P.J. WELLER & SON LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0WG

Company number 02744271
Status Active
Incorporation Date 2 September 1992
Company Type Private Limited Company
Address LAKESIDE 300 OLD CHAPEL WAY, BROADLAND BUSINESS PARK, NORWICH, NR7 0WG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 2 September 2016 with updates; Previous accounting period shortened from 30 September 2016 to 31 May 2016. The most likely internet sites of P.J. WELLER & SON LIMITED are www.pjwellerson.co.uk, and www.p-j-weller-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. P J Weller Son Limited is a Private Limited Company. The company registration number is 02744271. P J Weller Son Limited has been working since 02 September 1992. The present status of the company is Active. The registered address of P J Weller Son Limited is Lakeside 300 Old Chapel Way Broadland Business Park Norwich Nr7 0wg. . PARTLETT, Allison Nina is a Director of the company. PLASTER, Robin Edward is a Director of the company. Secretary COOPER, Fay Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROCKMAN, Malcolm Thomas has been resigned. Director CATTERMOLE, Stuart has been resigned. Director CATTERMOLE, Stuart has been resigned. Director COOPER, Fay Margaret has been resigned. Director COOPER, Walter Leslie has been resigned. Director LEIPER, Allison Nina has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
PARTLETT, Allison Nina
Appointed Date: 03 August 2015
63 years old

Director
PLASTER, Robin Edward
Appointed Date: 04 August 2015
62 years old

Resigned Directors

Secretary
COOPER, Fay Margaret
Resigned: 04 August 2015
Appointed Date: 24 September 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 September 1993
Appointed Date: 02 September 1992

Director
BROCKMAN, Malcolm Thomas
Resigned: 22 February 2007
Appointed Date: 24 September 1992
86 years old

Director
CATTERMOLE, Stuart
Resigned: 02 September 1993
Appointed Date: 01 October 1993
78 years old

Director
CATTERMOLE, Stuart
Resigned: 07 October 1997
78 years old

Director
COOPER, Fay Margaret
Resigned: 04 August 2015
Appointed Date: 24 September 1992
72 years old

Director
COOPER, Walter Leslie
Resigned: 22 February 2007
Appointed Date: 24 September 1992
102 years old

Director
LEIPER, Allison Nina
Resigned: 04 August 2015
Appointed Date: 01 October 2001
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 September 1993
Appointed Date: 02 September 1992

Persons With Significant Control

Mr Robin Edward Plaster
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

P.J. WELLER & SON LIMITED Events

01 Mar 2017
Accounts for a small company made up to 31 May 2016
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
05 Aug 2016
Previous accounting period shortened from 30 September 2016 to 31 May 2016
29 Jun 2016
Accounts for a small company made up to 30 September 2015
02 Nov 2015
Director's details changed for Mrs Allison Nina Leiper on 5 September 2015
...
... and 74 more events
07 Oct 1992
New director appointed

01 Oct 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

01 Oct 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Oct 1992
£ nc 100/1000 17/09/92

02 Sep 1992
Incorporation

P.J. WELLER & SON LIMITED Charges

4 August 2015
Charge code 0274 4271 0001
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…