WESTCHESTER ASSOCIATES LIMITED
LYTHAM ST ANNES SPEED 8952 LIMITED

Hellopages » Lancashire » Fylde » FY8 1LH
Company number 04313325
Status Liquidation
Incorporation Date 30 October 2001
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 29 September 2015; Registered office address changed from 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH to 73 Cornhill London EC3V 3QQ on 11 February 2015; Registered office address changed from 25 Harley Street London W1G 9BR to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 1 August 2014. The most likely internet sites of WESTCHESTER ASSOCIATES LIMITED are www.westchesterassociates.co.uk, and www.westchester-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Westchester Associates Limited is a Private Limited Company. The company registration number is 04313325. Westchester Associates Limited has been working since 30 October 2001. The present status of the company is Liquidation. The registered address of Westchester Associates Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . JENNER, Gillian Adele is a Secretary of the company. JENNER, Jeffrey Ian is a Director of the company. Secretary JENNER, Jeffrey Ian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GORDON, Jeffrey Philip has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
JENNER, Gillian Adele
Appointed Date: 04 October 2002

Director
JENNER, Jeffrey Ian
Appointed Date: 01 November 2001
78 years old

Resigned Directors

Secretary
JENNER, Jeffrey Ian
Resigned: 04 October 2002
Appointed Date: 01 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 November 2001
Appointed Date: 30 October 2001

Director
GORDON, Jeffrey Philip
Resigned: 30 September 2002
Appointed Date: 01 November 2001
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 November 2001
Appointed Date: 30 October 2001

WESTCHESTER ASSOCIATES LIMITED Events

29 Sep 2015
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 29 September 2015
11 Feb 2015
Registered office address changed from 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH to 73 Cornhill London EC3V 3QQ on 11 February 2015
01 Aug 2014
Registered office address changed from 25 Harley Street London W1G 9BR to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 1 August 2014
31 Jul 2014
Appointment of a liquidator
13 Aug 2010
Order of court to wind up
...
... and 26 more events
12 Dec 2001
Director resigned
12 Dec 2001
Secretary resigned
06 Dec 2001
Company name changed speed 8952 LIMITED\certificate issued on 06/12/01
06 Nov 2001
Registered office changed on 06/11/01 from: 6-8 underwood street london N1 7JQ
30 Oct 2001
Incorporation