This company is commonly known as West Merchant Limited. The company was founded 60 years ago and was given the registration number 00791766. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | WEST MERCHANT LIMITED |
---|---|---|
Company Number | : | 00791766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84, Friedrichstrasse, Duesseldorf, Germany, 40217 | Director | 05 May 2021 | Active |
3 Sussex Gate, Highgate, London, United Kingdom, N6 4LS | Director | 17 April 2023 | Active |
84, Friedrichstrasse, Duesseldorf, Germany, 40217 | Director | 12 January 2018 | Active |
49 Milner Road, London, SW19 3AB | Secretary | 31 March 2002 | Active |
Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA | Secretary | 01 April 2011 | Active |
Holt Pound House, Holt Pound, Farnham, GU10 4JY | Secretary | - | Active |
Flat 13 43-53 Myddelton Square, London, EC1R 1YD | Secretary | 26 October 2006 | Active |
107 Suttons Avenue, Hornchurch, RM12 4LZ | Secretary | 24 March 2005 | Active |
Berrenrather Strasse 539, 50937 Koln, Germany, | Director | 01 May 1993 | Active |
156, Kingston Lane, Teddington, TW11 9HD | Director | 01 June 1996 | Active |
St James Park Road, Toddington, Dunstable, LU5 6AB | Director | 01 January 1997 | Active |
Erste Abwicklungsanstalt, Elisabethstr. 56, Dusseldorf, Germany, | Director | 30 July 2015 | Active |
Barkfold Farm, Kirdford, RH14 1JH | Director | 18 October 1995 | Active |
Whinfield, School Road, Chistlehurst, BR7 5QP | Director | 22 July 2002 | Active |
7 Eugenie Mews, Chistlehurst, BR7 5NR | Director | 01 January 1994 | Active |
1 Coombe Neville, Kingston Upon Thames, KT2 7HW | Director | 01 March 1996 | Active |
The Old Post Office, East Ilsley, | Director | - | Active |
1 Trident Place, 69 Old Church Street, London, SW3 | Director | 01 June 1995 | Active |
6 Liskeard Gardens, Blackheath, London, SE3 0PN | Director | 05 April 1994 | Active |
6 Bell Court, Hurley, Maidenhead, SL6 5NA | Director | - | Active |
11 Hanover House, St Johns Wood High Street, London, NW8 7DX | Director | - | Active |
The Old House 13 Holland Street, London, W8 4NA | Director | 02 June 1997 | Active |
55c Beckwith Road, London, SE24 9LQ | Director | - | Active |
15 Harts Grove, Woodford Green, IG8 0BN | Director | 17 November 1997 | Active |
6 Rheidol Terrace, London, N1 8NT | Director | 01 July 1996 | Active |
Drake House Hadley Green, Barnet, EN5 4PQ | Director | 03 April 1998 | Active |
46 Elm Avenue, Larchmont, West Chester County, Usa, | Director | 01 July 1995 | Active |
Saba House 35b Theydon Park Road, Theydon Bois, CM16 7LR | Director | 13 July 1998 | Active |
R Cel Raul Humaita Villa Nova, 44 Apto 71, Sao Paulo 04522, Brazil, | Director | - | Active |
17 Pensford Avenue, Kew, TW9 4HR | Director | 24 May 1993 | Active |
Flat 115 Florin Court, 6-9 Charterhouse Square, London, EC1M 6EY | Director | 13 July 1992 | Active |
25 Peel Street, London, W8 7PA | Director | 10 November 1997 | Active |
Badgers Wood Rodona Road, Weybridge, KT13 0NP | Director | 16 October 1995 | Active |
31 Oak Village, London, NW5 4QN | Director | 01 January 1997 | Active |
75 Oakleigh Park North, Whetstone, London, N20 9AU | Director | 01 January 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.