WEDGMOOR LIMITED
STOKE-ON-TRENT

Hellopages » Cheshire » Cheshire East » ST7 2LX

Company number 03585350
Status Active
Incorporation Date 22 June 1998
Company Type Private Limited Company
Address UNIT 7, EXCALIBUR INDUSTRIAL ESTATE FIELDS ROAD, ALSAGER, STOKE-ON-TRENT, ENGLAND, ST7 2LX
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Steven Wedgwood as a director on 3 January 2017. The most likely internet sites of WEDGMOOR LIMITED are www.wedgmoor.co.uk, and www.wedgmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Wedgmoor Limited is a Private Limited Company. The company registration number is 03585350. Wedgmoor Limited has been working since 22 June 1998. The present status of the company is Active. The registered address of Wedgmoor Limited is Unit 7 Excalibur Industrial Estate Fields Road Alsager Stoke On Trent England St7 2lx. . JONES, Mark Richard is a Secretary of the company. JONES, Mark Richard is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary FENTON, Karen Jane has been resigned. Secretary WEDGWOOD, Nadine has been resigned. Director MOORS, Philip John has been resigned. Director WEDGWOOD, Steven has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
JONES, Mark Richard
Appointed Date: 01 July 2015

Director
JONES, Mark Richard
Appointed Date: 01 July 2015
63 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 22 June 1998
Appointed Date: 22 June 1998

Secretary
FENTON, Karen Jane
Resigned: 22 February 2013
Appointed Date: 22 June 1998

Secretary
WEDGWOOD, Nadine
Resigned: 01 July 2015
Appointed Date: 22 February 2013

Director
MOORS, Philip John
Resigned: 10 January 2003
Appointed Date: 22 June 1998
71 years old

Director
WEDGWOOD, Steven
Resigned: 03 January 2017
Appointed Date: 22 June 1998
71 years old

Persons With Significant Control

Mr Mark Richard Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WEDGMOOR LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
17 Feb 2017
Total exemption small company accounts made up to 30 June 2016
14 Feb 2017
Termination of appointment of Steven Wedgwood as a director on 3 January 2017
17 Nov 2016
Satisfaction of charge 1 in full
17 Nov 2016
Satisfaction of charge 2 in full
...
... and 56 more events
12 Jul 1999
Return made up to 22/06/99; full list of members
14 Jan 1999
Secretary's particulars changed
26 Jun 1998
New secretary appointed
26 Jun 1998
Secretary resigned
22 Jun 1998
Incorporation

WEDGMOOR LIMITED Charges

11 March 2010
Debenture
Delivered: 13 March 2010
Status: Satisfied on 17 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2000
Mortgage
Delivered: 25 July 2000
Status: Satisfied on 17 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as talke social club and…
30 May 2000
Debenture
Delivered: 1 June 2000
Status: Satisfied on 17 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…