W.E.S. LTD.
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8PP

Company number 03086750
Status Active
Incorporation Date 2 August 1995
Company Type Private Limited Company
Address PRECISION HOUSE, RANKINE ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8PP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of W.E.S. LTD. are www.wes.co.uk, and www.w-e-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Bramley (Hants) Rail Station is 3.7 miles; to Hook Rail Station is 4.7 miles; to Midgham Rail Station is 9.4 miles; to Alton Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W E S Ltd is a Private Limited Company. The company registration number is 03086750. W E S Ltd has been working since 02 August 1995. The present status of the company is Active. The registered address of W E S Ltd is Precision House Rankine Road Basingstoke Hampshire Rg24 8pp. . COOK, Robert is a Secretary of the company. BARTLETT, Adrian is a Director of the company. COOK, Robert is a Director of the company. WHEELER, Kevin Timothy is a Director of the company. Secretary BARTLETT, Adrian has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BARTLETT, Adrian has been resigned. Director KINLOCH, Henry, Dr has been resigned. Director WHEELER, Andrew John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
COOK, Robert
Appointed Date: 31 May 2004

Director
BARTLETT, Adrian
Appointed Date: 01 April 2014
80 years old

Director
COOK, Robert
Appointed Date: 01 September 1998
59 years old

Director
WHEELER, Kevin Timothy
Appointed Date: 05 September 1995
62 years old

Resigned Directors

Secretary
BARTLETT, Adrian
Resigned: 31 May 2004
Appointed Date: 05 September 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 September 1995
Appointed Date: 02 August 1995

Director
BARTLETT, Adrian
Resigned: 31 May 2004
Appointed Date: 01 June 1997
80 years old

Director
KINLOCH, Henry, Dr
Resigned: 01 July 2015
Appointed Date: 01 April 2014
88 years old

Director
WHEELER, Andrew John
Resigned: 31 May 2004
Appointed Date: 01 September 1998
60 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 05 September 1995
Appointed Date: 02 August 1995

Persons With Significant Control

Mr Kevin Timothy Wheeler
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Cook
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.E.S. LTD. Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 2 August 2016 with updates
14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,100

28 Jul 2015
Termination of appointment of Henry Kinloch as a director on 1 July 2015
...
... and 65 more events
14 Sep 1995
New secretary appointed
14 Sep 1995
New director appointed
14 Sep 1995
Registered office changed on 14/09/95 from: 20 holywell row london EC2A 4JB
14 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Aug 1995
Incorporation

W.E.S. LTD. Charges

27 May 2011
Legal charge
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Precision house rankine road basingstoke t/no:HP174044 and…
5 September 2005
Debenture
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1999
Debenture
Delivered: 4 December 1999
Status: Satisfied on 17 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1997
Debenture
Delivered: 27 February 1997
Status: Satisfied on 1 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…