This company is commonly known as Westlake Clark Limited. The company was founded 18 years ago and was given the registration number 05768419. The firm's registered office is in RICHMOND UPON THAMES. You can find them at 3 Sheen Road, , Richmond Upon Thames, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | WESTLAKE CLARK LIMITED |
---|---|---|
Company Number | : | 05768419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2006 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Sheen Road, Richmond Upon Thames, England, TW9 1AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Sheen Road, Richmond Upon Thames, England, TW9 1AD | Director | 19 September 2022 | Active |
3, Sheen Road, Richmond Upon Thames, England, TW9 1AD | Director | 23 August 2021 | Active |
3, Sheen Road, Richmond Upon Thames, England, TW9 1AD | Director | 25 June 2019 | Active |
3, Sheen Road, Richmond Upon Thames, England, TW9 1AD | Director | 25 June 2019 | Active |
7, Lynwood Court, Priestlands Place, Lymington, United Kingdom, SO41 9GA | Secretary | 31 March 2009 | Active |
3 Sharvells House, 20 Sharvells Road Milford On Sea, Lymington, SO41 0PE | Secretary | 05 April 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 04 April 2006 | Active |
7, Lynwood Court, Priestlands Place, Lymington, England, SO41 9GA | Director | 05 April 2006 | Active |
7 Lynwood Court, Priestlands Place, Lymington, England, SO41 9GA | Director | 05 April 2006 | Active |
7, Lynwood Court, Priestlands Place, Lymington, United Kingdom, SO41 9GA | Director | 31 March 2009 | Active |
3 Sharvells House, 20 Sharvells Road Milford On Sea, Lymington, SO41 0PE | Director | 05 April 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 04 April 2006 | Active |
Sks (So-Bh) Midco Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Sheen Road, Richmond, England, TW9 1AD |
Nature of control | : |
|
Mr Peter Dixon Clegg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 118 Old Milton Road, New Milton, United Kingdom, BH25 6EB |
Nature of control | : |
|
Mr Fabrice Legris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118 Old Milton Road, New Milton, England, BH25 6EB |
Nature of control | : |
|
Mrs Zoe Kay Redmill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Lynwood Court, Priestlands Place, Lymington, United Kingdom, SO41 9GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-06 | Accounts | Legacy. | Download |
2023-12-06 | Other | Legacy. | Download |
2023-12-06 | Other | Legacy. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-16 | Accounts | Legacy. | Download |
2022-12-05 | Other | Legacy. | Download |
2022-12-05 | Other | Legacy. | Download |
2022-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-02 | Accounts | Legacy. | Download |
2022-03-02 | Other | Legacy. | Download |
2022-03-02 | Other | Legacy. | Download |
2021-12-14 | Other | Legacy. | Download |
2021-12-14 | Other | Legacy. | Download |
2021-11-30 | Other | Legacy. | Download |
2021-11-30 | Other | Legacy. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.