WASELEY (CVI) LIMITED - WESTHILL
Company Profile | Company Filings |
Overview
WASELEY (CVI) LIMITED is a Private Limited Company from WESTHILL UNITED KINGDOM and has the status: Active.
WASELEY (CVI) LIMITED was incorporated 50 years ago on 30/04/1973 and has the registered number: SC052959. The accounts status is DORMANT and accounts are next due on 30/06/2025.
WASELEY (CVI) LIMITED was incorporated 50 years ago on 30/04/1973 and has the registered number: SC052959. The accounts status is DORMANT and accounts are next due on 30/06/2025.
WASELEY (CVI) LIMITED - WESTHILL
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
SUITE D, PAVILION 7 KINGSHILL PARK
WESTHILL
ABERDEENSHIRE
AB32 6FL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN RONALD MILLS | Apr 1967 | British | Director | 2021-07-31 | CURRENT |
GARETH JONATHAN SHARPE | May 1980 | British | Director | 2021-11-02 | CURRENT |
COMPASS SECRETARIES LIMITED | Corporate Secretary | 2008-12-24 | CURRENT | ||
JODI LEA | Apr 1982 | British | Director | 2018-09-03 | CURRENT |
GORDON MACKENZIE THOMSON | May 1947 | British | Director | 1996-01-03 UNTIL 1996-03-25 | RESIGNED |
HUGH JOHN WORKMAN | May 1925 | Secretary | RESIGNED | ||
NICHOLAS EDWARD HEALE THOMAS | Oct 1962 | British | Director | 2002-02-08 UNTIL 2004-11-01 | RESIGNED |
HUGH JOHN WORKMAN | May 1925 | Director | RESIGNED | ||
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2019-12-01 UNTIL 2021-07-31 | RESIGNED |
MR IAN JAMES SARSON | Mar 1963 | British | Director | 2007-06-06 UNTIL 2008-12-24 | RESIGNED |
MR MICHAEL JAMES OWEN | Dec 1964 | British | Director | 2018-04-30 UNTIL 2018-09-03 | RESIGNED |
MR DAVID GRANT MORTIMER | May 1953 | British | Director | 2006-01-04 UNTIL 2007-05-31 | RESIGNED |
MR NEIL REYNOLDS SMITH | Jan 1965 | British | Director | 2008-12-24 UNTIL 2010-12-31 | RESIGNED |
MR JAMES ALAN FAIRLEY WALKER | Dec 1949 | British | Secretary | 1997-07-01 UNTIL 2002-02-08 | RESIGNED |
JANE PEGG | British | Secretary | 2006-03-10 UNTIL 2007-09-18 | RESIGNED | |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2002-02-08 UNTIL 2006-03-10 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2007-09-18 UNTIL 2008-12-24 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Director | 2007-10-11 UNTIL 2008-12-24 | RESIGNED |
GORDON MACKENZIE THOMSON | May 1947 | British | Director | 1996-01-03 UNTIL 2002-02-08 | RESIGNED |
MR JAMES ALAN FAIRLEY WALKER | Dec 1949 | British | Director | 1997-06-12 UNTIL 2002-02-08 | RESIGNED |
MR ANDY EDWARD MEE | Jul 1963 | British | Director | 2004-11-23 UNTIL 2005-12-05 | RESIGNED |
MR PAUL ANTHONY GALVIN | Sep 1967 | British | Director | 2010-12-31 UNTIL 2017-12-30 | RESIGNED |
MR PETER JOHN MAGUIRE | Oct 1971 | British | Director | 2008-12-24 UNTIL 2011-12-01 | RESIGNED |
MRS ALISON JANE HENRIKSEN | Oct 1967 | British | Director | 2017-12-30 UNTIL 2019-02-01 | RESIGNED |
MR PAUL ANTHONY GALVIN | Sep 1967 | British | Director | 2010-12-31 UNTIL 2016-05-04 | RESIGNED |
KATE DUNHAM | May 1970 | British | Director | 2019-02-01 UNTIL 2020-01-31 | RESIGNED |
MR ROGER ARTHUR DOWNING | May 1960 | British | Director | 2011-12-01 UNTIL 2018-04-30 | RESIGNED |
MR DONALD ANDREW DAVENPORT | Aug 1943 | British | Director | 2002-02-08 UNTIL 2002-07-10 | RESIGNED |
TREVOR HOLDEN BRIGGS | Nov 1947 | British | Director | 2002-02-08 UNTIL 2007-06-30 | RESIGNED |
FRANCIS JOSEPH BELL | Dec 1932 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compass Group, Uk And Ireland Limited | 2016-04-06 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |