Warning: file_put_contents(c/552ad3cf5170fd6032d917767e40d605.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Westbrook International Limited, W1D 5EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTBROOK INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Westbrook International Limited. The company was founded 24 years ago and was given the registration number 03905588. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WESTBROOK INTERNATIONAL LIMITED
Company Number:03905588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2000
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director15 March 2016Active
Crail House, East Street, Fritwell, Bicester, England, OX27 7PX

Director31 January 2023Active
130, Shaftesbury Avenue, 2nd Floor, London, England, W1D 5EU

Director05 September 2011Active
Old Butchers Arms, Dark Lane Oving, Aylesbury, HP22 4HP

Director01 February 2006Active
11, Berry Close, Marsh Gibbon, Bicester, England, OX27 0AY

Director25 February 2011Active
23, Hazel Grove, Clanfield, Waterlooville, England, PO8 0LE

Director31 January 2023Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Secretary07 January 2015Active
Seasons, Powntley Copse, Alton, England, GU34 4DL

Secretary12 January 2000Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary12 January 2000Active
31 Sandy Lane, Wokingham, RG41 4SS

Director01 July 2005Active
25 Hawkwell Drive, Tring, HP23 5NN

Director23 March 2000Active
Woodbine Cottage, The Long Road, Rowledge, England, GU10 4DL

Director25 February 2011Active
8 Wavell Court, Elgin Road, Croydon, CR0 6XB

Director23 August 2001Active
83 Leonard Street, London, EC2A 4QS

Nominee Director12 January 2000Active
Seasons, Powntley Copse, Alton, GU34 4DL

Director12 January 2000Active
The Willows, Silkmore Lane, West Horsley, United Kingdom, KT24 6FB

Director23 March 2000Active
The Old Forge, 80 Main Street Yaxley, Peterborough, PE7 3LU

Director23 March 2000Active
The Old School House, Church Lane, Curdridge, Southampton, SO32 2DR

Director20 April 2000Active
11, The Nurseries, Eaton Bray, Dunstable, LU6 2AX

Director22 March 2006Active

People with Significant Control

Mr Colin Malcolm Brumpton
Notified on:08 August 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.