WEAVER FAMILY HOLDINGS LIMITED
SUTTON COLDFIELD PRO * PEOPLE SOFTWARE DEVELOPMENT LIMITED

Hellopages » West Midlands » Birmingham » B74 2QR

Company number 03600349
Status Active
Incorporation Date 20 July 1998
Company Type Private Limited Company
Address 40 HARTOPP ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 2QR
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 4 . The most likely internet sites of WEAVER FAMILY HOLDINGS LIMITED are www.weaverfamilyholdings.co.uk, and www.weaver-family-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Weaver Family Holdings Limited is a Private Limited Company. The company registration number is 03600349. Weaver Family Holdings Limited has been working since 20 July 1998. The present status of the company is Active. The registered address of Weaver Family Holdings Limited is 40 Hartopp Road Sutton Coldfield West Midlands B74 2qr. . WEAVER, Anne Elizabeth Evelyn is a Secretary of the company. WEAVER, Anne Elizabeth Evelyn is a Director of the company. WEAVER, Michael Anthony Leigh is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
WEAVER, Anne Elizabeth Evelyn
Appointed Date: 02 November 1998

Director
WEAVER, Anne Elizabeth Evelyn
Appointed Date: 02 November 1998
66 years old

Director
WEAVER, Michael Anthony Leigh
Appointed Date: 02 November 1998
68 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 November 1998
Appointed Date: 20 July 1998

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 02 November 1998
Appointed Date: 20 July 1998

Persons With Significant Control

Mr Michael Anthony Leigh Weaver
Notified on: 7 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEAVER FAMILY HOLDINGS LIMITED Events

02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Jul 2014
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4

...
... and 40 more events
12 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Jan 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Jan 1999
£ nc 100/1000 02/11/98
04 Jan 1999
Company name changed pro * people software developmen t LIMITED\certificate issued on 05/01/99
20 Jul 1998
Incorporation