Warning: file_put_contents(c/8d84b6a9b7b3cc9338923244cbdf7c30.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Westwon Leasemaster Limited, HP13 5RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTWON LEASEMASTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Westwon Leasemaster Limited. The company was founded 21 years ago and was given the registration number 04763126. The firm's registered office is in HIGH WYCOMBE. You can find them at 18 Manor Courtyard,, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:WESTWON LEASEMASTER LIMITED
Company Number:04763126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:18 Manor Courtyard,, Hughenden Avenue, High Wycombe, Buckinghamshire, England, HP13 5RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ

Secretary24 January 2005Active
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ

Director24 January 2005Active
18, Manor Courtyard,, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director01 January 2016Active
46 High Street, Hardingstone, Northampton, NN4 6DA

Secretary29 April 2004Active
46 High Street, Hardingstone, Northampton, NN4 6DA

Secretary13 May 2003Active
62 Hills Road, Cambridge, CB2 1YW

Secretary30 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 May 2003Active
C/O Whitmarsh Sterland, 62 Hills Road, Cambridge, CB2 1LA

Corporate Secretary01 October 2003Active
46 High Street, Hardingstone, Northampton, NN4 6DA

Director29 April 2004Active
46 High Street, Hardingstone, Northampton, NN4 6DA

Director29 April 2004Active
46 High Street, Hardingstone, Northampton, NN4 6DA

Director13 May 2003Active
Timbered Cottage, Witheridge Lane, Penn, High Wycombe, HP10 8PQ

Director12 March 2006Active
5 Longfield, Little Kingshill, Great Missenden, HP16 0EG

Director24 January 2005Active
Milford House, 13 Mawson Road, Cambridge, CB1 2DZ

Director13 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 May 2003Active

People with Significant Control

Mr Stephen Thomas Holdstock
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, The Old Rectory, Beaconsfield, United Kingdom, HP9 2JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.