WEARWELL EUROPE LTD
AYLESBURY TMC MATS LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8NT

Company number 04010495
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address WATERSLADE HOUSE THAME ROAD, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8NT
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a small company made up to 30 September 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 50,000 . The most likely internet sites of WEARWELL EUROPE LTD are www.wearwelleurope.co.uk, and www.wearwell-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Monks Risborough Rail Station is 5.2 miles; to Princes Risborough Rail Station is 5.4 miles; to Aylesbury Rail Station is 6 miles; to Saunderton Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wearwell Europe Ltd is a Private Limited Company. The company registration number is 04010495. Wearwell Europe Ltd has been working since 08 June 2000. The present status of the company is Active. The registered address of Wearwell Europe Ltd is Waterslade House Thame Road Haddenham Aylesbury Buckinghamshire Hp17 8nt. . POWER, Susan Patricia is a Secretary of the company. GOLDSMITH, Steven is a Director of the company. GREENBERG, Elliot is a Director of the company. Secretary JOHN, Martin Andrew has been resigned. Secretary MIDDLETON, Joseph Barry has been resigned. Secretary MILES, William John Robert has been resigned. Secretary SIFTON, Robin Kennedy has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
POWER, Susan Patricia
Appointed Date: 15 December 2014

Director
GOLDSMITH, Steven
Appointed Date: 08 June 2000
65 years old

Director
GREENBERG, Elliot
Appointed Date: 08 June 2000
66 years old

Resigned Directors

Secretary
JOHN, Martin Andrew
Resigned: 30 March 2001
Appointed Date: 08 June 2000

Secretary
MIDDLETON, Joseph Barry
Resigned: 22 August 2011
Appointed Date: 11 April 2007

Secretary
MILES, William John Robert
Resigned: 11 April 2007
Appointed Date: 31 March 2001

Secretary
SIFTON, Robin Kennedy
Resigned: 08 April 2015
Appointed Date: 22 August 2011

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000

Persons With Significant Control

Wearwell Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEARWELL EUROPE LTD Events

17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
29 Dec 2016
Accounts for a small company made up to 30 September 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000

12 Dec 2015
Accounts for a small company made up to 30 September 2015
12 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000

...
... and 51 more events
06 Jul 2000
New director appointed
06 Jul 2000
Director resigned
06 Jul 2000
New secretary appointed
06 Jul 2000
Registered office changed on 06/07/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
08 Jun 2000
Incorporation