WEBER HYDRAULIK (UK) LIMITED
HALSTEAD WEBER (UK) LIMITED

Hellopages » Essex » Braintree » CO9 2EX
Company number 04662467
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address UNIT 10 FIRST AVENUE, BLUEBRIDGE INDUSTRIAL ESTATE, HALSTEAD, ESSEX, CO9 2EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 3 . The most likely internet sites of WEBER HYDRAULIK (UK) LIMITED are www.weberhydraulikuk.co.uk, and www.weber-hydraulik-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Weber Hydraulik Uk Limited is a Private Limited Company. The company registration number is 04662467. Weber Hydraulik Uk Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Weber Hydraulik Uk Limited is Unit 10 First Avenue Bluebridge Industrial Estate Halstead Essex Co9 2ex. . TOKLEY, Jonathan Andrew is a Secretary of the company. TOKLEY, Doug is a Director of the company. Secretary MAYNARD, Paul has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director JEROME, Anthony Laurence has been resigned. Director MAYNARD, Paul has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TOKLEY, Jonathan Andrew
Appointed Date: 01 January 2013

Director
TOKLEY, Doug
Appointed Date: 11 February 2003
67 years old

Resigned Directors

Secretary
MAYNARD, Paul
Resigned: 31 December 2012
Appointed Date: 11 February 2003

Nominee Secretary
JPCORS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
JEROME, Anthony Laurence
Resigned: 31 December 2013
Appointed Date: 11 February 2003
78 years old

Director
MAYNARD, Paul
Resigned: 31 December 2012
Appointed Date: 11 February 2003
88 years old

Nominee Director
JPCORD LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Douglas Tokley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

WEBER HYDRAULIK (UK) LIMITED Events

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3

12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
08 Jun 2015
Secretary's details changed for Mr Jonathan Andrew Tokley on 1 June 2015
...
... and 34 more events
25 Mar 2003
Registered office changed on 25/03/03 from: unit 5 broomhills industrial estate braintree CM7 2RG
24 Feb 2003
Registered office changed on 24/02/03 from: 17 city business centre lower road london SE16 2XB
24 Feb 2003
Director resigned
24 Feb 2003
Secretary resigned
11 Feb 2003
Incorporation