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
Resigned Directors
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
GODFREY, Micheal
Resigned: 31 August 2000
Appointed Date: 01 December 1999
61 years old
Director
POETI, Gennaro
Resigned: 30 April 2005
Appointed Date: 01 October 1999
80 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
...
... 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
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…