WERNICK EVENT HIRE LIMITED
WICKFORD ACCOMMODATION HIRE LIMITED COX ACCOMMODATION LIMITED

Hellopages » Essex » Basildon » SS11 8BL

Company number 04005170
Status Active
Incorporation Date 31 May 2000
Company Type Private Limited Company
Address MOLINEUX HOUSE, RUSSELL GARDENS, WICKFORD, ESSEX, SS11 8BL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Satisfaction of charge 7 in full; Part of the property or undertaking has been released and no longer forms part of charge 8; Part of the property or undertaking has been released and no longer forms part of charge 9. The most likely internet sites of WERNICK EVENT HIRE LIMITED are www.wernickeventhire.co.uk, and www.wernick-event-hire.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 Basildon Rail Station is 4.3 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 5.5 miles; to Leigh-on-Sea Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wernick Event Hire Limited is a Private Limited Company. The company registration number is 04005170. Wernick Event Hire Limited has been working since 31 May 2000. The present status of the company is Active. The registered address of Wernick Event Hire Limited is Molineux House Russell Gardens Wickford Essex Ss11 8bl. . JAGGON, John Joseph is a Secretary of the company. DORAN, Simon Mark Francis is a Director of the company. JAGGON, John Joseph is a Director of the company. WERNICK, David Mark is a Director of the company. Secretary BROWN, Ronald Walter has been resigned. Secretary CALDERBANK, Mark James has been resigned. Secretary POTTER, Stephen George has been resigned. Director MURRAY, Jean Jacques has been resigned. Director PILLOIS, Jean Christophe Francois George has been resigned. Director SEBAG, Emmanuel David Oliver Adrien has been resigned. Director STEVENS, Robert John has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
JAGGON, John Joseph
Appointed Date: 01 January 2015

Director
DORAN, Simon Mark Francis
Appointed Date: 06 May 2005
64 years old

Director
JAGGON, John Joseph
Appointed Date: 01 January 2017
57 years old

Director
WERNICK, David Mark
Appointed Date: 06 May 2005
68 years old

Resigned Directors

Secretary
BROWN, Ronald Walter
Resigned: 16 May 2005
Appointed Date: 06 May 2005

Secretary
CALDERBANK, Mark James
Resigned: 06 May 2005
Appointed Date: 31 May 2000

Secretary
POTTER, Stephen George
Resigned: 31 December 2014
Appointed Date: 06 May 2005

Director
MURRAY, Jean Jacques
Resigned: 03 May 2005
Appointed Date: 31 May 2000
59 years old

Director
PILLOIS, Jean Christophe Francois George
Resigned: 06 May 2005
Appointed Date: 31 May 2000
69 years old

Director
SEBAG, Emmanuel David Oliver Adrien
Resigned: 06 May 2005
Appointed Date: 31 May 2000
57 years old

Director
STEVENS, Robert John
Resigned: 06 May 2005
Appointed Date: 31 May 2000
80 years old

WERNICK EVENT HIRE LIMITED Events

04 Apr 2017
Satisfaction of charge 7 in full
04 Apr 2017
Part of the property or undertaking has been released and no longer forms part of charge 8
04 Apr 2017
Part of the property or undertaking has been released and no longer forms part of charge 9
17 Mar 2017
Satisfaction of charge 10 in full
03 Jan 2017
Appointment of Mr John Joseph Jaggon as a director on 1 January 2017
...
... and 78 more events
15 Dec 2000
Particulars of mortgage/charge
02 Oct 2000
Particulars of mortgage/charge
02 Oct 2000
Particulars of mortgage/charge
17 Aug 2000
Company name changed cox accommodation LIMITED\certificate issued on 18/08/00
31 May 2000
Incorporation

WERNICK EVENT HIRE LIMITED Charges

4 August 2009
Assignment and charge of sub-leasing agreements
Delivered: 6 August 2009
Status: Satisfied on 17 March 2017
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
6 May 2005
Debenture
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2005
Debenture
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2005
Chattels mortgage
Delivered: 19 May 2005
Status: Satisfied on 4 April 2017
Persons entitled: Lombard North Central PLC
Description: The chattels as listed on the schedule. See the mortgage…
12 September 2002
Supplemental deed to a guarantee and debenture dated 13 september 2000
Delivered: 13 September 2002
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC (The Security Trustee)
Description: Land and buildings at haydock lane haydock industrial…
12 September 2002
Supplemental deed to a guarantee and debenture dated 13 september 2000
Delivered: 13 September 2002
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: The property k/a land and buildings at north east side of…
12 September 2002
Supplemental deed to a guarantee and debenture dated 13 september 2000
Delivered: 13 September 2002
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC (As Security Trustee)
Description: The property k/a land and buildings at sheepbridge lane…
14 December 2000
Deed of amendment
Delivered: 15 December 2000
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC
Description: A deed of amendment to amend a guarantee and debenture…
13 September 2000
Equipment mortgage
Delivered: 2 October 2000
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC
Description: A). the equipment and b). All the company's right title…
13 September 2000
Guarantee and debenture
Delivered: 2 October 2000
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…