LITTLEHAMPTON WELDING LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 5DF

Company number 03011867
Status Active
Incorporation Date 19 January 1995
Company Type Private Limited Company
Address RIVERSIDE WORKS, RIVERSIDE INDUSTRIAL ESTATE,, LITTLEHAMPTON, WEST SUSSEX, BN17 5DF
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Mr Martin John Norrell as a director on 10 March 2017; Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of LITTLEHAMPTON WELDING LIMITED are www.littlehamptonwelding.co.uk, and www.littlehampton-welding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Angmering Rail Station is 2.9 miles; to Barnham Rail Station is 3.9 miles; to Durrington-on-Sea Rail Station is 6.3 miles; to Pulborough Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Littlehampton Welding Limited is a Private Limited Company. The company registration number is 03011867. Littlehampton Welding Limited has been working since 19 January 1995. The present status of the company is Active. The registered address of Littlehampton Welding Limited is Riverside Works Riverside Industrial Estate Littlehampton West Sussex Bn17 5df. . GWYNNE, Christine Wendy is a Secretary of the company. FALLICK, Stephen Christopher is a Director of the company. FRY, Neil Edward is a Director of the company. NORRELL, Martin John is a Director of the company. TUSTIN, William Anthony is a Director of the company. Secretary COTON, Paul Douglas has been resigned. Secretary WILKERSON, Gary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DICKER, Ian Richard, Mr- has been resigned. Director DICKER, Ian Richard has been resigned. Director DICKER, Stephen Andrew has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
GWYNNE, Christine Wendy
Appointed Date: 12 June 2000

Director
FALLICK, Stephen Christopher
Appointed Date: 08 October 2007
67 years old

Director
FRY, Neil Edward
Appointed Date: 08 October 2007
52 years old

Director
NORRELL, Martin John
Appointed Date: 10 March 2017
47 years old

Director
TUSTIN, William Anthony
Appointed Date: 06 February 1995
78 years old

Resigned Directors

Secretary
COTON, Paul Douglas
Resigned: 12 June 2000
Appointed Date: 26 April 2000

Secretary
WILKERSON, Gary
Resigned: 30 April 2000
Appointed Date: 06 February 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 February 1995
Appointed Date: 19 January 1995

Director
DICKER, Ian Richard, Mr-
Resigned: 01 April 2014
Appointed Date: 08 October 2007
60 years old

Director
DICKER, Ian Richard
Resigned: 31 August 2003
Appointed Date: 29 February 2000
60 years old

Director
DICKER, Stephen Andrew
Resigned: 30 June 2013
Appointed Date: 01 July 2003
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 February 1995
Appointed Date: 19 January 1995

Persons With Significant Control

Mr Stephen Christopher Fallick
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Neil Edward Fry
Notified on: 1 July 2016
52 years old
Nature of control: Has significant influence or control as a trustee of a trust

LITTLEHAMPTON WELDING LIMITED Events

10 Mar 2017
Appointment of Mr Martin John Norrell as a director on 10 March 2017
26 Jan 2017
Confirmation statement made on 19 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

25 Jan 2016
Director's details changed for Mr William Anthony Tustin on 15 January 2016
...
... and 64 more events
08 Mar 1995
Registered office changed on 08/03/95 from: 31 corsham street london N1 6DR

08 Mar 1995
Secretary resigned;new secretary appointed;director resigned

08 Mar 1995
New director appointed

01 Mar 1995
Company name changed braecape LIMITED\certificate issued on 02/03/95

19 Jan 1995
Incorporation