JOHN WENMAN & SONS LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NZ

Company number 04666033
Status Liquidation
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address 142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43320 - Joinery installation, 81300 - Landscape service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 25 February 2016; Registered office address changed from 16 Long Shaw Close Brishing Lane Boughton Monchelsea ME17 4GE to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 March 2015; Statement of affairs with form 4.19. The most likely internet sites of JOHN WENMAN & SONS LIMITED are www.johnwenmansons.co.uk, and www.john-wenman-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Wenman Sons Limited is a Private Limited Company. The company registration number is 04666033. John Wenman Sons Limited has been working since 13 February 2003. The present status of the company is Liquidation. The registered address of John Wenman Sons Limited is 142 148 Main Road Sidcup Kent Da14 6nz. . WENMAN, John Anthony is a Secretary of the company. WENMAN, John Anthony is a Director of the company. WENMAN, Shaun Louis is a Director of the company. Secretary BURTON, Diane Elizabeth has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BURTON, Diane Elizabeth has been resigned. Director DRISCOLL, Marilyn Patricia has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
WENMAN, John Anthony
Appointed Date: 12 July 2004

Director
WENMAN, John Anthony
Appointed Date: 10 March 2003
50 years old

Director
WENMAN, Shaun Louis
Appointed Date: 10 March 2003
60 years old

Resigned Directors

Secretary
BURTON, Diane Elizabeth
Resigned: 01 July 2004
Appointed Date: 10 March 2003

Nominee Secretary
JPCORS LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Director
BURTON, Diane Elizabeth
Resigned: 01 July 2004
Appointed Date: 16 April 2003
71 years old

Director
DRISCOLL, Marilyn Patricia
Resigned: 01 July 2004
Appointed Date: 10 March 2003
73 years old

Nominee Director
JPCORD LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

JOHN WENMAN & SONS LIMITED Events

05 May 2016
Liquidators statement of receipts and payments to 25 February 2016
11 Mar 2015
Registered office address changed from 16 Long Shaw Close Brishing Lane Boughton Monchelsea ME17 4GE to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 March 2015
10 Mar 2015
Statement of affairs with form 4.19
10 Mar 2015
Appointment of a voluntary liquidator
10 Mar 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26

...
... and 37 more events
28 Mar 2003
New director appointed
05 Mar 2003
Registered office changed on 05/03/03 from: 17 city business centre lower road london SE16 2XB
25 Feb 2003
Director resigned
25 Feb 2003
Secretary resigned
13 Feb 2003
Incorporation

JOHN WENMAN & SONS LIMITED Charges

4 April 2011
All assets debenture
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2007
All assets debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…