WESTMINSTER EXAMINATIONS LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 03216629
Status Liquidation
Incorporation Date 20 June 1996
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 fifty events have happened. The last three records are Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ on 21 March 2014; Appointment of a liquidator; Termination of appointment of June Carter as a secretary. The most likely internet sites of WESTMINSTER EXAMINATIONS LIMITED are www.westminsterexaminations.co.uk, and www.westminster-examinations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Westminster Examinations Limited is a Private Limited Company. The company registration number is 03216629. Westminster Examinations Limited has been working since 20 June 1996. The present status of the company is Liquidation. The registered address of Westminster Examinations Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . CARTER, Garry Peter is a Director of the company. CARTER, James Peter Thomas is a Director of the company. Secretary CARTER, June Marie has been resigned. Secretary CRONK, John Julian Tristam has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, June Marie has been resigned. The company operates in "Other business activities".


Current Directors

Director
CARTER, Garry Peter
Appointed Date: 20 June 1996
71 years old

Director
CARTER, James Peter Thomas
Appointed Date: 24 January 2005
44 years old

Resigned Directors

Secretary
CARTER, June Marie
Resigned: 30 January 2010
Appointed Date: 01 January 2006

Secretary
CRONK, John Julian Tristam
Resigned: 31 December 2005
Appointed Date: 20 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 1996
Appointed Date: 20 June 1996

Director
CARTER, June Marie
Resigned: 30 January 2010
Appointed Date: 20 June 1996
68 years old

WESTMINSTER EXAMINATIONS LIMITED Events

21 Mar 2014
Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ on 21 March 2014
20 Mar 2014
Appointment of a liquidator
13 Apr 2010
Termination of appointment of June Carter as a secretary
13 Apr 2010
Termination of appointment of June Carter as a director
22 Dec 2009
Order of court to wind up
...
... and 40 more events
09 Jul 1997
Return made up to 20/06/97; full list of members
18 Mar 1997
Particulars of mortgage/charge
25 Sep 1996
Registered office changed on 25/09/96 from: 1 northumberland avenue trafalgar square london WC2N 5BW
27 Jun 1996
Secretary resigned
20 Jun 1996
Incorporation

WESTMINSTER EXAMINATIONS LIMITED Charges

24 March 2000
Mortgage debenture
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 March 1997
Rent deposit deed
Delivered: 18 March 1997
Status: Satisfied on 16 March 2005
Persons entitled: The Honourable David Daniel Sieff, the Right Honourable Lord Wolfson of Sunningdale and Thehonourable Charles William Cayzer
Description: The company's equitable interest in the sum of £50,671.88…