WESTONS SECURITIES LIMITED

62 Wilson Street, London, EC2A 2BU
StatusDISSOLVED
Company No.01915292
CategoryPrivate Limited Company
Incorporated21 May 1985
Age39 years, 1 day
JurisdictionEngland Wales
Dissolution23 Oct 2010
Years13 years, 6 months, 30 days

SUMMARY

WESTONS SECURITIES LIMITED is an dissolved private limited company with number 01915292. It was incorporated 39 years, 1 day ago, on 21 May 1985 and it was dissolved 13 years, 6 months, 30 days ago, on 23 October 2010. The company address is 62 Wilson Street, London, EC2A 2BU.



People

BROWNE, David Alan

Director

Manager

ACTIVE

Assigned on 24 Sep 2007

Current time on role 16 years, 7 months, 28 days

CLARKE, Peter Lawrence

Director

Solicitor

ACTIVE

Assigned on 24 Sep 2007

Current time on role 16 years, 7 months, 28 days

HAYES, Kevin James Patrick

Director

Manager

ACTIVE

Assigned on 24 Sep 2007

Current time on role 16 years, 7 months, 28 days

CUTTILL, Anne Linda

Secretary

RESIGNED

Assigned on 08 Jan 1992

Resigned on 10 May 1995

Time on role 3 years, 4 months, 2 days

HUTCHINSON, Katherine Anna

Secretary

RESIGNED

Assigned on 16 Aug 1996

Resigned on 25 Jul 1997

Time on role 11 months, 9 days

LOWE, Jane Margaret

Secretary

RESIGNED

Assigned on

Resigned on 08 Jan 1992

Time on role 32 years, 4 months, 14 days

MACFARLANE, David

Secretary

Company Secretary

RESIGNED

Assigned on 25 Jul 1997

Resigned on 18 Nov 1997

Time on role 3 months, 24 days

MARCUS, Anthony Herbert Mervyn

Secretary

RESIGNED

Assigned on 18 Nov 1997

Resigned on 05 Jun 2007

Time on role 9 years, 6 months, 17 days

ROBERTS, Andrew James

Secretary

RESIGNED

Assigned on 15 Jan 2009

Resigned on 19 Jan 2010

Time on role 1 year, 4 days

SHARP, Andrew James

Secretary

RESIGNED

Assigned on 10 May 1995

Resigned on 16 Aug 1996

Time on role 1 year, 3 months, 6 days

WAKEFIELD, Barry John

Secretary

RESIGNED

Assigned on 24 Sep 2007

Resigned on 15 Jan 2009

Time on role 1 year, 3 months, 21 days

COCHRANE, Stephen Robert

Director

Chartered Accountant

RESIGNED

Assigned on 20 May 1998

Resigned on 24 Sep 2007

Time on role 9 years, 4 months, 4 days

DAVIS, Kevin Roger

Director

Divisional Managing Director

RESIGNED

Assigned on 20 May 1998

Resigned on 24 Sep 2007

Time on role 9 years, 4 months, 4 days

FINK, Stanley, Lord

Director

Chartered Accountant

RESIGNED

Assigned on 24 Sep 2007

Resigned on 10 Jul 2008

Time on role 9 months, 16 days

NESBITT, Stephen James

Director

Lawyer

RESIGNED

Assigned on

Resigned on 20 May 1997

Time on role 27 years, 2 days

ODDY, Robert John

Director

Director

RESIGNED

Assigned on

Resigned on 24 Mar 2000

Time on role 24 years, 1 month, 28 days

SEAMAN, John Richard

Director

Director Of Compliance

RESIGNED

Assigned on 20 May 1998

Resigned on 24 Sep 2007

Time on role 9 years, 4 months, 4 days

STROUD, Terry Paul Moore

Director

Accountant

RESIGNED

Assigned on 20 May 1997

Resigned on 21 Nov 2007

Time on role 10 years, 6 months, 1 day


Some Companies

AMAMS LTD

45 TRENTHAM DRIVE,NOTTINGHAM,NG8 3LU

Number:10969740
Status:ACTIVE
Category:Private Limited Company

BIG G LOGISTICS LTD

15 BASILS ROAD,STEVENAGE,SG1 3PY

Number:10341867
Status:ACTIVE
Category:Private Limited Company

DOLLYHOUSE HOLDINGS LTD

4 SOUTH TERRACE,DORCHESTER,DT1 1DE

Number:10816472
Status:ACTIVE
Category:Private Limited Company

LAPPER CONSULTING LIMITED

163 WELCOMES ROAD,SURREY,CR8 5HB

Number:05481668
Status:ACTIVE
Category:Private Limited Company

NIMBLEWHALE LTD

240 FERME PARK ROAD,LONDON,N8 9BN

Number:09349026
Status:ACTIVE
Category:Private Limited Company

RJH IT SERVICES LTD

33 EDWARD STREET,MANCHESTER,M9 4JD

Number:11322909
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source