WESTON MITCHELL LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 7DT

Company number 02024548
Status Active
Incorporation Date 2 June 1986
Company Type Private Limited Company
Address UNIT 1 SPRINGFIELD FARM, PERROTTS BROOK, CIRENCESTER, GLOUCESTERSHIRE, GL7 7DT
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WESTON MITCHELL LIMITED are www.westonmitchell.co.uk, and www.weston-mitchell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Weston Mitchell Limited is a Private Limited Company. The company registration number is 02024548. Weston Mitchell Limited has been working since 02 June 1986. The present status of the company is Active. The registered address of Weston Mitchell Limited is Unit 1 Springfield Farm Perrotts Brook Cirencester Gloucestershire Gl7 7dt. . MITCHELL, Madeleine Clare Sophia is a Secretary of the company. GODSELL, Mark Steven is a Director of the company. HOMERSHAM, Ian Hugh is a Director of the company. MITCHELL, Weston Ramsay is a Director of the company. Secretary HOMERSHAM, Susan Barbara Stanhope has been resigned. Director MITCHELL, Mark Henry Le Messurier has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
MITCHELL, Madeleine Clare Sophia
Appointed Date: 11 March 1999

Director
GODSELL, Mark Steven
Appointed Date: 01 October 2009
60 years old

Director
HOMERSHAM, Ian Hugh

88 years old

Director

Resigned Directors

Secretary
HOMERSHAM, Susan Barbara Stanhope
Resigned: 11 March 1999

Director
MITCHELL, Mark Henry Le Messurier
Resigned: 31 July 2002
Appointed Date: 01 January 2000
58 years old

WESTON MITCHELL LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 September 2016
03 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

27 Apr 2016
Total exemption small company accounts made up to 30 September 2015
02 Jun 2015
Director's details changed for Mr Weston Ramsay Mitchell on 1 January 2015
01 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000

...
... and 70 more events
23 Feb 1988
Accounts for a small company made up to 30 June 1987

03 Apr 1987
Accounting reference date extended from 31/03 to 30/06

04 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jun 1986
Registered office changed on 04/06/86 from: bridge house 181 queen victoria street london EC4V 4DD

02 Jun 1986
Certificate of Incorporation

WESTON MITCHELL LIMITED Charges

14 October 1992
Mortgage debenture
Delivered: 20 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…