This company is commonly known as Westland Group Services Limited. The company was founded 82 years ago and was given the registration number 00368988. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England. This company's SIC code is 99999 - Dormant Company.
Name | : | WESTLAND GROUP SERVICES LIMITED |
---|---|---|
Company Number | : | 00368988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1941 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, England, B4 6AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, 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,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Director | 07 March 2024 | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Director | 07 March 2024 | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Secretary | 15 May 2018 | Active |
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU | Secretary | 09 November 2001 | Active |
25 St Margarets Road, Tintinhull, BA22 8PL | Secretary | 01 July 1996 | Active |
4 Court Gardens, Marston Magna, BA22 8DF | Secretary | 29 September 1993 | Active |
Ashford Barn, Ilton, Ilminster, TA19 9ED | Secretary | - | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Secretary | 07 May 2009 | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Corporate Secretary | 02 May 2000 | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 01 January 2006 | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Director | 15 May 2018 | Active |
9 Regents Riverside, Brigham Road, Reading, RG1 8QS | Director | - | Active |
Paddock Cottage, East Coker, Yeovil, BA22 9JP | Director | - | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Director | 15 May 2018 | Active |
11 Rye Street, Bishops Stortford, CM23 2HA | Director | - | Active |
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU | Director | 09 November 2001 | Active |
The Grange, North Cadbury, Yeovil, BA22 7BY | Director | - | Active |
4 Court Gardens, Marston Magna, BA22 8DF | Director | 29 September 1993 | Active |
Angiers Farm Angiers Lane, Fiddleford, Sturminster Newton, DT10 2BY | Director | 30 January 1996 | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Director | 15 May 2018 | Active |
Holly Oak House Gas Lane, Hinton St George, TA17 8RX | Director | - | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 09 November 2001 | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 22 February 2012 | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 19 December 2011 | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Director | 15 May 2018 | Active |
123 Tilehouse Green Lane, Knowle, Solihull, B93 9EN | Director | 09 November 2001 | Active |
Ashford Barn, Ilton, Ilminster, TA19 9ED | Director | - | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 28 October 2011 | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 07 May 2009 | Active |
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL | Director | 13 September 2012 | Active |
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 | Appoint person director company with name 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 |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-25 | Officers | Change person secretary company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Address | Change sail address company with old address new address. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | 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.