WESTMINSTER WILLS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6PF

Company number 02640521
Status Active
Incorporation Date 23 August 1991
Company Type Private Limited Company
Address SUITE 18 STANTA BUSINESS CENTRE, SOOTHOUSE SPRING, ST. ALBANS, ENGLAND, AL3 6PF
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Director's details changed for Mr Ian Scott Lees on 22 August 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of WESTMINSTER WILLS LIMITED are www.westminsterwills.co.uk, and www.westminster-wills.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Westminster Wills Limited is a Private Limited Company. The company registration number is 02640521. Westminster Wills Limited has been working since 23 August 1991. The present status of the company is Active. The registered address of Westminster Wills Limited is Suite 18 Stanta Business Centre Soothouse Spring St Albans England Al3 6pf. . GIBSON, Janet is a Secretary of the company. LEES, Ian Scott is a Director of the company. Secretary COBAN, Diane has been resigned. Secretary RAMSEY, Mervin George Alfred has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RAMSEY, Mervin George Alfred has been resigned. Director TALBOT, Gillian Regina has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
GIBSON, Janet
Appointed Date: 02 June 2011

Director
LEES, Ian Scott
Appointed Date: 27 December 2007
72 years old

Resigned Directors

Secretary
COBAN, Diane
Resigned: 02 June 2011
Appointed Date: 27 December 2007

Secretary
RAMSEY, Mervin George Alfred
Resigned: 27 December 2007
Appointed Date: 23 August 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 1991
Appointed Date: 23 August 1991

Director
RAMSEY, Mervin George Alfred
Resigned: 27 December 2007
Appointed Date: 23 August 1991
90 years old

Director
TALBOT, Gillian Regina
Resigned: 27 December 2007
Appointed Date: 23 August 1991
77 years old

Persons With Significant Control

Mr Ian Scott Lees
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

WESTMINSTER WILLS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 August 2016
15 Sep 2016
Director's details changed for Mr Ian Scott Lees on 22 August 2016
01 Sep 2016
Confirmation statement made on 23 August 2016 with updates
01 Sep 2016
Registered office address changed from 59 Watling Street St. Albans Hertfordshire AL1 2QF to Suite 18 Stanta Business Centre Soothouse Spring St. Albans AL3 6PF on 1 September 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 63 more events
17 Dec 1991
£ nc 100/5000 22/11/91

10 Dec 1991
Memorandum and Articles of Association
10 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Sep 1991
Secretary resigned

23 Aug 1991
Incorporation