This company is commonly known as Western United Investment Company Limited. The company was founded 105 years ago and was given the registration number 00151289. The firm's registered office is in COULSDON. You can find them at 29 Ullswater Crescent, , Coulsdon, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | WESTERN UNITED INVESTMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00151289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1918 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Ullswater Crescent, Coulsdon, Surrey, United Kingdom, CR5 2HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Ullswater Crescent, Coulsdon, United Kingdom, CR5 2HR | Secretary | 29 May 2012 | Active |
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB | Director | 12 July 2004 | Active |
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB | Director | 12 July 2004 | Active |
3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB | Director | 26 January 2015 | Active |
23, Compton Road, Winchmore Hill, London, N21 3NU | Secretary | 14 June 1994 | Active |
10 Paradise Walk, London, SW3 4JL | Secretary | - | Active |
Little Thurlow Hall, Haverhill, CB9 7LQ | Director | - | Active |
Foxcote Manor, Andoversford, Cheltenham, GL54 4LP | Director | 12 July 2004 | Active |
29, Ullswater Crescent, Coulsdon, United Kingdom, CR5 2HR | Director | - | Active |
Mr Carl Hermann Konrad Friedlaender | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carey Olsen, Carey House, Les Banques, Guernsey, United Kingdom, GY1 4BZ |
Nature of control | : |
|
Lord Samuel George Armstrong Vestey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 7 Howick Place, London, United Kingdom, SW1P 1BB |
Nature of control | : |
|
Mr Russell Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carey Olsen, Carey House, Les Banques, Guernsey, United Kingdom, GY1 4BZ |
Nature of control | : |
|
Mr Michael John Seymour Eades | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carey Olsen, Carey House, Les Banques, Guernsey, United Kingdom, GY1 4BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type group. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type group. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type group. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type group. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type group. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
2018-06-04 | Accounts | Accounts with accounts type group. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type group. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Document replacement | Second filing of annual return with made up date. | Download |
2016-08-01 | Accounts | Accounts with accounts type group. | Download |
2016-07-13 | Address | Change registered office address company with date old address new address. | Download |
2015-09-23 | Annual return | Annual return company. | Download |
2015-04-24 | Accounts | Accounts with accounts type group. | Download |
2015-03-26 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.