This company is commonly known as Western Gold Exploration Limited. The company was founded 7 years ago and was given the registration number 10510465. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.
Name | : | WESTERN GOLD EXPLORATION LIMITED |
---|---|---|
Company Number | : | 10510465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Corporate Secretary | 05 December 2016 | Active |
26, Ridgeway, Wargrave, Reading, United Kingdom, RG10 8AS | Director | 18 May 2023 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 05 December 2016 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 03 October 2019 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 10 January 2020 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 22 March 2018 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 22 March 2018 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 01 May 2020 | Active |
Mr Ross Mclellan | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor,, 95 Chancery Lane, London, England, WC2A 1DT |
Nature of control | : |
|
David Harry Williamson Dobson | ||
Notified on | : | 09 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS |
Nature of control | : |
|
Mr Ross Mclellan | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Officers | Change corporate secretary company with change date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-09-01 | Resolution | Resolution. | Download |
2020-09-01 | Incorporation | Memorandum articles. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Capital | Capital allotment shares. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.