2023 | Active |
29a, Montague Street, London, WC1B 5BL | Director | 06 April 2016 | Active |
29a, Montague Street, London, England, WC1B 5BL | Director | 26 September 2014 | Active |
29a, Montague Street, London, England, WC1B 5BL | Director | 26 September 2014 | Active |
9 Blue Coat Pond, Christs Hospital, Horsham, RH13 0NW | Secretary | - | Active |
29a, Montague Street, London, England, WC1B 5BL | Secretary | 26 September 2014 | Active |
39 Clarence Road, Teddington, TW11 0BN | Secretary | 29 March 2006 | Active |
29a, Montague Street, London, England, WC1B 5BL | Director | 26 September 2014 | Active |
26, Halsted Place, Rye, Usa, NY 10580 | Director | 30 October 2008 | Active |
9 Blue Coat Pond, Christs Hospital, Horsham, RH13 0NW | Director | - | Active |
Greystones, Maltongate Thornton Le Dale, Pickering, YO18 7SD | Director | - | Active |
109 Eel River Road, Osterville, Usa, 02655 | Director | - | Active |
109 Eel River Road, Osterville, Usa, 02655 | Director | 15 January 2007 | Active |
140, Garden Street, Cambridge, Usa, | Director | 30 October 2008 | Active |
Mr Alastair Cockerham Roberts | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | 29a, Montague Street, London, WC1B 5BL |
Nature of control | : |
|
Mr Robert Bernard Waley-Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | English |
Address | : | 29a, Montague Street, London, WC1B 5BL |
Nature of control | : |
|
Mr James Fitzroy Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 29a, Montague Street, London, WC1B 5BL |
Nature of control | : |
|
Mr Edmond Conolly Mahony | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | Irish |
Address | : | 29a, Montague Street, London, WC1B 5BL |
Nature of control | : |
|
The Hon Charles William Cayzer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 29a, Montague Street, London, WC1B 5BL |
Nature of control | : |
|
The Fifteenth Duke Of Bedford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | 29a, Montague Street, London, WC1B 5BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-30 | Accounts | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-18 | Officers | Appoint person secretary company with name date. | Download |
2023-12-16 | Officers | Termination secretary company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-14 | Accounts | Legacy. | Download |
2022-12-14 | Other | Legacy. | Download |
2022-12-14 | Other | Legacy. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-26 | Accounts | Legacy. | Download |
2021-01-25 | Other | Legacy. | Download |
2021-01-25 | Other | Legacy. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-26 | Accounts | Legacy. | Download |
2019-10-26 | Other | Legacy. | Download |
2019-10-26 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.