This company is commonly known as West & Partners Limited. The company was founded 24 years ago and was given the registration number 03905599. The firm's registered office is in WHITSTABLE. You can find them at 1 Oxford Street, , Whitstable, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WEST & PARTNERS LIMITED |
---|---|---|
Company Number | : | 03905599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2000 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Oxford Street, Whitstable, Kent, CT5 1DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Oxford Street, Whitstable, CT5 1DB | Secretary | 12 January 2012 | Active |
1, Oxford Street, Whitstable, England, CT5 1DB | Director | 12 January 2000 | Active |
1, Oxford Street, Whitstable, CT6 5AF | Director | 07 November 2005 | Active |
Downland Cottage, Faversham, Charing, TN27 0NS | Secretary | 02 January 2005 | Active |
13a, Beaumont Street, Herne Bay, United Kingdom, CT6 8LX | Secretary | 18 August 2008 | Active |
The Old Vicarage, Stalisfield Green, Faversham, ME13 0HY | Secretary | 02 January 2004 | Active |
Millstream House Church Street, Kintbury, Hungerford, RG17 9TR | Secretary | 12 January 2000 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 12 January 2000 | Active |
3 Cockhill Farm House, Cockhill, Trowbridge, BA14 9BQ | Director | 14 January 2000 | Active |
Millstream House Church Street, Kintbury, Hungerford, RG17 9TR | Director | 12 January 2000 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 12 January 2000 | Active |
Azure Titan Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Oxford Street, Whitstable, United Kingdom, CT5 1DB |
Nature of control | : |
|
Mr Alastair Kenneth West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 1, Oxford Street, Whitstable, CT5 1DB |
Nature of control | : |
|
Mrs Rosemarie West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | 1, Oxford Street, Whitstable, CT5 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-21 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-04-12 | Gazette | Gazette notice voluntary. | Download |
2022-04-01 | Dissolution | Dissolution application strike off company. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Accounts | Change account reference date company previous extended. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type small. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.