WESTMINCO LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 1LL
Company number 02054378
Status Active
Incorporation Date 11 September 1986
Company Type Private Limited Company
Address 9-13 CURSITOR STREET, LONDON, EC4A 1LL
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WESTMINCO LIMITED are www.westminco.co.uk, and www.westminco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westminco Limited is a Private Limited Company. The company registration number is 02054378. Westminco Limited has been working since 11 September 1986. The present status of the company is Active. The registered address of Westminco Limited is 9 13 Cursitor Street London Ec4a 1ll. . EVANS, Stephen James is a Director of the company. STORY, Ann is a Director of the company. Secretary CHEW, Suet Fung has been resigned. Secretary CHEW, Suet Fung has been resigned. Secretary HART, Nancy has been resigned. Secretary STORY, Ann has been resigned. Secretary OPEN THE DOOR TO LIMITED has been resigned. Director CHEW, Guet Fung has been resigned. Director GUY, Jeanette has been resigned. Director SHEEHAN, Keith James has been resigned. Director WRIGHT, Judith Anne has been resigned. The company operates in "Life insurance".


Current Directors

Director
EVANS, Stephen James

75 years old

Director
STORY, Ann
Appointed Date: 01 October 2015
78 years old

Resigned Directors

Secretary
CHEW, Suet Fung
Resigned: 10 June 2010
Appointed Date: 06 February 2007

Secretary
CHEW, Suet Fung
Resigned: 12 March 1998

Secretary
HART, Nancy
Resigned: 01 June 1999
Appointed Date: 12 March 1998

Secretary
STORY, Ann
Resigned: 31 March 2005
Appointed Date: 01 June 1999

Secretary
OPEN THE DOOR TO LIMITED
Resigned: 06 February 2007
Appointed Date: 31 March 2005

Director
CHEW, Guet Fung
Resigned: 16 April 1992
71 years old

Director
GUY, Jeanette
Resigned: 27 July 2010
Appointed Date: 01 July 2010
69 years old

Director
SHEEHAN, Keith James
Resigned: 27 July 2010
Appointed Date: 01 July 2010
52 years old

Director
WRIGHT, Judith Anne
Resigned: 27 July 2010
Appointed Date: 01 July 2010
72 years old

WESTMINCO LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Appointment of Ann Story as a director on 1 October 2015
14 May 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000

...
... and 98 more events
23 Dec 1986
Company name changed micro maintenance services limit ed\certificate issued on 23/12/86
03 Nov 1986
Company name changed growfast computers LIMITED\certificate issued on 03/11/86
24 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Oct 1986
Registered office changed on 24/10/86 from: 84 stamford hill london N16 6XS

11 Sep 1986
Certificate of Incorporation

WESTMINCO LIMITED Charges

13 November 2014
Charge code 0205 4378 0005
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 February 2007
Assignment of agents income
Delivered: 9 March 2007
Status: Satisfied on 14 October 2014
Persons entitled: Davenham Trade Finance Limited
Description: All rights title and interest in all the income commissions…
27 February 2007
Debenture
Delivered: 2 March 2007
Status: Satisfied on 14 October 2014
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
16 November 2002
Debenture
Delivered: 21 November 2002
Status: Satisfied on 25 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1988
Debenture
Delivered: 7 December 1988
Status: Satisfied on 25 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…