WESTWORKS PROCUREMENT LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2AZ

Company number 07572334
Status Active
Incorporation Date 21 March 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O ASTER GROUP SARSEN COURT, HORTON AVENUE, CANNINGS HILL, DEVIZES, WILTSHIRE, ENGLAND, SN10 2AZ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Appointment of Mr Parry Martin Morgan as a director on 2 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WESTWORKS PROCUREMENT LIMITED are www.westworksprocurement.co.uk, and www.westworks-procurement.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Westworks Procurement Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07572334. Westworks Procurement Limited has been working since 21 March 2011. The present status of the company is Active. The registered address of Westworks Procurement Limited is C O Aster Group Sarsen Court Horton Avenue Cannings Hill Devizes Wiltshire England Sn10 2az. . FERRIS, Charlotte Georgina is a Secretary of the company. BARFORD, Steven Michael is a Director of the company. DREW, Stephen Charles is a Director of the company. LEAHY, Lindy Jane is a Director of the company. MORGAN, Parry Martin is a Director of the company. PEGRAM, Alec Charles is a Director of the company. WOODWARD, Cliff is a Director of the company. Director CATTELL, Deborah Ann has been resigned. Director CHURCH, Robert John has been resigned. Director CROSS, Jacqueline Lynn has been resigned. Director DAY, Michael Charles has been resigned. Director EFFORD, Richard Andrew has been resigned. Director LYNCH, Dominic Gerard has been resigned. Director MAY, Terence Stephen has been resigned. Director POPE, Robert Michael has been resigned. Director SCOTT, Michael John has been resigned. Director WILLIAMS, Winston Paul has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
FERRIS, Charlotte Georgina
Appointed Date: 05 May 2011

Director
BARFORD, Steven Michael
Appointed Date: 05 May 2011
64 years old

Director
DREW, Stephen Charles
Appointed Date: 05 May 2011
61 years old

Director
LEAHY, Lindy Jane
Appointed Date: 05 May 2011
60 years old

Director
MORGAN, Parry Martin
Appointed Date: 02 March 2017
61 years old

Director
PEGRAM, Alec Charles
Appointed Date: 22 November 2012
62 years old

Director
WOODWARD, Cliff
Appointed Date: 27 November 2013
63 years old

Resigned Directors

Director
CATTELL, Deborah Ann
Resigned: 06 November 2016
Appointed Date: 01 August 2013
62 years old

Director
CHURCH, Robert John
Resigned: 19 August 2011
Appointed Date: 21 March 2011
61 years old

Director
CROSS, Jacqueline Lynn
Resigned: 10 May 2015
Appointed Date: 05 May 2011
70 years old

Director
DAY, Michael Charles
Resigned: 16 November 2015
Appointed Date: 05 May 2011
69 years old

Director
EFFORD, Richard Andrew
Resigned: 06 November 2016
Appointed Date: 16 November 2015
65 years old

Director
LYNCH, Dominic Gerard
Resigned: 21 November 2013
Appointed Date: 16 May 2012
74 years old

Director
MAY, Terence Stephen
Resigned: 22 November 2012
Appointed Date: 05 May 2011
65 years old

Director
POPE, Robert Michael
Resigned: 05 February 2013
Appointed Date: 05 May 2011
69 years old

Director
SCOTT, Michael John
Resigned: 31 July 2013
Appointed Date: 16 May 2012
63 years old

Director
WILLIAMS, Winston Paul
Resigned: 15 December 2015
Appointed Date: 26 February 2014
59 years old

WESTWORKS PROCUREMENT LIMITED Events

29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
13 Mar 2017
Appointment of Mr Parry Martin Morgan as a director on 2 March 2017
03 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
20 Dec 2016
Termination of appointment of Richard Andrew Efford as a director on 6 November 2016
...
... and 43 more events
05 Jul 2011
Appointment of Charlotte Georgina Ferris as a secretary
05 Jul 2011
Appointment of Lindy Jane Leahy as a director
05 Jul 2011
Appointment of Steven Michael Barford as a director
05 Jul 2011
Appointment of Jacqueline Lynn Cross as a director
21 Mar 2011
Incorporation