This company is commonly known as West Ham (usa) Limited. The company was founded 35 years ago and was given the registration number 02334473. The firm's registered office is in HAVANT. You can find them at Wilkins Kennedy, 24 Park Road South, Havant, . This company's SIC code is 74990 - Non-trading company.
Name | : | WEST HAM (USA) LIMITED |
---|---|---|
Company Number | : | 02334473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1989 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Crowstone Road, Grays, England, RM16 2SR | Secretary | 02 June 2008 | Active |
Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB | Director | 23 April 2003 | Active |
126 Plantation Road, Leighton Buzzard, | Secretary | - | Active |
58 Glasslyn Road, London, N8 8RH | Secretary | 23 April 2003 | Active |
58 Glasslyn Road, London, N8 8RH | Secretary | 13 March 1997 | Active |
10 Cecil Close Mount Avenue, Ealing, W5 | Secretary | 23 March 2001 | Active |
Derrynasser Nine Ashes Road, Stondon Massey, Brentwood, CM15 0ET | Director | 13 March 1997 | Active |
6 Centauri Close, Leighton Buzzard, | Director | - | Active |
126 Plantation Road, Leighton Buzzard, | Director | - | Active |
White Oaks Heath Road, Leighton Buzzard, | Director | - | Active |
Perton Orchard, Pattingham Road Perton, Wolverhampton, WV6 7HD | Director | 13 March 1997 | Active |
55 St Martins Avenue, Round Green, Luton, | Director | - | Active |
Parkwood Farm Cryals Road, Brenchley, Tonbridge, TN12 7HN | Director | 22 April 1998 | Active |
6 Yattendon Court, Yattendon, RG18 0UT | Director | 09 November 2000 | Active |
6 Francis Green, Beaulieu Park, Springfield Chelmsford, CM1 6EG | Director | 13 March 1997 | Active |
58 Glasslyn Road, London, N8 8RH | Director | 13 March 1997 | Active |
Mr James Henry Abrahart | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB |
Nature of control | : |
|
Altodigital Networks Ltd | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 93, Vantage Point, Kingswinford, England, DY6 7FR |
Nature of control | : |
|
Mr James Henry Abrahart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Summit House, Cherrycourt Way, Leighton Buzzard, LU7 4UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-07-12 | Gazette | Gazette notice voluntary. | Download |
2022-07-05 | Dissolution | Dissolution application strike off company. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Change account reference date company previous extended. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.