WEAVER HORIZONS LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7LL

Company number 05207689
Status Active
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address GADBROOK POINT, RUDHEATH WAY, GADBROOK PARK, NORTHWICH, CHESHIRE, CW9 7LL
Home Country United Kingdom
Nature of Business 43310 - Plastering, 43320 - Joinery installation, 43341 - Painting, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Appointment of Mrs Jacqueline Ann Chatwood as a director on 11 November 2015. The most likely internet sites of WEAVER HORIZONS LIMITED are www.weaverhorizons.co.uk, and www.weaver-horizons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Weaver Horizons Limited is a Private Limited Company. The company registration number is 05207689. Weaver Horizons Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of Weaver Horizons Limited is Gadbrook Point Rudheath Way Gadbrook Park Northwich Cheshire Cw9 7ll. . WATKINS, Joanne is a Secretary of the company. CHATWOOD, Jacqueline Ann is a Director of the company. JENNINGS, Steven Edward is a Director of the company. RADWAY, Rachel is a Director of the company. WHITE, Andrew Jonathan Huston is a Director of the company. Director BANFI, James Peter has been resigned. Director BOWMAN, Jennifer Anne has been resigned. Director BRETT, Alan Reginald has been resigned. Director CORKER, Raymond John has been resigned. Director JENKINS, Nicolaus Stuart has been resigned. Director MCKIE, Alan Leonard has been resigned. Director MILLER, George Robert has been resigned. Director MURRAY, Colin Robert has been resigned. Director NETTLETON, Stephen has been resigned. Director ROBERTS, Graham has been resigned. Director SAMLOFSKI, Edna has been resigned. Director WHITE, Andrew Jonathan Huston has been resigned. Director WISS, John has been resigned. The company operates in "Plastering".


Current Directors

Secretary
WATKINS, Joanne
Appointed Date: 17 August 2004

Director
CHATWOOD, Jacqueline Ann
Appointed Date: 11 November 2015
59 years old

Director
JENNINGS, Steven Edward
Appointed Date: 16 December 2008
66 years old

Director
RADWAY, Rachel
Appointed Date: 15 September 2014
53 years old

Director
WHITE, Andrew Jonathan Huston
Appointed Date: 05 February 2013
62 years old

Resigned Directors

Director
BANFI, James Peter
Resigned: 11 September 2012
Appointed Date: 09 June 2010
72 years old

Director
BOWMAN, Jennifer Anne
Resigned: 19 January 2005
Appointed Date: 23 August 2004
87 years old

Director
BRETT, Alan Reginald
Resigned: 14 April 2005
Appointed Date: 23 August 2004
93 years old

Director
CORKER, Raymond John
Resigned: 06 February 2006
Appointed Date: 21 November 2005
77 years old

Director
JENKINS, Nicolaus Stuart
Resigned: 18 February 2008
Appointed Date: 15 May 2006
64 years old

Director
MCKIE, Alan Leonard
Resigned: 04 July 2012
Appointed Date: 17 August 2004
83 years old

Director
MILLER, George Robert
Resigned: 14 October 2015
Appointed Date: 15 September 2014
72 years old

Director
MURRAY, Colin Robert
Resigned: 04 March 2008
Appointed Date: 10 July 2006
79 years old

Director
NETTLETON, Stephen
Resigned: 15 September 2014
Appointed Date: 20 June 2005
72 years old

Director
ROBERTS, Graham
Resigned: 21 November 2005
Appointed Date: 17 August 2004
68 years old

Director
SAMLOFSKI, Edna
Resigned: 21 November 2005
Appointed Date: 31 January 2005
91 years old

Director
WHITE, Andrew Jonathan Huston
Resigned: 21 November 2005
Appointed Date: 23 August 2004
62 years old

Director
WISS, John
Resigned: 15 September 2014
Appointed Date: 21 November 2005
57 years old

Persons With Significant Control

Weaver Vale Housing Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEAVER HORIZONS LIMITED Events

17 Sep 2016
Full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
26 Apr 2016
Appointment of Mrs Jacqueline Ann Chatwood as a director on 11 November 2015
05 Nov 2015
Termination of appointment of George Robert Miller as a director on 14 October 2015
24 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

...
... and 50 more events
30 Nov 2004
Accounting reference date shortened from 31/08/05 to 31/03/05
09 Sep 2004
New director appointed
09 Sep 2004
New director appointed
09 Sep 2004
New director appointed
17 Aug 2004
Incorporation