BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED
NOTTINGHAM FLEETWOOD SYSTEMS INDUSTRIAL LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG9 1PF

Company number 01313840
Status Active
Incorporation Date 16 May 1977
Company Type Private Limited Company
Address 101 LILAC GROVE, NOTTINGHAM, ENGLAND, NG9 1PF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Appointment of Mr Michael John Redwood as a director on 30 April 2016. The most likely internet sites of BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED are www.barrywehmillereuropestalbans.co.uk, and www.barry-wehmiller-europe-st-albans.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Barry Wehmiller Europe St Albans Limited is a Private Limited Company. The company registration number is 01313840. Barry Wehmiller Europe St Albans Limited has been working since 16 May 1977. The present status of the company is Active. The registered address of Barry Wehmiller Europe St Albans Limited is 101 Lilac Grove Nottingham England Ng9 1pf. . CALEY, Jan is a Secretary of the company. CHAPMAN, Robert Hall is a Director of the company. KUHN, William Tyler is a Director of the company. REDWOOD, Michael John is a Director of the company. Secretary AMBER, Mohammad Naseem has been resigned. Secretary HICKS, Margaret Judith has been resigned. Secretary POETI, Gennaro has been resigned. Secretary POETI, Gennaro has been resigned. Director AMBER, Mohammad Naseem has been resigned. Director BORCHELT, Charles H has been resigned. Director BROWN, Stewart Martin has been resigned. Director CARLSON, Larry has been resigned. Director EASTWOOD, Alan has been resigned. Director GODFREY, Micheal has been resigned. Director LAGOE, Simon David has been resigned. Director LAWSON, James William has been resigned. Director MOYDEN, Andrew Eric has been resigned. Director MOYDEN, Daniel Ross has been resigned. Director MOYDEN, Wallace William has been resigned. Director POETI, Gennaro has been resigned. Director WIGHTWICK, John has been resigned. Director YATES, Stephen Ronald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CALEY, Jan
Appointed Date: 30 April 2005

Director
CHAPMAN, Robert Hall
Appointed Date: 10 September 1999
80 years old

Director
KUHN, William Tyler
Appointed Date: 07 January 2015
48 years old

Director
REDWOOD, Michael John
Appointed Date: 30 April 2016
55 years old

Resigned Directors

Secretary
AMBER, Mohammad Naseem
Resigned: 31 October 2003
Appointed Date: 01 September 2000

Secretary
HICKS, Margaret Judith
Resigned: 08 November 1999

Secretary
POETI, Gennaro
Resigned: 30 April 2005
Appointed Date: 01 November 2003

Secretary
POETI, Gennaro
Resigned: 31 August 2000
Appointed Date: 01 October 1999

Director
AMBER, Mohammad Naseem
Resigned: 31 October 2003
Appointed Date: 01 October 2001
87 years old

Director
BORCHELT, Charles H
Resigned: 31 July 2000
Appointed Date: 10 September 1999
90 years old

Director
BROWN, Stewart Martin
Resigned: 31 March 2009
Appointed Date: 01 April 2002
81 years old

Director
CARLSON, Larry
Resigned: 10 September 1999
75 years old

Director
EASTWOOD, Alan
Resigned: 13 October 1999
83 years old

Director
GODFREY, Micheal
Resigned: 31 August 2000
Appointed Date: 01 December 1999
61 years old

Director
LAGOE, Simon David
Resigned: 30 April 2016
Appointed Date: 31 March 2009
71 years old

Director
LAWSON, James William
Resigned: 07 January 2015
Appointed Date: 10 September 1999
75 years old

Director
MOYDEN, Andrew Eric
Resigned: 10 September 1999
73 years old

Director
MOYDEN, Daniel Ross
Resigned: 10 September 1999
Appointed Date: 09 February 1994
70 years old

Director
MOYDEN, Wallace William
Resigned: 10 September 1999
102 years old

Director
POETI, Gennaro
Resigned: 30 April 2005
Appointed Date: 01 October 1999
80 years old

Director
WIGHTWICK, John
Resigned: 10 September 1999
82 years old

Director
YATES, Stephen Ronald
Resigned: 16 January 2001
Appointed Date: 11 September 2000
65 years old

BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED Events

06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 30 September 2015
03 May 2016
Appointment of Mr Michael John Redwood as a director on 30 April 2016
03 May 2016
Termination of appointment of Simon David Lagoe as a director on 30 April 2016
21 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 400,000

...
... and 118 more events
07 Sep 1987
Registered office changed on 07/09/87 from: garnett close greycaine industrial estate watford WD2 4QQ

14 Jul 1987
Return made up to 23/01/87; full list of members

23 Feb 1987
Accounts for a small company made up to 30 June 1986

04 Feb 1987
Return made up to 17/03/86; full list of members

16 May 1977
Incorporation

BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED Charges

20 July 2006
Deed of charge over credit balances
Delivered: 28 July 2006
Status: Satisfied on 28 August 2014
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re barry-wehmiller europe (st albans)…
5 March 1998
Debenture
Delivered: 12 March 1998
Status: Satisfied on 28 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1992
Charge over credit balances
Delivered: 16 December 1992
Status: Satisfied on 28 August 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £99,834.40 together with interest held by…
12 December 1983
Mortgage debenture
Delivered: 20 December 1983
Status: Satisfied on 27 March 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge ove all f/h & l/h properties…