This company is commonly known as Western Technical Services Limited. The company was founded 19 years ago and was given the registration number 05451439. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | WESTERN TECHNICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 05451439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 02 February 2022 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 27 September 2023 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 16 March 2021 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Secretary | 12 March 2018 | Active |
Mountfield Cottage, Hollow Lane, Wembdon, Bridgwater, England, TA6 7PY | Secretary | 12 May 2005 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 02 December 2015 | Active |
6, Coronet Way, Centenary Park, Eccles, M50 1RE | Director | 02 December 2015 | Active |
6, Coronet Way, Centenary Park, Eccles, M50 1RE | Director | 02 December 2015 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 28 October 2020 | Active |
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 07 June 2021 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 30 July 2019 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 28 October 2020 | Active |
Tudor Cottage 5 Old Road, North Petherton, Bridgwater, TA6 6TF | Director | 12 May 2005 | Active |
6, Coronet Way, Centenary Park, Eccles, M50 1RE | Director | 02 December 2015 | Active |
Mountfield Cottage, Hollow Lane, Wembdon, Bridgwater, England, TA6 7PY | Director | 12 May 2005 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 17 October 2017 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 03 March 2017 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Director | 02 December 2015 | Active |
Element Materials Technology Aerospace Uk Limited | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA |
Nature of control | : |
|
Exova (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lochend Industrial Estate, Queen Anne Drive, Newbridge, United Kingdom, EH28 8LP |
Nature of control | : |
|
Mr Donald J. Gogel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | C/O Clayton, Dubilier & Rice, Llc, 375 Park Avenue, 18th Floor, New York City, Usa, 10152 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Termination secretary company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.