Westminster Development Consultants Limited


Founded in 1992, Westminster Development Consultants, classified under reg no. 02761868 is a active - proposal to strike off company. Currently registered at 152 Grosvenor Road SW1V 3JL, the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2015-12-31. Since 2012-11-09 Westminster Development Consultants Limited is no longer carrying the name Bevstar Uk.

Westminster Development Consultants Limited Address / Contact

Office Address 152 Grosvenor Road
Office Address2 London
Town
Post code SW1V 3JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02761868
Date of Incorporation Wed, 4th Nov 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Sat, 30th Sep 2017 (2403 days after)
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Sat, 18th Nov 2017 (2017-11-18)
Last confirmation statement dated Fri, 4th Nov 2016

Company staff

Paul J.

Position: Director

Appointed: 29 January 1993

Martin T.

Position: Secretary

Appointed: 19 July 2003

Resigned: 01 August 2009

Khawar M.

Position: Director

Appointed: 03 March 2003

Resigned: 31 May 2003

Maureen S.

Position: Secretary

Appointed: 18 December 2000

Resigned: 18 July 2003

James M.

Position: Director

Appointed: 04 November 1998

Resigned: 18 December 2000

Peter C.

Position: Director

Appointed: 01 October 1998

Resigned: 21 February 2000

James L.

Position: Director

Appointed: 21 May 1997

Resigned: 18 August 2000

Robert A.

Position: Director

Appointed: 01 January 1994

Resigned: 21 July 1995

Robert S.

Position: Director

Appointed: 01 January 1994

Resigned: 18 December 2000

Robert S.

Position: Secretary

Appointed: 30 March 1993

Resigned: 18 December 2000

George H.

Position: Director

Appointed: 29 January 1993

Resigned: 18 December 2000

Eric P.

Position: Director

Appointed: 29 January 1993

Resigned: 19 September 1993

Eric P.

Position: Secretary

Appointed: 29 January 1993

Resigned: 30 March 1993

John P.

Position: Director

Appointed: 04 November 1992

Resigned: 17 December 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 November 1992

Resigned: 04 November 1992

Timothy P.

Position: Director

Appointed: 04 November 1992

Resigned: 27 January 1993

Timothy P.

Position: Secretary

Appointed: 04 November 1992

Resigned: 27 January 1993

Robert G.

Position: Director

Appointed: 04 November 1992

Resigned: 30 September 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1992

Resigned: 04 November 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Paul J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul J.

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

Bevstar Uk November 9, 2012
Isoworth Uk August 7, 2002
Bartech Services March 14, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 2015-12-31
filed on: 20th, December 2016
Free Download (2 pages)

Company search

Advertisements