Company number 02096436
Status Active
Incorporation Date 4 February 1987
Company Type Private Limited Company
Address ASTONS MAIN ROAD, WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 8RW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
GBP 100
. The most likely internet sites of W S TECHNICAL SERVICES LTD are www.wstechnicalservices.co.uk, and www.w-s-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. W S Technical Services Ltd is a Private Limited Company.
The company registration number is 02096436. W S Technical Services Ltd has been working since 04 February 1987.
The present status of the company is Active. The registered address of W S Technical Services Ltd is Astons Main Road Woodham Ferrers Chelmsford Essex Cm3 8rw. . PHILLIPS, Barbara Ellen is a Secretary of the company. PHILLIPS, Barbara Ellen is a Director of the company. PHILLIPS, Peter is a Director of the company. Director PHILLIPS, Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
PHILLIPS, Mark
Resigned: 21 December 2010
Appointed Date: 01 March 1997
60 years old
Persons With Significant Control
Mr Peter Phillips
Notified on: 28 February 2017
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
W S TECHNICAL SERVICES LTD Events
15 July 2005
Legal mortgage
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 32 east bridge road south woodham ferrers chelmsford the…
2 January 2002
Debenture
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1997
Legal mortgage
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 8 and 8A dereham road norwich norfolk. With the benefit of…
26 June 1989
Fixed and floating charge
Delivered: 4 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the undertaking and all…