WESTWARD CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4HU

Company number 03762970
Status Active
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address 25/26 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to 25/26 Albemarle Street London W1S 4HU on 3 August 2016. The most likely internet sites of WESTWARD CONSULTANTS LIMITED are www.westwardconsultants.co.uk, and www.westward-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Westward Consultants Limited is a Private Limited Company. The company registration number is 03762970. Westward Consultants Limited has been working since 29 April 1999. The present status of the company is Active. The registered address of Westward Consultants Limited is 25 26 Albemarle Street London England W1s 4hu. . HAMLIN, Angela Clarissa is a Director of the company. MULVILLE, Karen Suzanne is a Director of the company. SANDELSON, Jonathan Charles David is a Director of the company. Secretary HAMLIN, Angela Clarissa has been resigned. Secretary TORBET, Liane has been resigned. Secretary ABBOTS (HARROW) LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GORDON LENNOX, Julia Jane Neill has been resigned. Director MCGOLDRICK, Linda has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
HAMLIN, Angela Clarissa
Appointed Date: 24 May 1999
77 years old

Director
MULVILLE, Karen Suzanne
Appointed Date: 01 August 2016
58 years old

Director
SANDELSON, Jonathan Charles David
Appointed Date: 01 August 2016
57 years old

Resigned Directors

Secretary
HAMLIN, Angela Clarissa
Resigned: 11 February 2007
Appointed Date: 31 August 2005

Secretary
TORBET, Liane
Resigned: 31 August 2005
Appointed Date: 24 May 1999

Secretary
ABBOTS (HARROW) LIMITED
Resigned: 01 January 2010
Appointed Date: 11 February 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 1999
Appointed Date: 29 April 1999

Director
GORDON LENNOX, Julia Jane Neill
Resigned: 31 May 2004
Appointed Date: 01 December 2002
77 years old

Director
MCGOLDRICK, Linda
Resigned: 11 February 2007
Appointed Date: 01 October 2004
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 1999
Appointed Date: 29 April 1999

WESTWARD CONSULTANTS LIMITED Events

27 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to 25/26 Albemarle Street London W1S 4HU on 3 August 2016
03 Aug 2016
Appointment of Ms Karen Suzanne Mulville as a director on 1 August 2016
03 Aug 2016
Appointment of Mr Jonathan Charles David Sandelson as a director on 1 August 2016
...
... and 63 more events
01 Jul 1999
Director resigned
01 Jul 1999
New secretary appointed
01 Jul 1999
New director appointed
27 May 1999
Registered office changed on 27/05/99 from: 788-790 finchley road london NW11 7TJ
29 Apr 1999
Incorporation

WESTWARD CONSULTANTS LIMITED Charges

11 May 2009
Rent deposit deed
Delivered: 23 May 2009
Status: Satisfied on 27 May 2016
Persons entitled: Alameda Properties Limited
Description: The deposit and the account, see image for full details.
12 January 2005
Debenture
Delivered: 18 January 2005
Status: Satisfied on 27 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2001
Mortgage debenture
Delivered: 19 December 2001
Status: Satisfied on 27 May 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…