You are here: bizstats.co.uk > a-z index > 0 list > 01 list

01650602 Ltd LONDON


01650602 started in year 1982 as Private Limited Company with registration number 01650602. The 01650602 company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 55 Wells Street. Postal code: W1A 3AE. Since 20th April 2023 01650602 Ltd is no longer carrying the name Williams Lea Uk.

The firm has one director. Stephen F., appointed on 15 March 2018. There are currently no secretaries appointed. 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.

01650602 Ltd Address / Contact

Office Address 55 Wells Street
Town London
Post code W1A 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01650602
Date of Incorporation Tue, 13th Jul 1982
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 42 years old
Account next due date Sun, 30th Sep 2018 (2038 days after)
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Sat, 12th Jan 2019 (2019-01-12)
Last confirmation statement dated Fri, 29th Dec 2017

Company staff

Stephen F.

Position: Director

Appointed: 15 March 2018

Jonathan S.

Position: Director

Appointed: 01 April 2018

Resigned: 30 April 2018

Jane L.

Position: Secretary

Appointed: 04 November 2015

Resigned: 30 November 2017

Richard C.

Position: Director

Appointed: 04 August 2015

Resigned: 15 March 2018

Andrea L.

Position: Director

Appointed: 06 August 2014

Resigned: 22 August 2016

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2014

Resigned: 04 November 2015

Stephen N.

Position: Director

Appointed: 31 May 2013

Resigned: 03 June 2014

Stuart T.

Position: Director

Appointed: 12 October 2009

Resigned: 30 November 2017

Linda K.

Position: Director

Appointed: 04 August 2006

Resigned: 07 March 2007

William D.

Position: Secretary

Appointed: 28 January 2005

Resigned: 01 January 2014

Elizabeth C.

Position: Director

Appointed: 28 January 2005

Resigned: 25 October 2006

Conor D.

Position: Director

Appointed: 28 January 2005

Resigned: 31 May 2013

Justin B.

Position: Secretary

Appointed: 31 March 2004

Resigned: 28 January 2005

Timothy G.

Position: Director

Appointed: 01 July 2002

Resigned: 01 October 2011

Christopher L.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 March 2004

Justin B.

Position: Director

Appointed: 01 July 2002

Resigned: 01 December 2011

Christopher T.

Position: Director

Appointed: 01 July 2002

Resigned: 01 January 2012

Christopher L.

Position: Director

Appointed: 01 July 2002

Resigned: 31 March 2004

Ian M.

Position: Director

Appointed: 01 October 1997

Resigned: 01 July 2002

John P.

Position: Director

Appointed: 30 June 1996

Resigned: 30 June 2006

Ian W.

Position: Director

Appointed: 29 December 1991

Resigned: 31 March 2000

Ian W.

Position: Director

Appointed: 29 December 1991

Resigned: 24 August 2001

Brian E.

Position: Director

Appointed: 29 December 1991

Resigned: 31 March 2000

James D.

Position: Director

Appointed: 29 December 1991

Resigned: 17 March 1993

Steven O.

Position: Director

Appointed: 29 December 1991

Resigned: 07 June 2005

Sarah M.

Position: Director

Appointed: 29 December 1991

Resigned: 01 July 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Stephen F. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Richard C. This PSC has significiant influence or control over the company,. Moving on, there is Stuart T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen F.

Notified on 15 March 2018
Nature of control: significiant influence or control

Richard C.

Notified on 29 December 2016
Ceased on 15 March 2018
Nature of control: significiant influence or control

Stuart T.

Notified on 29 December 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Company previous names

Williams Lea Uk April 20, 2023
Alistair Mcintosh January 23, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution Restoration
Full accounts for the period ending 31st December 2016
filed on: 27th, February 2018
Free Download (16 pages)

Company search

Advertisements