This company is commonly known as Wittington Investments Limited. The company was founded 83 years ago and was given the registration number 00366054. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | WITTINGTON INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00366054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1941 |
End of financial year | : | 16 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Secretary | 28 September 2020 | Active |
Weston Centre, 10 Grosvenor Street, London, England, W1K 4QY | Director | 03 November 2011 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 13 March 2006 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 30 July 2018 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 18 October 2000 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 08 November 2012 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 16 September 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 15 December 2015 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 10 August 1993 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 18 December 2019 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 10 August 1993 | Active |
Weatheroak, Percuil Portscatho, Truro, TR2 5ES | Secretary | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 31 January 2012 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Secretary | 01 March 2005 | Active |
Little Prawls Farm, Top Road Stone, Tenterden, TN30 7HD | Secretary | 08 November 2001 | Active |
Weatheroak, Percuil Portscatho, Truro, TR2 5ES | Director | 30 November 1978 | Active |
Weatheroak, Percuil Portscatho, Truro, TR2 5ES | Director | - | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 01 March 2009 | Active |
Little Prawls Farm, Top Road Stone, Tenterden, TN30 7HD | Director | 08 November 2001 | Active |
400 Oxford Street, London, | Director | 15 May 2020 | Active |
Chalford Manor Farm, Chalford, Chinnor, OX9 4NH | Director | - | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | - | Active |
103 Dunvegan Road, Toronto, Canada, | Director | - | Active |
Alannah Weston | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | Canadian |
Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
Nature of control | : |
|
Geordie Dalglish | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | Canadian |
Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
Nature of control | : |
|
Camilla Dalglish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | Canadian |
Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
Nature of control | : |
|
Galen Weston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | Canadian |
Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
Nature of control | : |
|
Kate Hobhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | Canadian |
Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
Nature of control | : |
|
Mrs Jana Ruth Khayat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | Canadian |
Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
Nature of control | : |
|
Sophia Mary Weston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | Canadian |
Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
Nature of control | : |
|
Eliza Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | Canadian |
Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
Nature of control | : |
|
Ms Melissa Baron Murdoch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | American |
Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
Nature of control | : |
|
Mr Guy Howard Weston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | Canadian |
Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
Nature of control | : |
|
Mr George Garfield Weston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | Australian |
Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Accounts | Accounts with accounts type group. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2023-04-17 | Accounts | Accounts with accounts type group. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type group. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type group. | Download |
2020-12-23 | Officers | Termination secretary company with name termination date. | Download |
2020-12-23 | Officers | Appoint person secretary company with name date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type group. | Download |
2019-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.