WESTSIDE CO 3 LIMITED - LONDON
Company Profile | Company Filings |
Overview
WESTSIDE CO 3 LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
WESTSIDE CO 3 LIMITED was incorporated 68 years ago on 26/08/1955 and has the registered number: 00553857. The accounts status is SMALL and accounts are next due on 31/03/2022.
WESTSIDE CO 3 LIMITED was incorporated 68 years ago on 26/08/1955 and has the registered number: 00553857. The accounts status is SMALL and accounts are next due on 31/03/2022.
WESTSIDE CO 3 LIMITED - LONDON
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2019 | 31/03/2022 |
Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
This Company Originates in : United Kingdom
Previous trading names include:
WALSTEAD GRANGE LIMITED (until 03/11/2021)
WALSTEAD GRANGE LIMITED (until 03/11/2021)
WYNDEHAM GRANGE LIMITED (until 11/12/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2021 | 24/11/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL GEORGE UTTING | Nov 1965 | British | Director | 2006-06-04 | CURRENT |
MRS DEBBIE READ | Sep 1966 | British | Director | 2013-11-26 | CURRENT |
MR ROY ERNEST KINGSTON | Aug 1958 | British | Director | 2013-11-26 | CURRENT |
ROY ERNEST KINGSTON | Aug 1958 | British | Director | 2006-11-29 UNTIL 2007-07-04 | RESIGNED |
PAUL WILLIAM AUGER | Aug 1946 | British | Secretary | RESIGNED | |
MR PAUL STEPHEN HOLLEBONE | Jul 1953 | British | Secretary | 1993-02-24 UNTIL 2006-11-16 | RESIGNED |
MR PAUL GEORGE UTTING | Nov 1965 | British | Secretary | 2006-11-16 UNTIL 2009-10-06 | RESIGNED |
MRS ZOE REPMAN | Secretary | 2009-10-06 UNTIL 2019-09-19 | RESIGNED | ||
MR JOHN ANTHONY GORDON | Sep 1950 | British | Director | 1993-09-06 UNTIL 2001-09-19 | RESIGNED |
MR ANDREW STEPHEN PAGE | May 1957 | British | Director | 2009-05-12 UNTIL 2010-07-01 | RESIGNED |
MRS ZOE REPMAN | Oct 1969 | British | Director | 2013-11-26 UNTIL 2019-09-19 | RESIGNED |
MR JONATHAN SPENCER OWEN | Nov 1968 | British | Director | 2003-08-19 UNTIL 2007-10-12 | RESIGNED |
ROLAND MICHAEL O'KEEFE | Nov 1938 | British | Director | RESIGNED | |
MICHAEL CORNELIUS VERGA | Mar 1938 | British | Director | RESIGNED | |
MR PAUL STEPHEN HOLLEBONE | Jul 1953 | British | Director | 1993-02-24 UNTIL 2006-11-16 | RESIGNED |
ROBERT DAY | Apr 1965 | British | Director | 2008-05-06 UNTIL 2021-10-01 | RESIGNED |
MR RICHARD CHARLES FOOKES | May 1968 | British | Director | 2010-08-03 UNTIL 2016-06-22 | RESIGNED |
ANDREW EMMENS | Nov 1959 | British | Director | 2008-05-06 UNTIL 2009-05-19 | RESIGNED |
MR LAWRENCE PATRICK COPPOCK | Jan 1952 | United Kingdom | Director | 2006-11-29 UNTIL 2009-04-16 | RESIGNED |
KENNETH BRIDLE | Feb 1941 | British | Director | RESIGNED | |
BRYAN STANLEY BEDSON | May 1938 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Walstead Press Group Limited | 2016-04-06 | Colchester Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |