WESTON CONTRACT LIMITED
HADLEIGH

Hellopages » Suffolk » Babergh » IP7 6RD

Company number 02760466
Status Active
Incorporation Date 30 October 1992
Company Type Private Limited Company
Address 16-17 BYFORD COURT, CROCKATT ROAD, HADLEIGH, SUFFOLK, IP7 6RD
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 4 . The most likely internet sites of WESTON CONTRACT LIMITED are www.westoncontract.co.uk, and www.weston-contract.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Weston Contract Limited is a Private Limited Company. The company registration number is 02760466. Weston Contract Limited has been working since 30 October 1992. The present status of the company is Active. The registered address of Weston Contract Limited is 16 17 Byford Court Crockatt Road Hadleigh Suffolk Ip7 6rd. . HARRISON, John Charles is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary ELGAARD, Vagn has been resigned. Secretary HARRISON, Victoria Barbara Margaret has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director ELGAARD, Vagn has been resigned. Director TAYLER, Roger Stephen has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Director
HARRISON, John Charles
Appointed Date: 27 July 2001
74 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 30 October 1992
Appointed Date: 30 October 1992

Secretary
ELGAARD, Vagn
Resigned: 30 June 2005
Appointed Date: 30 October 1992

Secretary
HARRISON, Victoria Barbara Margaret
Resigned: 22 September 2014
Appointed Date: 30 June 2005

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 30 October 1992
Appointed Date: 30 October 1992

Director
ELGAARD, Vagn
Resigned: 30 June 2005
Appointed Date: 01 May 2002
77 years old

Director
TAYLER, Roger Stephen
Resigned: 21 June 2001
Appointed Date: 30 October 1992
78 years old

Persons With Significant Control

Weston Contract Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTON CONTRACT LIMITED Events

05 Dec 2016
Confirmation statement made on 30 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Oct 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4

...
... and 60 more events
02 Mar 1993
New secretary appointed

02 Mar 1993
Accounting reference date notified as 31/12

11 Nov 1992
Secretary resigned

11 Nov 1992
Director resigned

30 Oct 1992
Incorporation