This company is commonly known as Westcon International Limited. The company was founded 22 years ago and was given the registration number 04411310. The firm's registered office is in CIRENCESTER. You can find them at Chandler's House Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | WESTCON INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04411310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chandler's House Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merchants House, Love Lane, Cirencester, England, GL7 1YG | Secretary | 15 July 2019 | Active |
Merchants House, Love Lane, Cirencester, England, GL7 1YG | Director | 15 September 2017 | Active |
Merchants House, Love Lane, Cirencester, England, GL7 1YG | Director | 15 September 2017 | Active |
Merchants House, Love Lane, Cirencester, England, GL7 1YG | Director | 15 July 2019 | Active |
Merchants House, Love Lane, Cirencester, England, GL7 1YG | Director | 15 September 2017 | Active |
4 Clifton Wood Road, Bristol, BS8 4TA | Secretary | 11 April 2005 | Active |
Chandler's House, Wilkinson Road, Love Lane Industrial Estate, Cirencester, GL7 1YT | Secretary | 14 November 2017 | Active |
35 John Street, London, WC1N 2AT | Secretary | 16 April 2002 | Active |
Chandler's House, Wilkinson Road, Love Lane Industrial Estate, Cirencester, GL7 1YT | Secretary | 10 October 2008 | Active |
808 Smith Manor Blvd, West Orange, Usa, FOREIGN | Secretary | 19 August 2003 | Active |
125 Holly Lane, Boonton Township, Usa, | Secretary | 19 June 2002 | Active |
20 Quaker Way, Shrewsbury, Usa, | Secretary | 19 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 April 2002 | Active |
35 John Street, London, WC1N 2AT | Director | 16 April 2002 | Active |
Chandler's House, Wilkinson Road, Love Lane Industrial Estate, Cirencester, GL7 1YT | Director | 31 October 2014 | Active |
Westcon Group Global Headquarters - Usa, 520 White Plains Road, Tarrytown, Usa, 10591 | Director | 07 June 2013 | Active |
233, Williamsburg Drive, Shrewsbury, New Jersey, Usa, 07702 | Director | 01 August 2004 | Active |
11, Alder Way, Armonk, United States, 10506 | Director | 25 November 2008 | Active |
Chandler's House, Wilkinson Road, Love Lane Industrial Estate, Cirencester, GL7 1YT | Director | 01 January 2010 | Active |
Wetcon Group Inc., 520 White Plains Road, Tarrytown, Usa, 10591 | Director | 01 April 2014 | Active |
1 Park View, Burghfield Common, Reading, RG7 3EJ | Director | 08 September 2004 | Active |
Riverwood, East Drive, Wentworth, Virginia Water, GU25 4JT | Director | 05 May 2002 | Active |
33, Sylvania Avenue, Avon-By-The-Sea, United States, 07717 | Director | 25 November 2008 | Active |
125 Holly Lane, Boonton Township, Usa, | Director | 19 June 2002 | Active |
11 Burnmoor Meadow, Finchampstead, RG40 3TX | Director | 24 November 2005 | Active |
17 Augusta Court, Purchase, Usa, | Director | 10 May 2002 | Active |
Chandler's House, Wilkinson Road, Love Lane Industrial Estate, Cirencester, GL7 1YT | Director | 12 January 2017 | Active |
4 Dale Gardens, Sandhurst, GU47 8LA | Director | 25 October 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 April 2002 | Active |
Datatec Plc | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 110, Buckingham Avenue, Slough, United Kingdom, SL1 4PF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.