WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED - LONDON
Company Profile | Company Filings |
Overview
WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED was incorporated 16 years ago on 13/04/2007 and has the registered number: 06211755. The accounts status is FULL and accounts are next due on 30/09/2024.
WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED was incorporated 16 years ago on 13/04/2007 and has the registered number: 06211755. The accounts status is FULL and accounts are next due on 30/09/2024.
WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
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
CAMOMILE COURT
LONDON
EC3A 7LL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ARIEL CORPORATE MEMBER LIMITED (until 06/02/2023)
ARIEL CORPORATE MEMBER LIMITED (until 06/02/2023)
ARROW CORPORATE MEMBER LIMITED (until 20/08/2012)
MINMAR (841) LIMITED (until 12/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOMINIC JAMES KIRBY | Nov 1970 | British | Director | 2017-02-06 | CURRENT |
MR DARREN ARGYLE | Jun 1973 | British | Director | 2017-02-06 | CURRENT |
DERMOT MCDONAGH | Dec 1964 | Irish | Director | 2007-10-22 UNTIL 2008-03-11 | RESIGNED |
MS. NOLA JEAN BROWN | Oct 1958 | Secretary | 2007-10-22 UNTIL 2008-11-06 | RESIGNED | |
MR JONATHAN LLOYD CHEATLE | Secretary | 2012-09-26 UNTIL 2013-05-08 | RESIGNED | ||
DAVID JOHN GROUNSELL | Secretary | 2009-03-19 UNTIL 2011-05-17 | RESIGNED | ||
MRS KIRSTEN ALEXANDRA PULLAN | Dec 1977 | Secretary | 2008-04-07 UNTIL 2010-10-07 | RESIGNED | |
RACHEL SCANLON | Jul 1970 | Secretary | 2008-02-29 UNTIL 2013-05-01 | RESIGNED | |
JANICE RITA WEIDENBORNER | British | Secretary | 2013-04-30 UNTIL 2015-12-23 | RESIGNED | |
HANNAH WILBY | Secretary | 2010-12-01 UNTIL 2013-05-01 | RESIGNED | ||
MR DOMINIC JAMES KIRBY | Nov 1970 | British | Director | 2016-05-16 UNTIL 2017-02-06 | RESIGNED |
KATHLEEN MARIE REDGATE | Jun 1964 | Other | Director | 2007-10-22 UNTIL 2015-02-02 | RESIGNED |
MR ROBERT ERIC PILCHER | Oct 1954 | British | Director | 2007-04-13 UNTIL 2007-10-22 | RESIGNED |
ANDREW JAMES TOM MILLIGAN | Jun 1969 | British | Director | 2007-10-22 UNTIL 2015-02-02 | RESIGNED |
MR DERMOT WILLIAM MCDONOGH | Dec 1964 | Irish | Director | 2009-02-13 UNTIL 2013-04-29 | RESIGNED |
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2007-04-13 UNTIL 2007-10-22 | RESIGNED | ||
ALLAN LEVINE | Jul 1968 | Us Citizen | Director | 2007-10-22 UNTIL 2015-02-02 | RESIGNED |
MR DARREN MARK LEDNOR | Nov 1973 | British | Director | 2014-09-24 UNTIL 2015-12-15 | RESIGNED |
MR STEPHEN DAVIES | Nov 1956 | British | Director | 2007-10-22 UNTIL 2009-01-15 | RESIGNED |
MR THOMAS ALAN HULST | Dec 1965 | American | Director | 2013-05-15 UNTIL 2015-05-01 | RESIGNED |
MR DAVID JONATHAN HARRIS | Oct 1963 | British | Director | 2017-03-07 UNTIL 2017-11-06 | RESIGNED |
MR NICHOLAS ROGER GODFREY | Oct 1968 | British | Director | 2015-02-02 UNTIL 2016-05-16 | RESIGNED |
APRIL ELIZABETH GALDA | Apr 1978 | American | Director | 2007-10-22 UNTIL 2015-02-18 | RESIGNED |
CHRISTINE ELAINE DANDRIDGE | Jul 1956 | British | Director | 2015-02-02 UNTIL 2017-02-06 | RESIGNED |
KYMN ASTWOOD | Nov 1960 | Bermudian | Director | 2007-10-22 UNTIL 2013-06-04 | RESIGNED |
MARK ANTHONY ALLEN | May 1967 | British | Director | 2008-03-11 UNTIL 2013-04-29 | RESIGNED |
MR SIMON CHRISTOPHER SMART | Jan 1968 | British | Director | 2015-02-02 UNTIL 2017-02-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Westfield Specialty Ltd | 2018-09-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |