This company is commonly known as Weybourne Group Limited. The company was founded 11 years ago and was given the registration number 08445070. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | WEYBOURNE GROUP LIMITED |
---|---|---|
Company Number | : | 08445070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 March 2013 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England, NN5 7UA | Director | 06 March 2014 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 06 March 2014 | Active |
Nicholas House, 3, Laurence Pountney Hill, London, England, EC4R 0EU | Director | 06 March 2014 | Active |
78, Pall Mall, London, England, SW1Y 5ES | Director | 06 March 2014 | Active |
Minerva House, 5 Montague Close, London, England, SE1 9BB | Director | 06 March 2014 | Active |
Minerva House, 5 Montague Close, London, England, SE1 9BB | Director | 14 March 2013 | Active |
Minerva House, 5 Montague Close, London, England, SE1 9BB | Director | 06 March 2014 | Active |
Minerva House, 5 Montague Close, London, England, SE1 9BB | Director | 06 March 2014 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Director | 06 March 2014 | Active |
Minerva House, 5 Montague Close, London, England, SE1 9BB | Director | 14 March 2013 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Director | 25 February 2016 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Director | 10 January 2017 | Active |
Minerva House, 5 Montague Close, London, England, SE1 9BB | Director | 14 March 2013 | Active |
Vitol, Belgrave House, 76 Buckingham Palace Road, London, England, SW1W 9TQ | Director | 06 March 2014 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Director | 19 October 2017 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Director | 04 December 2014 | Active |
15, Canada Square, London, E14 5GL | Director | 18 October 2018 | Active |
Sir James Dyson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | 10, Fleet Place, London, EC4M 7QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-06 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-29 | Resolution | Resolution. | Download |
2019-05-21 | Capital | Capital alter shares subdivision. | Download |
2019-05-21 | Capital | Capital variation of rights attached to shares. | Download |
2019-05-21 | Capital | Capital name of class of shares. | Download |
2019-05-21 | Capital | Capital alter shares consolidation. | Download |
2019-05-21 | Capital | Capital name of class of shares. | Download |
2019-05-21 | Capital | Capital alter shares subdivision. | Download |
2019-05-21 | Capital | Capital variation of rights attached to shares. | Download |
2019-05-21 | Capital | Capital name of class of shares. | Download |
2019-05-21 | Capital | Capital allotment shares. | Download |
2019-05-21 | Resolution | Resolution. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Capital | Legacy. | Download |
2019-05-08 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.