NANTWICH VENEERS LIMITED
CREWE SFORZA VENEERS (UK) LTD S.P.A. VENEERS (U.K.) LIMITED ASHTEK CONSULTANTS LIMITED

Hellopages » Cheshire » Cheshire East » CW2 5DD

Company number 03936148
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address ALEXANDRA BUSINESS PARK GRESTY LANE, SHAVINGTON, CREWE, CHESHIRE, ENGLAND, CW2 5DD
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mr Steven John Baddeley on 1 January 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of NANTWICH VENEERS LIMITED are www.nantwichveneers.co.uk, and www.nantwich-veneers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Nantwich Veneers Limited is a Private Limited Company. The company registration number is 03936148. Nantwich Veneers Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Nantwich Veneers Limited is Alexandra Business Park Gresty Lane Shavington Crewe Cheshire England Cw2 5dd. . BADDELEY, Steven John is a Secretary of the company. BADDELEY, Michael Philip is a Director of the company. BADDELEY, Philip Stanley is a Director of the company. BADDELEY, Steven John is a Director of the company. PUTTICK, Timothy Michael is a Director of the company. Secretary BADDELEY, Sandra has been resigned. Secretary RUSHTON, Susan Lynn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MANCINI, Fabrizio, Dottore has been resigned. Director MROZIK, Ewa Anna has been resigned. Director PUTTICK, Timothy Michael has been resigned. Director SFORZA, Mario Antonio has been resigned. Director SFORZA, Renzo Joseph Henry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
BADDELEY, Steven John
Appointed Date: 01 January 2009

Director
BADDELEY, Michael Philip
Appointed Date: 21 October 2005
47 years old

Director
BADDELEY, Philip Stanley
Appointed Date: 01 March 2000
75 years old

Director
BADDELEY, Steven John
Appointed Date: 21 October 2005
45 years old

Director
PUTTICK, Timothy Michael
Appointed Date: 13 June 2005
74 years old

Resigned Directors

Secretary
BADDELEY, Sandra
Resigned: 19 December 2008
Appointed Date: 04 September 2000

Secretary
RUSHTON, Susan Lynn
Resigned: 01 November 2000
Appointed Date: 01 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 March 2000
Appointed Date: 29 February 2000

Director
MANCINI, Fabrizio, Dottore
Resigned: 15 December 2004
Appointed Date: 04 June 2004
65 years old

Director
MROZIK, Ewa Anna
Resigned: 13 June 2005
Appointed Date: 15 June 2000
77 years old

Director
PUTTICK, Timothy Michael
Resigned: 30 November 2004
Appointed Date: 01 June 2001
74 years old

Director
SFORZA, Mario Antonio
Resigned: 21 May 2004
Appointed Date: 15 June 2000
79 years old

Director
SFORZA, Renzo Joseph Henry
Resigned: 21 May 2004
Appointed Date: 01 March 2000
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 March 2000
Appointed Date: 29 February 2000

Persons With Significant Control

Nvl 2016 Limited
Notified on: 22 April 2016
Nature of control: Ownership of shares – 75% or more

NANTWICH VENEERS LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
10 Jan 2017
Director's details changed for Mr Steven John Baddeley on 1 January 2017
27 May 2016
Total exemption small company accounts made up to 29 February 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000

29 Dec 2015
Registered office address changed from Unit 3 Barony Employment Park Beam Heath Way Nantwich Cheshire CW5 6PQ to Alexandra Business Park Gresty Lane Shavington Crewe Cheshire CW2 5DD on 29 December 2015
...
... and 68 more events
31 Mar 2000
New director appointed
15 Mar 2000
Memorandum and Articles of Association
10 Mar 2000
Company name changed ashtek consultants LIMITED\certificate issued on 13/03/00
07 Mar 2000
Registered office changed on 07/03/00 from: 788-790 finchley road london NW11 7TJ
29 Feb 2000
Incorporation

NANTWICH VENEERS LIMITED Charges

30 January 2015
Charge code 0393 6148 0002
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit and land at gresty lane shavington crewe…
3 December 2014
Charge code 0393 6148 0001
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…