WEST END INTERNATIONAL LTD.
WIGGINTON WEST END THE CONCERT LIMITED

Hellopages » Hertfordshire » Dacorum » HP23 6EH

Company number 03165123
Status Active
Incorporation Date 27 February 1996
Company Type Private Limited Company
Address THE OLD BREW HOUSE, CHESHAM ROAD, WIGGINTON, HERTFORDSHIRE, HP23 6EH
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 1,500 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of WEST END INTERNATIONAL LTD. are www.westendinternational.co.uk, and www.west-end-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Berkhamsted Rail Station is 3.6 miles; to Wendover Rail Station is 4.8 miles; to Hemel Hempstead Rail Station is 7 miles; to Chalfont and Latimer Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West End International Ltd is a Private Limited Company. The company registration number is 03165123. West End International Ltd has been working since 27 February 1996. The present status of the company is Active. The registered address of West End International Ltd is The Old Brew House Chesham Road Wigginton Hertfordshire Hp23 6eh. . PRICE, Alison is a Secretary of the company. PRICE, Alison is a Director of the company. YATES, Martin Stuart Houston is a Director of the company. Secretary FUSS, Ronald Leslie has been resigned. Secretary YATES, Martin Stuart Houston has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BROWN, Gary Steven has been resigned. Director COCKREN, Malcolm William has been resigned. Director MACKINTOSH, Robert Shiol Macdonald has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
PRICE, Alison
Appointed Date: 31 July 2005

Director
PRICE, Alison
Appointed Date: 20 December 2002
57 years old

Director
YATES, Martin Stuart Houston
Appointed Date: 13 December 2000
67 years old

Resigned Directors

Secretary
FUSS, Ronald Leslie
Resigned: 31 July 2005
Appointed Date: 13 December 2000

Secretary
YATES, Martin Stuart Houston
Resigned: 13 December 2000
Appointed Date: 19 March 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 March 1996
Appointed Date: 27 February 1996

Director
BROWN, Gary Steven
Resigned: 13 December 2000
Appointed Date: 19 March 1996
69 years old

Director
COCKREN, Malcolm William
Resigned: 12 November 2002
Appointed Date: 07 August 2001
81 years old

Director
MACKINTOSH, Robert Shiol Macdonald
Resigned: 04 October 2004
Appointed Date: 07 August 2001
75 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 March 1996
Appointed Date: 27 February 1996

Persons With Significant Control

Mr Martin Stuart Houston Yates
Notified on: 1 January 2017
67 years old
Nature of control: Ownership of shares – 75% or more

WEST END INTERNATIONAL LTD. Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
28 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,500

27 Jan 2016
Total exemption small company accounts made up to 31 August 2015
13 Apr 2015
Total exemption small company accounts made up to 31 August 2014
27 Feb 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,500

...
... and 77 more events
26 Mar 1996
Director resigned
26 Mar 1996
New secretary appointed
26 Mar 1996
New director appointed
26 Mar 1996
Registered office changed on 26/03/96 from: 43 lawrence road hove east sussex BN3 5QE
27 Feb 1996
Incorporation

WEST END INTERNATIONAL LTD. Charges

4 December 2000
Mortgage debenture
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…