WESTERN POWER TRANSMISSIONS LIMITED
FRODSHAM

Hellopages » Cheshire » Cheshire West and Chester » WA6 7JA

Company number 03633754
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address WEAVER PARK ESTATE, MILL LANE, FRODSHAM, WA6 7JA
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 13 September 2016 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of WESTERN POWER TRANSMISSIONS LIMITED are www.westernpowertransmissions.co.uk, and www.western-power-transmissions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Western Power Transmissions Limited is a Private Limited Company. The company registration number is 03633754. Western Power Transmissions Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of Western Power Transmissions Limited is Weaver Park Estate Mill Lane Frodsham Wa6 7ja. . STEVENSON, Janet Lesley is a Secretary of the company. KAVANNAGH, John is a Director of the company. STEVENSON, Robert Anthony is a Director of the company. Secretary MARSHALL, Ian has been resigned. Secretary PLAISTED, Elizabeth has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MARSHALL, Ian has been resigned. Director STEVENSON, Robert Anthony has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
STEVENSON, Janet Lesley
Appointed Date: 01 October 2011

Director
KAVANNAGH, John
Appointed Date: 09 November 2007
71 years old

Director
STEVENSON, Robert Anthony
Appointed Date: 01 December 2012
68 years old

Resigned Directors

Secretary
MARSHALL, Ian
Resigned: 31 January 2006
Appointed Date: 17 September 1998

Secretary
PLAISTED, Elizabeth
Resigned: 04 November 2011
Appointed Date: 31 January 2006

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Director
MARSHALL, Ian
Resigned: 31 January 2006
Appointed Date: 17 September 1998
67 years old

Director
STEVENSON, Robert Anthony
Resigned: 09 November 2007
Appointed Date: 17 September 1998
68 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Persons With Significant Control

Mrs Janet Lesley Stevenson
Notified on: 1 August 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert Anthony Stevenson
Notified on: 1 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Peter Kavanagh
Notified on: 1 August 2016
73 years old
Nature of control: Has significant influence or control

WESTERN POWER TRANSMISSIONS LIMITED Events

09 Jan 2017
Micro company accounts made up to 30 September 2016
13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
18 Jan 2016
Micro company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

03 Jul 2015
Secretary's details changed for Ms Janet Lesley Cropper on 20 June 2015
...
... and 49 more events
26 Oct 1998
New director appointed
26 Oct 1998
New secretary appointed;new director appointed
26 Oct 1998
Director resigned
26 Oct 1998
Secretary resigned
17 Sep 1998
Incorporation

WESTERN POWER TRANSMISSIONS LIMITED Charges

13 November 1998
Debenture
Delivered: 17 November 1998
Status: Satisfied on 27 June 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…