W. HEDLEY HEWES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2TX

Company number 00513320
Status Active - Proposal to Strike off
Incorporation Date 15 November 1952
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, CV2 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 30 January 2017 with updates. The most likely internet sites of W. HEDLEY HEWES LIMITED are www.whedleyhewes.co.uk, and www.w-hedley-hewes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and eleven months. W Hedley Hewes Limited is a Private Limited Company. The company registration number is 00513320. W Hedley Hewes Limited has been working since 15 November 1952. The present status of the company is Active - Proposal to Strike off. The registered address of W Hedley Hewes Limited is Sapphire Court Walsgrave Triangle Coventry Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary FOSKETT, Andrew Robert has been resigned. Secretary FOSKETT, Dennis Robert has been resigned. Secretary HEATON, Janet Ruth has been resigned. Director BEER, Thorsten has been resigned. Director FOSKETT, Andrew Robert has been resigned. Director FOSKETT, Brenda has been resigned. Director FOSKETT, Dennis Robert has been resigned. Director HOOD, John has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director WILLETTS, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

Director
HALL, Wendy Margaret
Appointed Date: 01 January 2014
55 years old

Director
LIPP, Hanns Martin
Appointed Date: 21 December 2016
48 years old

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 05 February 2007

Secretary
FOSKETT, Andrew Robert
Resigned: 31 May 2006
Appointed Date: 03 January 1999

Secretary
FOSKETT, Dennis Robert
Resigned: 02 January 1999

Secretary
HEATON, Janet Ruth
Resigned: 05 February 2007
Appointed Date: 31 May 2006

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old

Director
FOSKETT, Andrew Robert
Resigned: 31 May 2006
66 years old

Director
FOSKETT, Brenda
Resigned: 31 May 2006
90 years old

Director
FOSKETT, Dennis Robert
Resigned: 02 January 1999
92 years old

Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 31 May 2006
72 years old

Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old

Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 31 May 2006
74 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 01 April 2007
62 years old

Persons With Significant Control

R F Foskett & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

W. HEDLEY HEWES LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
10 Apr 2017
Application to strike the company off the register
31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
10 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
...
... and 96 more events
27 Oct 1987
Full accounts made up to 31 July 1986
27 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Oct 1987
Return made up to 17/08/87; full list of members

23 Feb 1987
Return made up to 31/12/86; full list of members

15 Nov 1952
Incorporation

W. HEDLEY HEWES LIMITED Charges

9 October 1997
Legal mortgage
Delivered: 11 October 1997
Status: Satisfied on 17 March 2006
Persons entitled: Midland Bank PLC
Description: 410A osmaston road derby. With the benefit of all rights…
1 November 1984
Legal charge
Delivered: 8 November 1984
Status: Satisfied on 20 June 1996
Persons entitled: Midland Bank PLC
Description: F/Hold 410A, osmaston road, derby.
1 November 1984
Charge
Delivered: 8 November 1984
Status: Satisfied on 27 April 2006
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all undertaking and all…