WESTWOOD NOMINEES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3TL
Company number 02097267
Status Active
Incorporation Date 6 February 1987
Company Type Private Limited Company
Address ARCADIA HOUSE MARITIME WALK, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WESTWOOD NOMINEES LIMITED are www.westwoodnominees.co.uk, and www.westwood-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westwood Nominees Limited is a Private Limited Company. The company registration number is 02097267. Westwood Nominees Limited has been working since 06 February 1987. The present status of the company is Active. The registered address of Westwood Nominees Limited is Arcadia House Maritime Walk Ocean Village Southampton So14 3tl. . THIXTON, Malcolm Barry is a Secretary of the company. CHASE, Nicholas John is a Director of the company. LISBY, Jonathan Edward is a Director of the company. THIXTON, Malcolm Barry is a Director of the company. Secretary NUMERICA SECRETARIES LIMITED has been resigned. Director ASKHAM, Francis Guy Lewis has been resigned. Director BALL, Kenneth Roland has been resigned. Director HARPER, David Leslie has been resigned. Director HOARE, David Anthony has been resigned. Director HOWSON-GREEN, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THIXTON, Malcolm Barry
Appointed Date: 30 September 2005

Director
CHASE, Nicholas John
Appointed Date: 19 June 2002
76 years old

Director
LISBY, Jonathan Edward
Appointed Date: 19 June 2002
73 years old

Director
THIXTON, Malcolm Barry
Appointed Date: 19 June 2002
68 years old

Resigned Directors

Secretary
NUMERICA SECRETARIES LIMITED
Resigned: 30 September 2005

Director
ASKHAM, Francis Guy Lewis
Resigned: 12 February 1993
94 years old

Director
BALL, Kenneth Roland
Resigned: 16 February 2011
83 years old

Director
HARPER, David Leslie
Resigned: 06 June 2008
Appointed Date: 12 February 1993
74 years old

Director
HOARE, David Anthony
Resigned: 06 June 2008
Appointed Date: 01 June 2006
81 years old

Director
HOWSON-GREEN, Michael
Resigned: 12 February 1993
98 years old

WESTWOOD NOMINEES LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 24 August 2016 with updates
11 Nov 2015
Accounts for a dormant company made up to 31 December 2014
02 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

30 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2

...
... and 86 more events
23 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Sep 1987
Company name changed squirrels LIMITED\certificate issued on 17/09/87

25 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Feb 1987
Registered office changed on 25/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Feb 1987
Certificate of Incorporation

WESTWOOD NOMINEES LIMITED Charges

29 October 1990
Mortgage
Delivered: 30 October 1990
Status: Satisfied on 17 June 1991
Persons entitled: Lloyds Bank PLC
Description: Property k/a land adjoining charter court 3RD avenue…