WESTLAND GROUP SERVICES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
WESTLAND GROUP SERVICES LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
WESTLAND GROUP SERVICES LIMITED was incorporated 82 years ago on 28/08/1941 and has the registered number: 00368988. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WESTLAND GROUP SERVICES LIMITED was incorporated 82 years ago on 28/08/1941 and has the registered number: 00368988. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WESTLAND GROUP SERVICES LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11TH FLOOR THE COLMORE BUILDING,
BIRMINGHAM
ENGLAND
B4 6AT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEOFFREY DAMIEN MORGAN | Oct 1974 | British | Director | 2018-05-15 | CURRENT |
MR GARRY ELLIOT BARNES | Aug 1970 | British | Director | 2018-05-15 | CURRENT |
WARREN FERNANDEZ | Dec 1986 | British | Director | 2023-05-31 | CURRENT |
MR MATTHEW JOHN RICHARDS | Jan 1975 | British | Director | 2018-05-15 | CURRENT |
MISS KERRY ANNE WATSON | Jun 1980 | British | Director | 2012-09-13 UNTIL 2018-04-24 | RESIGNED |
CLIVE RUSHTON | Mar 1959 | British | Secretary | RESIGNED | |
JONATHON COLIN FYFE CRAWFORD | Secretary | 2018-05-15 UNTIL 2023-05-31 | RESIGNED | ||
MRS JUDITH MARY FELTON | Jun 1954 | British | Secretary | 2001-11-09 UNTIL 2009-05-07 | RESIGNED |
PETER WEATHERHEAD HARDISTY | Jul 1946 | Secretary | 1996-07-01 UNTIL 2001-11-09 | RESIGNED | |
MR WILLIAM DAVID LEE | British | Secretary | 1993-09-29 UNTIL 1996-07-01 | RESIGNED | |
MS TANYA STOTE | Jul 1973 | British | Secretary | 2009-05-07 UNTIL 2012-02-22 | RESIGNED |
MR DAVID NEALE GORDON RADFORD | Nov 1962 | British | Director | 2011-12-19 UNTIL 2018-05-20 | RESIGNED |
MICHAEL ARTHUR O'LOUGHLIN | Jul 1933 | British | Director | RESIGNED | |
MR RUFUS ALEXANDER OGILVIE SMALS | Dec 1949 | British | Director | 2001-11-09 UNTIL 2011-12-19 | RESIGNED |
MRS KERRY ANNE ABIGAIL PORRITT | Dec 1970 | British | Director | 2012-02-22 UNTIL 2012-09-13 | RESIGNED |
DAVID LEONARD ROOD | Dec 1948 | British | Director | 2001-11-09 UNTIL 2005-12-31 | RESIGNED |
GKN GROUP SERVICES LTD | Corporate Secretary | 2000-05-02 UNTIL 2019-04-12 | RESIGNED | ||
MR WILLIAM DAVID LEE | British | Director | 1993-09-29 UNTIL 2001-11-09 | RESIGNED | |
CLIVE RUSHTON | Mar 1959 | British | Director | RESIGNED | |
MR NIGEL JOHN STEPHENS | Jan 1976 | British | Director | 2011-10-28 UNTIL 2017-12-20 | RESIGNED |
MS TANYA STOTE | Jul 1973 | British | Director | 2009-05-07 UNTIL 2012-02-22 | RESIGNED |
ANDREW DAVID PHILIP MILNE | Jan 1943 | British | Director | 1996-01-30 UNTIL 2001-11-09 | RESIGNED |
JONATHON COLIN FYFE CRAWFORD | Apr 1973 | British | Director | 2018-05-15 UNTIL 2023-05-31 | RESIGNED |
ALAN WINGATE JONES | Oct 1939 | British | Director | RESIGNED | |
MRS JUDITH MARY FELTON | Jun 1954 | British | Director | 2001-11-09 UNTIL 2009-05-07 | RESIGNED |
ALAN JOHN EDWARDS | May 1938 | British | Director | RESIGNED | |
PETER JOHN BURROWS | May 1949 | British | Director | RESIGNED | |
CHRISTOPHER JONATHAN BUNKER | Dec 1946 | British | Director | RESIGNED | |
MR ROBERT MICHAEL ALLEN | Jun 1964 | British | Director | 2006-01-01 UNTIL 2011-10-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gkn Enterprise Limited | 2016-04-06 | Birmingham Gb |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |