WESTCOM EUROPE LIMITED
LONDON WESTCOM DEDICATED PRIVATE LINES LIMITED NEWCO 1234 LIMITED

Hellopages » Greater London » Hackney » EC2A 2DZ

Company number 05156469
Status Active
Incorporation Date 17 June 2004
Company Type Private Limited Company
Address TOWER HOUSE, 67-73 WORSHIP STREET, LONDON, EC2A 2DZ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Appointment of Mrs Linda Marie Pennington-Benton as a director on 1 August 2016; Termination of appointment of Michelle Josephine Wall as a director on 1 August 2016. The most likely internet sites of WESTCOM EUROPE LIMITED are www.westcomeurope.co.uk, and www.westcom-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westcom Europe Limited is a Private Limited Company. The company registration number is 05156469. Westcom Europe Limited has been working since 17 June 2004. The present status of the company is Active. The registered address of Westcom Europe Limited is Tower House 67 73 Worship Street London Ec2a 2dz. . PENNINGTON-BENTON, Linda Marie is a Secretary of the company. HART, Damian is a Director of the company. PENNINGTON-BENTON, Linda Marie is a Director of the company. Secretary ABLEMAN, Adam Joshua has been resigned. Secretary GOULD, Steven has been resigned. Secretary MAUTNER, Scott has been resigned. Secretary PETZOLD, Phillip David has been resigned. Secretary SPITZER, Catherine, Vp Legal Affairs has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACOTT, Kevin John has been resigned. Director EDWARDS, Michael David has been resigned. Director HIRTENSTEIN, Michael has been resigned. Director KNIGHT, Colin Philip has been resigned. Director PERONE, Kathleen Ann has been resigned. Director PURKIS, Barry Russell has been resigned. Director RUSSO, Alexander has been resigned. Director SPITZER, Catherine Anne has been resigned. Director WALL, Michelle Josephine has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
PENNINGTON-BENTON, Linda Marie
Appointed Date: 16 September 2013

Director
HART, Damian
Appointed Date: 31 May 2007
62 years old

Director
PENNINGTON-BENTON, Linda Marie
Appointed Date: 01 August 2016
45 years old

Resigned Directors

Secretary
ABLEMAN, Adam Joshua
Resigned: 31 May 2007
Appointed Date: 10 July 2006

Secretary
GOULD, Steven
Resigned: 15 September 2005
Appointed Date: 15 December 2004

Secretary
MAUTNER, Scott
Resigned: 03 January 2006
Appointed Date: 17 June 2004

Secretary
PETZOLD, Phillip David
Resigned: 10 July 2006
Appointed Date: 02 February 2006

Secretary
SPITZER, Catherine, Vp Legal Affairs
Resigned: 16 September 2013
Appointed Date: 19 January 2009

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 January 2009
Appointed Date: 31 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 2004
Appointed Date: 17 June 2004

Director
ACOTT, Kevin John
Resigned: 16 October 2012
Appointed Date: 01 July 2008
69 years old

Director
EDWARDS, Michael David
Resigned: 10 July 2006
Appointed Date: 14 October 2005
69 years old

Director
HIRTENSTEIN, Michael
Resigned: 14 October 2005
Appointed Date: 17 June 2004
62 years old

Director
KNIGHT, Colin Philip
Resigned: 01 July 2008
Appointed Date: 31 May 2007
84 years old

Director
PERONE, Kathleen Ann
Resigned: 15 December 2005
Appointed Date: 14 October 2005
72 years old

Director
PURKIS, Barry Russell
Resigned: 10 September 2014
Appointed Date: 16 October 2012
63 years old

Director
RUSSO, Alexander
Resigned: 31 May 2007
Appointed Date: 02 March 2006
67 years old

Director
SPITZER, Catherine Anne
Resigned: 16 September 2013
Appointed Date: 16 October 2012
53 years old

Director
WALL, Michelle Josephine
Resigned: 01 August 2016
Appointed Date: 10 September 2014
56 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 2004
Appointed Date: 17 June 2004

WESTCOM EUROPE LIMITED Events

24 Mar 2017
Confirmation statement made on 10 March 2017 with updates
05 Sep 2016
Appointment of Mrs Linda Marie Pennington-Benton as a director on 1 August 2016
05 Sep 2016
Termination of appointment of Michelle Josephine Wall as a director on 1 August 2016
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

...
... and 78 more events
30 Jun 2004
Secretary resigned
30 Jun 2004
Director resigned
30 Jun 2004
New director appointed
30 Jun 2004
New secretary appointed
17 Jun 2004
Incorporation

WESTCOM EUROPE LIMITED Charges

22 December 2005
Rent deposit deed
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: First UK Property Growth (Nominees) Limited, First UK Property Growth Managers Limited,Grainmarket Properties Limited and Elmswood Properties Limited
Description: £95,771.60.