Westcoign (management) Company Limited MAIDENHEAD


Founded in 1976, Westcoign (management) Company, classified under reg no. 01258718 is an active company. Currently registered at 4 Westcoign House SL6 8RU, Maidenhead the company has been in the business for fourty eight years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

At the moment there are 7 directors in the the firm, namely Deborah H., Colin G. and Patricia O. and others. In addition one secretary - Kim C. - is with the company. At the moment 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.

Westcoign (management) Company Limited Address / Contact

Office Address 4 Westcoign House
Office Address2 Ray Park Avenue
Town Maidenhead
Post code SL6 8RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01258718
Date of Incorporation Mon, 17th May 1976
Industry Other accommodation
End of financial Year 30th November
Company age 48 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Deborah H.

Position: Director

Appointed: 04 December 2014

Colin G.

Position: Director

Appointed: 20 December 2005

Kim C.

Position: Secretary

Appointed: 13 September 2005

Patricia O.

Position: Director

Appointed: 09 March 2002

Andrew C.

Position: Director

Appointed: 08 January 2001

Kim C.

Position: Director

Appointed: 13 October 2000

Jacqueline J.

Position: Director

Appointed: 01 January 2000

Kenneth P.

Position: Director

Appointed: 29 January 1993

Mary G.

Position: Secretary

Resigned: 18 February 1993

David G.

Position: Director

Appointed: 01 January 2000

Resigned: 09 March 2002

Vera C.

Position: Director

Appointed: 01 January 2000

Resigned: 20 December 2005

Vera C.

Position: Secretary

Appointed: 01 January 2000

Resigned: 20 December 2005

Martha D.

Position: Director

Appointed: 22 December 1999

Resigned: 03 December 2014

Gaynor P.

Position: Director

Appointed: 06 June 1999

Resigned: 01 January 2000

Janet F.

Position: Secretary

Appointed: 19 February 1995

Resigned: 01 January 2000

Anthony H.

Position: Director

Appointed: 11 January 1994

Resigned: 20 December 1997

Janet F.

Position: Director

Appointed: 28 July 1993

Resigned: 01 January 2000

Julia B.

Position: Director

Appointed: 01 June 1993

Resigned: 01 April 1997

Julie P.

Position: Secretary

Appointed: 18 February 1993

Resigned: 18 February 1995

Michael Y.

Position: Director

Appointed: 25 February 1992

Resigned: 01 November 2000

Mary G.

Position: Director

Appointed: 25 February 1992

Resigned: 01 January 1996

Julie P.

Position: Director

Appointed: 25 February 1992

Resigned: 01 July 1998

Peter A.

Position: Director

Appointed: 25 February 1992

Resigned: 10 January 1994

Amanda B.

Position: Director

Appointed: 25 February 1992

Resigned: 15 April 1992

Philip B.

Position: Director

Appointed: 25 February 1992

Resigned: 15 April 1992

Dominic C.

Position: Director

Appointed: 25 February 1992

Resigned: 28 July 1993

Dorothy P.

Position: Director

Appointed: 25 February 1992

Resigned: 28 June 1996

Enid R.

Position: Director

Appointed: 25 February 1992

Resigned: 29 January 1993

Janet S.

Position: Director

Appointed: 25 February 1992

Resigned: 01 June 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Officers
Total exemption full accounts data made up to 30th November 2022
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements