WESTPOINT LIMITED - LONDON
Company Profile | Company Filings |
Overview
WESTPOINT LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
WESTPOINT LIMITED was incorporated 24 years ago on 10/09/1999 and has the registered number: 03839254. The accounts status is FULL.
WESTPOINT LIMITED was incorporated 24 years ago on 10/09/1999 and has the registered number: 03839254. The accounts status is FULL.
WESTPOINT LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2019 | 11/08/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2016-08-31 | CURRENT | ||
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2016-08-31 | CURRENT | ||
MRS FRANCESCA ANNE TODD | Feb 1971 | British | Director | 2019-10-17 | CURRENT |
MRS JAYNE MARIE WILLIAMS | Jan 1963 | British | Secretary | 2004-02-19 UNTIL 2016-08-31 | RESIGNED |
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 1999-09-10 UNTIL 1999-09-10 | RESIGNED | ||
MR MICHAEL WILLIAMS | Sep 1961 | British | Secretary | 1999-09-10 UNTIL 2004-02-19 | RESIGNED |
AR NOMINEES LIMITED | Nominee Director | 1999-09-10 UNTIL 1999-09-10 | RESIGNED | ||
MR MICHAEL WILLIAMS | Sep 1961 | British | Director | 1999-09-10 UNTIL 2016-08-31 | RESIGNED |
CHRISTOPHER LEE SHAW | Feb 1967 | British | Director | 2016-08-31 UNTIL 2017-08-31 | RESIGNED |
MR ADRIAN MARK NORRIS | Apr 1971 | British | Director | 2018-07-06 UNTIL 2019-10-22 | RESIGNED |
MRS LESLEY JEAN BOSWORTH | Jan 1969 | British | Director | 2016-08-31 UNTIL 2019-01-18 | RESIGNED |
MR TIMOTHY HOWARD PANTON | Feb 1961 | British | Director | 1999-09-10 UNTIL 2004-02-19 | RESIGNED |
MR CRAIG HILTON RODGERSON | May 1964 | British | Director | 2016-08-31 UNTIL 2016-11-14 | RESIGNED |
GLEN SADLER | Dec 1972 | British | Director | 2017-08-31 UNTIL 2018-07-06 | RESIGNED |
MR STEFAN JOHN MAYNARD | Jul 1972 | British | Director | 2016-08-31 UNTIL 2019-10-22 | RESIGNED |
MR NICHOLAS SIEGFRIED DALE | Jun 1970 | British | Director | 2018-07-06 UNTIL 2019-10-22 | RESIGNED |
MR CHRISTOPHER FRANCIS HENRY BAKER | Oct 1955 | British | Director | 2016-11-14 UNTIL 2019-10-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Capita It Services Limited | 2019-06-12 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Smartpoint Limited | 2016-04-06 - 2019-06-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts | 2015-06-30 | 30-09-2014 | £381,923 Cash £355,950 equity |