WEST INSPECTION SERVICES LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR9 3AD

Company number 02815353
Status Active
Incorporation Date 5 May 1993
Company Type Private Limited Company
Address 11 SCHOOL LANE, LITTLE MELTON, NORWICH, NORFOLK, NR9 3AD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WEST INSPECTION SERVICES LIMITED are www.westinspectionservices.co.uk, and www.west-inspection-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. West Inspection Services Limited is a Private Limited Company. The company registration number is 02815353. West Inspection Services Limited has been working since 05 May 1993. The present status of the company is Active. The registered address of West Inspection Services Limited is 11 School Lane Little Melton Norwich Norfolk Nr9 3ad. . WEST, Linda Alexa is a Secretary of the company. WEST, Joseph Boyce is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
WEST, Linda Alexa
Appointed Date: 18 May 1993

Director
WEST, Joseph Boyce
Appointed Date: 18 May 1993
82 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 1993
Appointed Date: 05 May 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 May 1993
Appointed Date: 05 May 1993

WEST INSPECTION SERVICES LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000

16 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
05 Jun 1993
Secretary resigned;new secretary appointed

05 Jun 1993
Director resigned;new director appointed

05 Jun 1993
Registered office changed on 05/06/93 from: 2 baches street london N1 6UB

02 Jun 1993
Company name changed creditrelay LIMITED\certificate issued on 03/06/93

05 May 1993
Incorporation