WEST LONDON AGGREGATES LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 04347904
Status Active
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of WEST LONDON AGGREGATES LIMITED are www.westlondonaggregates.co.uk, and www.west-london-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West London Aggregates Limited is a Private Limited Company. The company registration number is 04347904. West London Aggregates Limited has been working since 07 January 2002. The present status of the company is Active. The registered address of West London Aggregates Limited is 150 Aldersgate Street London Ec1a 4ab. . GILBERT, John is a Secretary of the company. DOODY, Robin John is a Director of the company. TALLON, Peter William John is a Director of the company. Secretary TALLON, Peter William John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AITKEN, Gordon Hunter has been resigned. Director DRURY, Martin Reilly has been resigned. Director LAWRENCE, Peter James has been resigned. Director LEESE, Christopher Arthur has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOPEZ, Juan Ramon has been resigned. Director MASTER, Michael has been resigned. Director RUSSELL, Simon John has been resigned. Director TAYLOR, John Robert has been resigned. Director WILD, Matthew James has been resigned. Director WILKINSON, John Stanley has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
GILBERT, John
Appointed Date: 22 July 2003

Director
DOODY, Robin John
Appointed Date: 01 October 2010
50 years old

Director
TALLON, Peter William John
Appointed Date: 01 January 2007
76 years old

Resigned Directors

Secretary
TALLON, Peter William John
Resigned: 22 July 2003
Appointed Date: 26 June 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 June 2002
Appointed Date: 07 January 2002

Director
AITKEN, Gordon Hunter
Resigned: 01 July 2007
Appointed Date: 01 January 2004
79 years old

Director
DRURY, Martin Reilly
Resigned: 19 September 2014
Appointed Date: 26 June 2002
83 years old

Director
LAWRENCE, Peter James
Resigned: 30 November 2007
Appointed Date: 01 July 2007
55 years old

Director
LEESE, Christopher Arthur
Resigned: 01 January 2004
Appointed Date: 22 July 2003
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 June 2002
Appointed Date: 07 January 2002

Director
LOPEZ, Juan Ramon
Resigned: 19 September 2014
Appointed Date: 31 October 2007
57 years old

Director
MASTER, Michael
Resigned: 01 January 2004
Appointed Date: 22 July 2003
79 years old

Director
RUSSELL, Simon John
Resigned: 31 December 2006
Appointed Date: 22 July 2003
74 years old

Director
TAYLOR, John Robert
Resigned: 31 October 2007
Appointed Date: 01 February 2006
76 years old

Director
WILD, Matthew James
Resigned: 01 October 2010
Appointed Date: 30 November 2007
54 years old

Director
WILKINSON, John Stanley
Resigned: 01 February 2006
Appointed Date: 01 January 2004
68 years old

Persons With Significant Control

Brett Aggregates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cemex Uk Operations Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST LONDON AGGREGATES LIMITED Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 61 more events
05 Jul 2002
New director appointed
05 Jul 2002
Registered office changed on 05/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Jul 2002
Director resigned
05 Jul 2002
Secretary resigned
07 Jan 2002
Incorporation