GEORGE WESTON LIMITED

Weston Centre Weston Centre, London, W1K 4QY
StatusACTIVE
Company No.02929634
CategoryPrivate Limited Company
Incorporated17 May 1994
Age30 years, 27 days
JurisdictionEngland Wales

SUMMARY

GEORGE WESTON LIMITED is an active private limited company with number 02929634. It was incorporated 30 years, 27 days ago, on 17 May 1994. The company address is Weston Centre Weston Centre, London, W1K 4QY.



People

DOOLEY, Jennifer

Secretary

ACTIVE

Assigned on 28 Sep 2020

Current time on role 3 years, 8 months, 15 days

MASON, Charles Daniel Edward

Director

Company Director

ACTIVE

Assigned on 20 Mar 2014

Current time on role 10 years, 2 months, 24 days

WESTON, George Garfield

Director

Company Director

ACTIVE

Assigned on 20 Mar 2014

Current time on role 10 years, 2 months, 24 days

WESTON, Guy Howard

Director

Company Director

ACTIVE

Assigned on 20 Mar 2014

Current time on role 10 years, 2 months, 24 days

BAILEY, Harold William

Secretary

RESIGNED

Assigned on 22 Jul 1994

Resigned on 31 Oct 1994

Time on role 3 months, 9 days

FOSTER, Jessica Sophie

Secretary

RESIGNED

Assigned on 14 Jul 2000

Resigned on 08 Mar 2001

Time on role 7 months, 25 days

GEDAY, Amanda

Secretary

RESIGNED

Assigned on 20 Mar 2014

Resigned on 28 Sep 2020

Time on role 6 years, 6 months, 8 days

GORE, Malcolm Raymond

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 11 Jun 1999

Time on role 4 years, 7 months, 11 days

RICHARDSON, Lyn

Secretary

RESIGNED

Assigned on 24 Jul 2001

Resigned on 13 Aug 2001

Time on role 20 days

SCHOFIELD, Rosalyn Sharon

Secretary

RESIGNED

Assigned on 13 Aug 2001

Resigned on 20 Mar 2014

Time on role 12 years, 7 months, 7 days

SPRINGETT, Catherine Mary

Secretary

RESIGNED

Assigned on 08 Mar 2001

Resigned on 24 Jul 2001

Time on role 4 months, 16 days

WRIGHT, William Bernard

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 14 Jul 2000

Time on role 5 years, 8 months, 14 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Jun 1994

Resigned on 22 Jul 1994

Time on role 1 month, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 May 1994

Resigned on 10 Jun 1994

Time on role 24 days

BAILEY, Harold William

Director

Company Director

RESIGNED

Assigned on 22 Jul 1994

Resigned on 20 Aug 1996

Time on role 2 years, 29 days

BASON, John George

Director

Finance Director

RESIGNED

Assigned on 31 May 2000

Resigned on 07 Oct 2003

Time on role 3 years, 4 months, 7 days

CLARK, Martin

Director

Finance Director

RESIGNED

Assigned on 20 Aug 1996

Resigned on 10 Sep 1997

Time on role 1 year, 21 days

FOSTER, Jessica Sophie

Director

Company Secretary

RESIGNED

Assigned on 31 May 2000

Resigned on 08 Mar 2001

Time on role 9 months, 8 days

HANCOCK, Stephen Clarence

Director

Solicitor

RESIGNED

Assigned on 20 Mar 2014

Resigned on 11 Feb 2018

Time on role 3 years, 10 months, 22 days

LISTER, Paul Andrew

Director

Company Secretary

RESIGNED

Assigned on 08 Mar 2001

Resigned on 03 Apr 2012

Time on role 11 years, 26 days

NEAL, Leon

Nominee-director

RESIGNED

Assigned on 17 May 1994

Resigned on 22 Jul 1994

Time on role 2 months, 5 days

RUSSELL, Peter Andrew

Director

Accountant

RESIGNED

Assigned on 07 Oct 2003

Resigned on 20 Mar 2014

Time on role 10 years, 5 months, 13 days

SCHOFIELD, Rosalyn Sharon

Director

Solicitor

RESIGNED

Assigned on 03 Apr 2012

Resigned on 20 Mar 2014

Time on role 1 year, 11 months, 17 days

SHAW, Trevor Henry Montague

Director

Solicitor

RESIGNED

Assigned on 11 Sep 1997

Resigned on 31 May 2000

Time on role 2 years, 8 months, 20 days

WESTON, Garfield Howard

Director

Chairman

RESIGNED

Assigned on 22 Jul 1994

Resigned on 15 Dec 2000

Time on role 6 years, 4 months, 24 days


Some Companies

AKASH SUPERMARKET LTD

2-6 MESSENGER ROAD,SMETHWICK,B66 3DX

Number:09815270
Status:ACTIVE
Category:Private Limited Company

BARBARA'S BAKERY LTD

15 HILL TOP LANE,BRADFORD,BD15 7EX

Number:10662525
Status:ACTIVE
Category:Private Limited Company

GATE OF INDIA 3 LIMITED

GATE OF INDIA,YORK,YO30 6LH

Number:11549616
Status:ACTIVE
Category:Private Limited Company

MAB CORPORATE LTD

C/O SJD ACCOUNTANCY FLOOR B, MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE

Number:10978530
Status:ACTIVE
Category:Private Limited Company

MY HOME STYLE LIMITED

20 KEATS ROAD,STRATFORD-UPON-AVON,CV37 7JL

Number:10414687
Status:ACTIVE
Category:Private Limited Company

THE WAREHOUSE LEYLAND LIMITED

CHANDLER HOUSE,LEYLAND,PR25 2ZF

Number:08067640
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