Company NameWestrec (UK) Limited
DirectorAndre Garner
Company StatusDissolved
Company Number02833442
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAndre Garner
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(same day as company formation)
RoleAccountant
Correspondence AddressFourth Floor 33-34 Alfred Place
London
WC1E 7DP
Director NameJohn Redmond O'Hanlon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1994(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 1995)
RoleBusiness Manager
Correspondence AddressFlat 4
28 Harcourt Terrace
London
Director NameEdith Ann Fry
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 September 1995)
RoleMarina Manager
Correspondence Address30 Lon Mafon
Tycoch
Swansea
SA2 9ER
Wales
Director NameMr Charles Quentin James
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(1 year, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 September 1995)
RoleConsultant
Correspondence AddressSandy Lane Farm
Parkmill
Swansea
West Glamorgan
SA3 2ER
Wales
Director NamePaul Richard Phibbs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 1996)
RoleCompany Director
Correspondence AddressPollet House
Lower Pollet
St Peter Port
Guernsey
Director NameKevin Paul Robert
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 1996)
RoleCompany Director
Correspondence AddressPollet House Lower Pollet
St Peter Port
Guernsey
Channel Islands
GY1 4EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameIst City Film Accounting Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address33/34 Alfred Place
London
WC1E 7DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWilde & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed26 July 1995(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 1996)
Correspondence AddressPO Box 112 2nd Floor
Pollet House Lower Pollet
St Peter Port
Guernsey
GY1 4EA

Location

Registered Address33/34 Alfred Place
London
WC1E 7DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 October 2004Dissolved (1 page)
22 July 1998Completion of winding up (1 page)
22 July 1998Dissolution deferment (1 page)
21 May 1997Order of court to wind up (1 page)
12 May 1997Court order notice of winding up (1 page)
21 January 1997Strike-off action suspended (1 page)
27 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)