George Weston Limited LONDON


George Weston started in year 1994 as Private Limited Company with registration number 02929634. The George Weston company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY. Since 1994/07/29 George Weston Limited is no longer carrying the name Precis (1276).

Currently there are 3 directors in the the firm, namely George W., Charles M. and Guy W.. In addition one secretary - Jennifer D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

George Weston Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929634
Date of Incorporation Tue, 17th May 1994
Industry Non-trading company
End of financial Year 15th September
Company age 30 years old
Account next due date Sat, 15th Jun 2024 (18 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jennifer D.

Position: Secretary

Appointed: 28 September 2020

George W.

Position: Director

Appointed: 20 March 2014

Charles M.

Position: Director

Appointed: 20 March 2014

Guy W.

Position: Director

Appointed: 20 March 2014

Stephen H.

Position: Director

Appointed: 20 March 2014

Resigned: 11 February 2018

Amanda G.

Position: Secretary

Appointed: 20 March 2014

Resigned: 28 September 2020

Rosalyn S.

Position: Director

Appointed: 03 April 2012

Resigned: 20 March 2014

Peter R.

Position: Director

Appointed: 07 October 2003

Resigned: 20 March 2014

Rosalyn S.

Position: Secretary

Appointed: 13 August 2001

Resigned: 20 March 2014

Lyn R.

Position: Secretary

Appointed: 24 July 2001

Resigned: 13 August 2001

Paul L.

Position: Director

Appointed: 08 March 2001

Resigned: 03 April 2012

Catherine S.

Position: Secretary

Appointed: 08 March 2001

Resigned: 24 July 2001

Jessica F.

Position: Secretary

Appointed: 14 July 2000

Resigned: 08 March 2001

Jessica F.

Position: Director

Appointed: 31 May 2000

Resigned: 08 March 2001

John B.

Position: Director

Appointed: 31 May 2000

Resigned: 07 October 2003

Trevor S.

Position: Director

Appointed: 11 September 1997

Resigned: 31 May 2000

Martin C.

Position: Director

Appointed: 20 August 1996

Resigned: 10 September 1997

William W.

Position: Secretary

Appointed: 31 October 1994

Resigned: 14 July 2000

Malcolm G.

Position: Secretary

Appointed: 31 October 1994

Resigned: 11 June 1999

Garfield W.

Position: Director

Appointed: 22 July 1994

Resigned: 15 December 2000

Harold B.

Position: Secretary

Appointed: 22 July 1994

Resigned: 31 October 1994

Harold B.

Position: Director

Appointed: 22 July 1994

Resigned: 20 August 1996

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 10 June 1994

Resigned: 22 July 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1994

Resigned: 10 June 1994

Leon N.

Position: Nominee Director

Appointed: 17 May 1994

Resigned: 22 July 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Wittington Investments Limited from London. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wittington Investments Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00366054
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Precis (1276) July 29, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/09/16
filed on: 21st, March 2024
Free Download (4 pages)

Company search

Advertisements