This company is commonly known as Westminster Industrial Estates Limited. The company was founded 34 years ago and was given the registration number 02429090. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 32 Portland Terrace, , Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.
Name | : | WESTMINSTER INDUSTRIAL ESTATES LIMITED |
---|---|---|
Company Number | : | 02429090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Portland Terrace, Newcastle Upon Tyne, England, NE2 1QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6d, Carlton Hill, London, United Kingdom, NW8 0JY | Director | 24 September 2019 | Active |
12/1 Bell Lane Gibraltar, Gibraltar, Gibraltar, | Secretary | 08 October 1996 | Active |
1 Rue De Bugnon, Crane, Switzerland, 1299 | Secretary | 15 January 1997 | Active |
PO BOX 218, 43 La Motte Street, St Helier, Channel Islands, JE4 8SD | Secretary | 30 June 2002 | Active |
PO BOX 218, 38-39 Esplanade St Helier, Jersey, JE4 8SD | Secretary | 16 September 1999 | Active |
Akara Building, 24 De Castro Street, Wickhams Cay I Road, Tortola, British Virgin Isands, | Corporate Secretary | 23 November 2015 | Active |
PO BOX 303 Chancery Chambers, 8 Duhamel Place Saint Helier, Jersey, JE4 8UN | Corporate Secretary | - | Active |
Akara Building - 24 De Castro Street, Wickhams Cay I, Road Town, British Virgin Islands, FOREIGN | Corporate Secretary | 27 October 2003 | Active |
Mf Legal Services, Mossfon Building 2nd Floor, East 54th Street, PO BOX 0832-0886, Panama, | Corporate Secretary | 01 June 2015 | Active |
Eastview Lodge, Rue De La Croiserie, Trinity, Channel Islands, JE3 5JT | Director | 01 April 2003 | Active |
12 Chemin De Varmey, Ch-1299 Crans-Pred-Celigny, Switzerland, | Director | 15 January 1997 | Active |
Chemin Maurice-Ravel 11-B, Versoix, Switzerland, | Director | 30 September 2010 | Active |
The Coach House Rosemount, Court Mont Pinel, St Helier, Channel Islands, JE2 4RS | Director | 01 April 2003 | Active |
Rose Hill Rue Des Arbres, Monta Labbe, St Helier, Channel Islands, JE2 3FF | Director | - | Active |
PO BOX 218 38-39 The Esplanade, St Helier, JE4 8SD | Director | 16 September 1999 | Active |
6 Cours De Rive,, P. O. Box 3603, 1211 Geneva 3, Switzerland, | Director | 12 September 2008 | Active |
12/1 Bell Lane Gibraltar, Gibraltar, Gibraltar, | Director | 08 October 1996 | Active |
Akara Building, 24 De Castro Street, Wickhams Cay I Road, Tortola, British Virgin Isands, | Corporate Director | 23 November 2015 | Active |
Akara Building - 24 De Castro Street, Wickhams Cay I, Road Town, British Virgin Islands, | Corporate Director | 27 October 2003 | Active |
Mf Legal Services, Mossfon Building 2nd Floor, East 54th Street, PO BOX 0832-0886, Panama, | Corporate Director | 01 June 2015 | Active |
Portrust Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 3rd Floor, One The Esplanade, St. Helier, Jersey, JE2 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Accounts | Change account reference date company previous extended. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Termination secretary company with name termination date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.