WESTLAND SUPPORT SERVICES LIMITED - SOMERSET
Company Profile | Company Filings |
Overview
WESTLAND SUPPORT SERVICES LIMITED is a Private Limited Company from SOMERSET and has the status: Dissolved - no longer trading.
WESTLAND SUPPORT SERVICES LIMITED was incorporated 40 years ago on 24/11/1983 and has the registered number: 01772746. The accounts status is DORMANT.
WESTLAND SUPPORT SERVICES LIMITED was incorporated 40 years ago on 24/11/1983 and has the registered number: 01772746. The accounts status is DORMANT.
WESTLAND SUPPORT SERVICES LIMITED - SOMERSET
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
LYSANDER ROAD
SOMERSET
BA20 2YB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR JAMES WELLS | Oct 1972 | British | Director | 2020-04-30 | CURRENT |
MR JOHN MAURICE MAYNARD PONSONBY | Aug 1955 | British | Director | 2014-01-07 UNTIL 2018-01-10 | RESIGNED |
DAVID LESLIE MAY | British | Secretary | 2000-01-25 UNTIL 2004-08-23 | RESIGNED | |
ROBERT NIGEL NEWELL | Mar 1950 | British | Secretary | RESIGNED | |
OLIVER JAMES PAINTER | Secretary | 1991-02-25 UNTIL 2000-01-25 | RESIGNED | ||
TIMOTHY JOHN WATKINS | Secretary | 2004-08-23 UNTIL 2007-01-17 | RESIGNED | ||
NEIL ALEXANDER CRANIDGE | May 1966 | British | Secretary | 2007-01-17 UNTIL 2017-08-15 | RESIGNED |
MR GEOFFREY FRANK MUNDAY | Jul 1955 | British | Director | 2017-05-11 UNTIL 2020-04-30 | RESIGNED |
MR RICHARD KEVIN SMITH | Dec 1960 | British | Director | 2015-11-27 UNTIL 2017-05-11 | RESIGNED |
JOHN WILLIAM ROSENTHAL | Jul 1937 | British | Director | RESIGNED | |
EDWARD ROGER ROADNIGHT | Sep 1932 | British | Director | RESIGNED | |
TONY HENRY JAMES QUICK | Oct 1955 | British | Director | 1994-07-18 UNTIL 1997-07-21 | RESIGNED |
CHRISTOPHER VIVIAN ADAMS | Jul 1952 | British | Director | 2002-10-16 UNTIL 2006-01-19 | RESIGNED |
MR ROBERT BERTRAND LYNCH OWEN | Sep 1943 | British | Director | 1991-02-25 UNTIL 1997-03-27 | RESIGNED |
ROBERT NIGEL NEWELL | Mar 1950 | British | Director | RESIGNED | |
MR WILLIAM DAVID LEE | British | Director | 2009-01-27 UNTIL 2014-01-07 | RESIGNED | |
ANDREW LEWIS | Jul 1952 | British | Director | 1992-12-22 UNTIL 1994-06-20 | RESIGNED |
MR WILLIAM DAVID LEE | British | Director | 2007-09-22 UNTIL 2007-11-27 | RESIGNED | |
ROGER JAMES | Dec 1942 | British | Director | 1997-07-21 UNTIL 2002-10-16 | RESIGNED |
PETER HULETT | Oct 1952 | British | Director | 2006-02-24 UNTIL 2009-01-27 | RESIGNED |
MR GRAHAM NIGEL COLE | Aug 1948 | British | Director | 2007-11-27 UNTIL 2015-08-28 | RESIGNED |
ALBERT GEORGE BROOKES | Mar 1954 | British | Director | 2000-01-25 UNTIL 2007-09-21 | RESIGNED |
GLENN BARTON | Oct 1948 | British | Director | 1994-07-18 UNTIL 2000-01-25 | RESIGNED |
CHRISTOPHER RICHARD WEST | May 1947 | British | Director | 1991-02-25 UNTIL 1992-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Agustawestland Limited | 2016-04-06 | Yeovil Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors |