WITTINGTON INVESTMENTS (DUNEDIN) LIMITED
LONDON PRECIS (2616) LIMITED

Hellopages » Greater London » Westminster » W1K 4QY

Company number 05875249
Status Active
Incorporation Date 13 July 2006
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 12 September 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of WITTINGTON INVESTMENTS (DUNEDIN) LIMITED are www.wittingtoninvestmentsdunedin.co.uk, and www.wittington-investments-dunedin.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Wittington Investments Dunedin Limited is a Private Limited Company. The company registration number is 05875249. Wittington Investments Dunedin Limited has been working since 13 July 2006. The present status of the company is Active. The registered address of Wittington Investments Dunedin Limited is Weston Centre 10 Grosvenor Street London W1k 4qy. . GEDAY, Amanda is a Secretary of the company. HANCOCK, Stephen Clarence is a Director of the company. HOBHOUSE, Anna Catrina is a Director of the company. MASON, Charles Daniel Edward is a Director of the company. WESTON, George Garfield is a Director of the company. WESTON, Guy Howard is a Director of the company. Secretary GRAYSON, Richard Charles has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GEDAY, Amanda
Appointed Date: 23 January 2012

Director
HANCOCK, Stephen Clarence
Appointed Date: 20 November 2009
69 years old

Director
HOBHOUSE, Anna Catrina
Appointed Date: 31 August 2006
63 years old

Director
MASON, Charles Daniel Edward
Appointed Date: 30 August 2006
58 years old

Director
WESTON, George Garfield
Appointed Date: 30 August 2006
61 years old

Director
WESTON, Guy Howard
Appointed Date: 30 August 2006
65 years old

Resigned Directors

Secretary
GRAYSON, Richard Charles
Resigned: 23 January 2012
Appointed Date: 30 August 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 30 August 2006
Appointed Date: 13 July 2006

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 30 August 2006
Appointed Date: 13 July 2006

Persons With Significant Control

Wittington Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WITTINGTON INVESTMENTS (DUNEDIN) LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Jun 2016
Full accounts made up to 12 September 2015
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

17 Jun 2015
Full accounts made up to 13 September 2014
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 50 more events
06 Sep 2006
Resolutions
  • RES13 ‐ Section 390A(1) 30/08/06

06 Sep 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Sep 2006
Memorandum and Articles of Association
30 Aug 2006
Company name changed precis (2616) LIMITED\certificate issued on 30/08/06
13 Jul 2006
Incorporation