Westminster Plant Co. Limited MAIDENHEAD


Westminster Plant started in year 1955 as Private Limited Company with registration number 00552140. The Westminster Plant company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Maidenhead at Costain House. Postal code: SL6 4UB.

Currently there are 2 directors in the the company, namely Warren C. and David T.. In addition one secretary - Maria S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westminster Plant Co. Limited Address / Contact

Office Address Costain House
Office Address2 Vanwall Business Park
Town Maidenhead
Post code SL6 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00552140
Date of Incorporation Fri, 15th Jul 1955
Industry Dormant Company
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Warren C.

Position: Director

Appointed: 18 March 2022

David T.

Position: Director

Appointed: 30 November 2020

Maria S.

Position: Secretary

Appointed: 01 September 2020

Martin H.

Position: Director

Appointed: 01 September 2020

Resigned: 18 March 2022

Tracey W.

Position: Director

Appointed: 07 May 2019

Resigned: 01 September 2020

Tracey W.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 September 2020

Anthony B.

Position: Director

Appointed: 05 June 2006

Resigned: 30 November 2020

Andrew W.

Position: Director

Appointed: 12 September 2005

Resigned: 07 May 2019

Charles M.

Position: Director

Appointed: 26 April 2002

Resigned: 04 June 2006

Stuart D.

Position: Director

Appointed: 01 July 2001

Resigned: 12 September 2005

Miles R.

Position: Director

Appointed: 02 June 2000

Resigned: 31 December 2001

John A.

Position: Director

Appointed: 01 December 1998

Resigned: 01 July 2008

Martin O.

Position: Director

Appointed: 01 December 1998

Resigned: 01 September 2018

Stewart A.

Position: Director

Appointed: 30 June 1998

Resigned: 31 December 1999

Clive F.

Position: Secretary

Appointed: 30 April 1998

Resigned: 31 May 2011

Roger J.

Position: Director

Appointed: 18 February 1998

Resigned: 31 January 1999

John A.

Position: Director

Appointed: 09 April 1997

Resigned: 30 June 2001

Alan L.

Position: Director

Appointed: 26 September 1995

Resigned: 08 April 1997

Wolbert G.

Position: Director

Appointed: 19 August 1993

Resigned: 26 September 1995

John C.

Position: Director

Appointed: 19 August 1993

Resigned: 02 June 2000

Brian R.

Position: Secretary

Appointed: 28 February 1993

Resigned: 30 April 1998

George M.

Position: Director

Appointed: 28 February 1993

Resigned: 30 June 1997

Michael Q.

Position: Director

Appointed: 28 February 1993

Resigned: 31 July 1998

Richard B.

Position: Director

Appointed: 28 February 1993

Resigned: 30 November 1998

Jeffrey C.

Position: Director

Appointed: 28 February 1993

Resigned: 28 February 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Costain Building & Civil Engineering Limited from Maidenhead, England. The abovementioned PSC is classified as "a private 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.

Costain Building & Civil Engineering Limited

Costain House Vanwall Business Park, Maidenhead, SL6 4UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales Companies Registry
Registration number 1054232
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 17th, June 2023
Free Download (7 pages)

Company search

Advertisements