WESTON TOOLING LIMITED
REDCLIFFE

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 04236388
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address BATH HOUSE, 6-8 BATH STREET, REDCLIFFE, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 4 Hillside Cotham Bristol BS6 6JP to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 13 October 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WESTON TOOLING LIMITED are www.westontooling.co.uk, and www.weston-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Weston Tooling Limited is a Private Limited Company. The company registration number is 04236388. Weston Tooling Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Weston Tooling Limited is Bath House 6 8 Bath Street Redcliffe Bristol England Bs1 6hl. . DEDICOAT, Jillian Christine is a Secretary of the company. DEDICOAT, Jillian Christine is a Director of the company. DEDICOAT, Richard John is a Director of the company. DEDICOAT, Trevor Richard is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
DEDICOAT, Jillian Christine
Appointed Date: 18 June 2001

Director
DEDICOAT, Jillian Christine
Appointed Date: 18 June 2001
74 years old

Director
DEDICOAT, Richard John
Appointed Date: 18 June 2001
77 years old

Director
DEDICOAT, Trevor Richard
Appointed Date: 21 May 2013
49 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001

WESTON TOOLING LIMITED Events

13 Oct 2016
Registered office address changed from 4 Hillside Cotham Bristol BS6 6JP to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 13 October 2016
30 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

19 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

26 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 33 more events
23 Jul 2001
Director resigned
23 Jul 2001
Ad 28/06/01--------- £ si 1@1=1 £ ic 1/2
23 Jul 2001
Registered office changed on 23/07/01 from: 16 churchill way cardiff CF10 2DX
23 Jul 2001
Secretary resigned
18 Jun 2001
Incorporation

WESTON TOOLING LIMITED Charges

24 December 2004
Fixed and floating charge
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…