About

Registered Number: 02844139
Date of Incorporation: 11/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Wokingham Waterside Centre, Thames Valley Park Drive, Earley Reading, Berkshire, RG6 1PQ

 

Based in Berkshire, The Devizes to Westminster Organisation Ltd was founded on 11 August 1993, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Armitstead, Thomas Michael Vivian, Secretary And Director, Scragg, Gareth Michael, Treadgold, James Richard, Christie, Robin, Francis, Lynn, Dr, Meads, Robin, Oakes, Janet, Riley, Yvonne Marie, Bapty, Cherry Margaret Louise, Begent, Peter William, Joiner, Tim, Mackinlay, Colin Russell, Meads, Robin, Prestwich, Ian Michael, Ralph, Paul Stephen, Riley, Yvonne Marie, Rogers, Jeremy Peter Randall, Rooke, Gilbert Arnold, Shilcock, John Giles, Leutenant Commander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITSTEAD, Thomas Michael Vivian, Secretary And Director 06 September 1998 - 1
SCRAGG, Gareth Michael 04 October 2014 - 1
TREADGOLD, James Richard 17 September 2016 - 1
BAPTY, Cherry Margaret Louise 11 October 1996 26 November 1998 1
BEGENT, Peter William 11 August 1993 28 July 2000 1
JOINER, Tim 13 July 2002 30 September 2006 1
MACKINLAY, Colin Russell 28 July 2000 05 December 2001 1
MEADS, Robin 11 August 1993 31 July 1998 1
PRESTWICH, Ian Michael 06 September 1998 14 July 2001 1
RALPH, Paul Stephen 14 July 2001 06 August 2004 1
RILEY, Yvonne Marie 13 September 2008 24 September 2011 1
ROGERS, Jeremy Peter Randall 11 August 1993 28 July 2000 1
ROOKE, Gilbert Arnold 11 August 1993 31 July 1998 1
SHILCOCK, John Giles, Leutenant Commander 11 August 1993 02 August 1994 1
Secretary Name Appointed Resigned Total Appointments
CHRISTIE, Robin 25 October 2003 17 July 2005 1
FRANCIS, Lynn, Dr 17 July 2005 12 September 2015 1
MEADS, Robin 17 September 2016 21 September 2019 1
OAKES, Janet 06 September 1998 14 July 2001 1
RILEY, Yvonne Marie 12 September 2015 17 September 2016 1

Filing History

Document Type Date
CS01 - N/A 22 August 2020
AA - Annual Accounts 02 November 2019
TM02 - Termination of appointment of secretary 23 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 12 August 2018
AA - Annual Accounts 07 October 2017
RESOLUTIONS - N/A 20 September 2017
CS01 - N/A 13 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP03 - Appointment of secretary 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 13 December 2015
TM02 - Termination of appointment of secretary 14 October 2015
AP03 - Appointment of secretary 14 October 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 30 October 2014
AA - Annual Accounts 28 October 2014
TM01 - Termination of appointment of director 07 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 16 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AR01 - Annual Return 29 August 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
CH03 - Change of particulars for secretary 08 August 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
363a - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
AA - Annual Accounts 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
363a - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
353 - Register of members 09 September 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
AA - Annual Accounts 22 March 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 12 October 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
287 - Change in situation or address of Registered Office 11 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
287 - Change in situation or address of Registered Office 18 May 1999
AA - Annual Accounts 11 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
363s - Annual Return 02 September 1998
RESOLUTIONS - N/A 06 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 13 November 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
288 - N/A 23 August 1996
RESOLUTIONS - N/A 13 August 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 06 September 1995
RESOLUTIONS - N/A 02 August 1995
AA - Annual Accounts 21 September 1994
288 - N/A 17 August 1994
363s - Annual Return 17 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1994
288 - N/A 20 August 1993
288 - N/A 20 August 1993
288 - N/A 20 August 1993
288 - N/A 20 August 1993
288 - N/A 20 August 1993
287 - Change in situation or address of Registered Office 20 August 1993
NEWINC - New incorporation documents 11 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.