WESCOTT LAND LIMITED - YORK
Company Profile | Company Filings |
Overview
WESCOTT LAND LIMITED is a Private Limited Company from YORK and has the status: Active.
WESCOTT LAND LIMITED was incorporated 20 years ago on 15/12/2003 and has the registered number: 04995564. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WESCOTT LAND LIMITED was incorporated 20 years ago on 15/12/2003 and has the registered number: 04995564. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WESCOTT LAND LIMITED - YORK
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
PERSIMMON HOUSE
YORK
YO19 4FE
This Company Originates in : United Kingdom
Previous trading names include:
BROOMCO (3380) LIMITED (until 23/02/2004)
BROOMCO (3380) LIMITED (until 23/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/11/2023 | 01/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN SMITH | Jan 1975 | British | Director | 2022-01-14 | CURRENT |
MISS TRACY LAZELLE DAVISON | Jan 1970 | Secretary | 2006-03-17 | CURRENT | |
MRS JULIA NICHOLS | Dec 1974 | British | Director | 2021-09-30 | CURRENT |
MR GERALD NEIL FRANCIS | May 1956 | British | Director | 2006-06-30 UNTIL 2016-09-30 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2003-12-15 UNTIL 2004-03-11 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2003-12-15 UNTIL 2004-03-11 | RESIGNED | ||
MR NIGEL PETER GREENAWAY | May 1960 | British | Director | 2013-04-18 UNTIL 2016-04-30 | RESIGNED |
THOMAS PETER HAWLEY | Feb 1976 | British | Director | 2004-03-11 UNTIL 2004-07-16 | RESIGNED |
MR ALISTAIR JAMES NEIL HEWITT | Nov 1972 | British | Director | 2004-03-11 UNTIL 2005-02-24 | RESIGNED |
DAVID JENKINSON | Sep 1967 | British | Director | 2016-05-01 UNTIL 2020-09-20 | RESIGNED |
MR MICHAEL HUGH KILLORAN | Mar 1961 | British | Director | 2006-01-17 UNTIL 2022-01-14 | RESIGNED |
RICHARD PAUL STENHOUSE | Jan 1971 | British | Director | 2016-09-30 UNTIL 2021-09-30 | RESIGNED |
PHILIP DAVID STRACHAN | Sep 1957 | British | Director | 2004-03-11 UNTIL 2006-05-10 | RESIGNED |
JOHN HENRY BENNETT | Nov 1947 | British | Director | 2004-03-11 UNTIL 2006-01-17 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2003-12-15 UNTIL 2004-03-11 | RESIGNED | ||
ELIZABETH ANNE STURGESS | Apr 1964 | Secretary | 2004-03-11 UNTIL 2006-03-31 | RESIGNED | |
MR JEFFREY FAIRBURN | May 1966 | British | Director | 2010-01-01 UNTIL 2018-12-31 | RESIGNED |
MR BRUCE SMITH ANDERSON | May 1963 | British | Director | 2005-08-12 UNTIL 2006-06-23 | RESIGNED |
NIGEL TERRY FEE | Feb 1951 | British | Director | 2004-03-11 UNTIL 2006-01-24 | RESIGNED |
MR MICHAEL PETER FARLEY | Jun 1953 | British | Director | 2006-01-24 UNTIL 2013-04-18 | RESIGNED |
MR DONALD KENNETH GATELEY | Oct 1965 | British | Director | 2005-04-19 UNTIL 2006-06-23 | RESIGNED |
PAULINE ANNE BRADLEY | Jun 1961 | British | Director | 2004-03-11 UNTIL 2005-02-16 | RESIGNED |
MRS KAREN MARGARET BOTHWELL | Aug 1962 | British | Director | 2005-02-16 UNTIL 2005-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wescott Holdings Limited | 2016-04-06 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |