This company is commonly known as Westman Securities Limited. The company was founded 17 years ago and was given the registration number 06234781. The firm's registered office is in NEAR STOURBRIDGE. You can find them at Dunsley Hall, Dunsley Road Kinver, Near Stourbridge, South Staffordshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | WESTMAN SECURITIES LIMITED |
---|---|---|
Company Number | : | 06234781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2007 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunsley Hall, Dunsley Road Kinver, Near Stourbridge, South Staffordshire, DY7 6LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunsley Hall, Dunsley Road, Kinver, Stourbridge, England, DY7 6LU | Secretary | 07 March 2009 | Active |
Trusolv Ltd, Grove House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ | Director | 14 May 2020 | Active |
Trusolv Ltd, Grove House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ | Director | 14 May 2020 | Active |
112 White Hill, Kinver, Stourbridge, DY7 6AU | Secretary | 02 May 2007 | Active |
67 Saint Jamess Road, Dudley, DY1 3JB | Director | 02 May 2007 | Active |
67 Saint Jamess Road, Dudley, DY1 3JB | Director | 02 May 2007 | Active |
112 White Hill, Kinver, Stourbridge, DY7 6AU | Director | 02 May 2007 | Active |
112, White Hill, Kinver, Stourbridge, United Kingdom, DY7 6HE | Director | 26 November 2013 | Active |
112 White Hill, Kinver, Stourbridge, DY7 6AU | Director | 02 May 2007 | Active |
Mr Wilfred Beardsmore | ||
Notified on | : | 30 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | Trusolv Ltd, Grove House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ |
Nature of control | : |
|
Mr Simon Beardsmore | ||
Notified on | : | 20 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | Dunsley Hall, Near Stourbridge, DY7 6LU |
Nature of control | : |
|
Mrs Terrie Beardsmore | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | Dunsley Hall, Near Stourbridge, DY7 6LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-11 | Resolution | Resolution. | Download |
2023-12-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.