MOOG UK WESTCOTT LIMITED
AYLESBURY MOOG ISP UK WESTCOTT LIMITED AMPAC ISP UK WESTCOTT LIMITED AMPAC - ISP (UK) LIMITED ARC UK LIMITED TRUSHELFCO (NO.2354) LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 0NZ

Company number 03548759
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address BUILDING 47, WESTCOTT VENTURE PARK WESTCOTT, AYLESBURY, BUCKINGHAMSHIRE, HP18 0NZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 208 ; Statement of capital following an allotment of shares on 8 March 2016 GBP 208 . The most likely internet sites of MOOG UK WESTCOTT LIMITED are www.moogukwestcott.co.uk, and www.moog-uk-westcott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Moog Uk Westcott Limited is a Private Limited Company. The company registration number is 03548759. Moog Uk Westcott Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Moog Uk Westcott Limited is Building 47 Westcott Venture Park Westcott Aylesbury Buckinghamshire Hp18 0nz. . HEAD, Christopher Alan is a Secretary of the company. BELL, Joseph Henry is a Director of the company. DEASY, Paul John is a Director of the company. KAY, Nigel is a Director of the company. Secretary BIENDL, Barbara Frances has been resigned. Secretary FERGUSON, Linda G has been resigned. Secretary VAN VOORHEES, Seth Lewis has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BROWN, Roy Glenn has been resigned. Director CARLEONE, Joseph has been resigned. Director COWLEY, Peter has been resigned. Director FLEMING, Allan Douglas has been resigned. Director FLETCHER, David has been resigned. Director GIBSON, John Richard has been resigned. Director GREENE, Gerald Louis has been resigned. Director HUEBNER, Robert Alan has been resigned. Director ROWE, Drusilla Charlotte Jane has been resigned. Director SETTE, Michael Guy has been resigned. Director YEZZI, Richard Todd has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HEAD, Christopher Alan
Appointed Date: 06 August 2012

Director
BELL, Joseph Henry
Appointed Date: 01 August 2012
69 years old

Director
DEASY, Paul John
Appointed Date: 01 August 2012
63 years old

Director
KAY, Nigel
Appointed Date: 01 October 2010
61 years old

Resigned Directors

Secretary
BIENDL, Barbara Frances
Resigned: 01 October 2004
Appointed Date: 07 May 1998

Secretary
FERGUSON, Linda G
Resigned: 31 July 2012
Appointed Date: 26 March 2006

Secretary
VAN VOORHEES, Seth Lewis
Resigned: 25 March 2006
Appointed Date: 01 October 2004

Nominee Secretary
TRUSEC LIMITED
Resigned: 07 May 1998
Appointed Date: 17 April 1998

Director
BROWN, Roy Glenn
Resigned: 01 March 1999
Appointed Date: 07 May 1998
90 years old

Director
CARLEONE, Joseph
Resigned: 31 July 2012
Appointed Date: 01 January 2010
79 years old

Director
COWLEY, Peter
Resigned: 01 October 2004
Appointed Date: 17 October 2003
78 years old

Director
FLEMING, Allan Douglas
Resigned: 24 February 2003
Appointed Date: 01 August 2001
75 years old

Director
FLETCHER, David
Resigned: 27 September 2010
Appointed Date: 01 October 2004
74 years old

Director
GIBSON, John Richard
Resigned: 31 December 2009
Appointed Date: 01 October 2004
88 years old

Director
GREENE, Gerald Louis
Resigned: 15 September 2002
Appointed Date: 07 May 1998
88 years old

Director
HUEBNER, Robert Alan
Resigned: 31 July 2012
Appointed Date: 01 March 1999
72 years old

Director
ROWE, Drusilla Charlotte Jane
Resigned: 07 May 1998
Appointed Date: 17 April 1998
64 years old

Director
SETTE, Michael Guy
Resigned: 17 September 2004
Appointed Date: 17 October 2003
65 years old

Director
YEZZI, Richard Todd
Resigned: 17 October 2003
Appointed Date: 07 May 1998
69 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 07 May 1998
Appointed Date: 17 April 1998
62 years old

MOOG UK WESTCOTT LIMITED Events

28 Jun 2016
Full accounts made up to 30 September 2015
10 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 208

30 Mar 2016
Statement of capital following an allotment of shares on 8 March 2016
  • GBP 208

30 Mar 2016
Memorandum and Articles of Association
30 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 97 more events
20 May 1998
New director appointed
20 May 1998
New director appointed
20 May 1998
New director appointed
15 May 1998
Company name changed trushelfco (no.2354) LIMITED\certificate issued on 18/05/98
17 Apr 1998
Incorporation