HANDY WELD LTD
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04700462
Status Liquidation
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators statement of receipts and payments to 21 October 2016; Liquidators statement of receipts and payments to 21 October 2015; Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015. The most likely internet sites of HANDY WELD LTD are www.handyweld.co.uk, and www.handy-weld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Handy Weld Ltd is a Private Limited Company. The company registration number is 04700462. Handy Weld Ltd has been working since 18 March 2003. The present status of the company is Liquidation. The registered address of Handy Weld Ltd is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . AINSWORTH, Julie is a Secretary of the company. AINSWORTH, Andrew is a Director of the company. AINSWORTH, Julie is a Director of the company. Secretary YEARSLEY, Jeanne has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
AINSWORTH, Julie
Appointed Date: 01 April 2005

Director
AINSWORTH, Andrew
Appointed Date: 19 March 2003
56 years old

Director
AINSWORTH, Julie
Appointed Date: 17 March 2008
61 years old

Resigned Directors

Secretary
YEARSLEY, Jeanne
Resigned: 17 March 2008
Appointed Date: 19 March 2003

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 19 March 2003
Appointed Date: 18 March 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 19 March 2003
Appointed Date: 18 March 2003

HANDY WELD LTD Events

05 Jan 2017
Liquidators statement of receipts and payments to 21 October 2016
31 Dec 2015
Liquidators statement of receipts and payments to 21 October 2015
30 Jun 2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
23 Dec 2014
Liquidators statement of receipts and payments to 21 October 2014
30 Dec 2013
Liquidators statement of receipts and payments to 21 October 2013
...
... and 34 more events
20 Mar 2003
New secretary appointed
20 Mar 2003
Secretary resigned
20 Mar 2003
Director resigned
20 Mar 2003
New director appointed
18 Mar 2003
Incorporation

HANDY WELD LTD Charges

25 June 2008
Fixed & floating charge
Delivered: 27 June 2008
Status: Satisfied on 31 May 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…