A.W. (EUROPE) LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 5AX

Company number 01517140
Status Active
Incorporation Date 12 September 1980
Company Type Private Limited Company
Address F MILL 2ND FLOOR EAST, DEAN CLOUGH MILLS, HALIFAX, WEST YORKSHIRE, ENGLAND, HX3 5AX
Home Country United Kingdom
Nature of Business 13931 - Manufacture of woven or tufted carpets and rugs
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from Fletchers Mill, Dean Clough Mills, Halifax West Yorkshire HX3 5AX to F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire HX3 5AX on 16 January 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of A.W. (EUROPE) LIMITED are www.aweurope.co.uk, and www.a-w-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. A W Europe Limited is a Private Limited Company. The company registration number is 01517140. A W Europe Limited has been working since 12 September 1980. The present status of the company is Active. The registered address of A W Europe Limited is F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire England Hx3 5ax. . DEPORTE, Erik Lucien Judith is a Director of the company. ELLIOTT, Stephen Ronald is a Director of the company. VAN WAEYENBERGE, Michel Georges is a Director of the company. Nominee Secretary TRUSEC LIMITED has been resigned. Director BOSSUYT, Dries has been resigned. Director DENYS, Michel has been resigned. Director DIERDONCK, Henri Van has been resigned. Director LEWIS, Martin Neil has been resigned. Director SCOTT, Alistair John has been resigned. Director TAYLOR, James Joseph has been resigned. Director VANDERHAEGEN, Guy has been resigned. Director VERFAILLIE, Norbert has been resigned. The company operates in "Manufacture of woven or tufted carpets and rugs".


Current Directors

Director
DEPORTE, Erik Lucien Judith
Appointed Date: 24 November 2008
65 years old

Director
ELLIOTT, Stephen Ronald
Appointed Date: 05 February 1996
71 years old

Director
VAN WAEYENBERGE, Michel Georges
Appointed Date: 24 November 2008
62 years old

Resigned Directors

Nominee Secretary
TRUSEC LIMITED
Resigned: 18 January 2013
Appointed Date: 25 July 1992

Director
BOSSUYT, Dries
Resigned: 14 November 2008
Appointed Date: 14 March 2003
58 years old

Director
DENYS, Michel
Resigned: 15 July 2005
80 years old

Director
DIERDONCK, Henri Van
Resigned: 01 December 2006
84 years old

Director
LEWIS, Martin Neil
Resigned: 01 March 1998
80 years old

Director
SCOTT, Alistair John
Resigned: 01 September 1997
76 years old

Director
TAYLOR, James Joseph
Resigned: 28 October 2002
71 years old

Director
VANDERHAEGEN, Guy
Resigned: 01 January 2008
Appointed Date: 14 March 2003
55 years old

Director
VERFAILLIE, Norbert
Resigned: 30 November 1999
Appointed Date: 30 January 1998
77 years old

Persons With Significant Control

Mr Stephen Ronald Elliott
Notified on: 27 July 2016
71 years old
Nature of control: Has significant influence or control

A.W. (EUROPE) LIMITED Events

16 Jan 2017
Registered office address changed from Fletchers Mill, Dean Clough Mills, Halifax West Yorkshire HX3 5AX to F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire HX3 5AX on 16 January 2017
11 Aug 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 25 July 2016 with updates
08 Oct 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000,000

28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 101 more events
18 Jan 1988
Full accounts made up to 30 November 1986

11 Feb 1987
Registered office changed on 11/02/87 from: brunswick house south street halifax west yorkshire

04 Feb 1987
Return made up to 02/01/87; full list of members

10 Jan 1987
Full accounts made up to 30 November 1985

12 Sep 1980
Certificate of incorporation

A.W. (EUROPE) LIMITED Charges

8 December 2001
Debenture
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…