WEATHERSAFE HOME IMPROVEMENTS LIMITED
STOKE PRIOR PEMBERTON & CO HOME IMPROVEMENTS LIMITED PEMCO FASCIA & CLADDING LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 4DJ

Company number 05657044
Status Liquidation
Incorporation Date 16 December 2005
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from Units a1 and a2 Halesfield 11 Telford Shropshire TF7 4PH to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 30 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of WEATHERSAFE HOME IMPROVEMENTS LIMITED are www.weathersafehomeimprovements.co.uk, and www.weathersafe-home-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Weathersafe Home Improvements Limited is a Private Limited Company. The company registration number is 05657044. Weathersafe Home Improvements Limited has been working since 16 December 2005. The present status of the company is Liquidation. The registered address of Weathersafe Home Improvements Limited is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . PEMBERTON, Rachael is a Secretary of the company. PEMBERTON, Clayton is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director PEMBERTON, Christina has been resigned. Director PEMBERTON, Clayton has been resigned. Director PEMBERTON, Robert Edward has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Glazing".


Current Directors

Secretary
PEMBERTON, Rachael
Appointed Date: 16 December 2005

Director
PEMBERTON, Clayton
Appointed Date: 10 May 2013
55 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 16 December 2005
Appointed Date: 16 December 2005

Director
PEMBERTON, Christina
Resigned: 10 May 2013
Appointed Date: 16 December 2005
76 years old

Director
PEMBERTON, Clayton
Resigned: 30 November 2007
Appointed Date: 26 July 2007
55 years old

Director
PEMBERTON, Robert Edward
Resigned: 28 November 2013
Appointed Date: 26 July 2007
52 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 16 December 2005
Appointed Date: 16 December 2005

Persons With Significant Control

Mr Clayton Pemberton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Edward Pemberton
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEATHERSAFE HOME IMPROVEMENTS LIMITED Events

30 Mar 2017
Registered office address changed from Units a1 and a2 Halesfield 11 Telford Shropshire TF7 4PH to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 30 March 2017
28 Mar 2017
Statement of affairs with form 4.19
28 Mar 2017
Appointment of a voluntary liquidator
28 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-17

21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
...
... and 38 more events
19 Jan 2006
Director resigned
19 Jan 2006
New director appointed
19 Jan 2006
New secretary appointed
19 Jan 2006
Registered office changed on 19/01/06 from: 20 station road radyr cardiff CF15 8AA
16 Dec 2005
Incorporation