This company is commonly known as Westland Group Plc. The company was founded 88 years ago and was given the registration number 00302632. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WESTLAND GROUP PLC |
---|---|---|
Company Number | : | 00302632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1935 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 07 March 2024 | Active |
11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 31 May 2023 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 07 March 2024 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 07 March 2024 | Active |
The Old Farm House, Sandford Orcas, Sherborne, DT9 4SE | Secretary | - | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Secretary | 10 May 2018 | Active |
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU | Secretary | 21 March 2005 | Active |
25 St Margarets Road, Tintinhull, BA22 8PL | Secretary | 19 December 1996 | Active |
4 Court Gardens, Marston Magna, BA22 8DF | Secretary | 19 October 1994 | Active |
2 Elmsbury Court, Netherton, Pershore, WR10 3JG | Secretary | 19 October 2001 | Active |
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL | Secretary | 22 February 2012 | Active |
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL | Secretary | 07 May 2009 | Active |
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL | Secretary | 13 September 2012 | Active |
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL | Director | 01 January 2006 | Active |
The Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT | Director | 10 May 2018 | Active |
9 Regents Riverside, Brigham Road, Reading, RG1 8QS | Director | - | Active |
Melchester House, Horsington, Templecombe, BA8 0EG | Director | 06 December 1993 | Active |
The Colmore Building, Melrose Industries Plc,20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 19 April 2018 | Active |
Condover Court, Condover, Shrewsbury, SY5 7AA | Director | - | Active |
Meres Farm, Heronfield Knowle, Solihull, B93 0AU | Director | 19 October 2001 | Active |
47 Cadogan Place, London, SW1X 9RU | Director | - | Active |
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL | Director | 07 May 2009 | Active |
"Hafod" Sherfield Green, Sherfield On Loddon, Hook Gstoke, RG27 0EN | Director | - | Active |
Orchardcroft, Main Road Wellow, Yarmouth, PO41 0TD | Director | 06 December 1993 | Active |
The Grange, North Cadbury, Yeovil, BA22 7BY | Director | - | Active |
Oakhurst, Uffington, Shrewsbury, SY4 4SN | Director | 26 April 1995 | Active |
1088 Park Avenue, New York, Usa, FOREIGN | Director | - | Active |
Angiers Farm Angiers Lane, Fiddleford, Sturminster Newton, DT10 2BY | Director | 01 February 1996 | Active |
The Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT | Director | 10 May 2018 | Active |
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL | Director | 19 October 2001 | Active |
10815 Burbank Drive, Potomac, Usa, FOREIGN | Director | - | Active |
The Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT | Director | 10 May 2018 | Active |
123 Tilehouse Green Lane, Knowle, Solihull, B93 9EN | Director | 19 October 2001 | Active |
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, B98 0TL | Director | 19 December 2011 | Active |
Berkhampstead House, St Leonard's Hill, Windsor, SL4 4AT | Director | 13 December 1999 | Active |
Gkn Automotive Holdings Limited | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11th Floor, The Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT |
Nature of control | : |
|
Gkn Aerospace Holdings Limited | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT |
Nature of control | : |
|
Gkn Enterprise Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination secretary company with name termination date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Address | Change sail address company with old address new address. | Download |
2022-03-25 | Officers | Change person secretary company with change date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.