PIONEER WESTON INTERNATIONAL LIMITED
WEST MIDLANDS PIONEER WESTON LIMITED INGLEBY (1160) LIMITED

Hellopages » West Midlands » Dudley » B62 8WG

Company number 03643762
Status Active
Incorporation Date 5 October 1998
Company Type Private Limited Company
Address AMBERWAY, HALESOWEN, WEST MIDLANDS, B62 8WG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PIONEER WESTON INTERNATIONAL LIMITED are www.pioneerwestoninternational.co.uk, and www.pioneer-weston-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Pioneer Weston International Limited is a Private Limited Company. The company registration number is 03643762. Pioneer Weston International Limited has been working since 05 October 1998. The present status of the company is Active. The registered address of Pioneer Weston International Limited is Amberway Halesowen West Midlands B62 8wg. . POWELL, Martyn Richard is a Secretary of the company. FITCHFORD, Andrew Michael John is a Director of the company. Secretary COOK, Jonathan Charles has been resigned. Secretary LYNE, Colin Andrew has been resigned. Secretary WINTERS, Geoffrey David has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director COOK, Jonathan Charles has been resigned. Director DIXON, Mark Robert Graham has been resigned. Director FREEMAN, Michael John has been resigned. Director JOHNSON, Richard Stuart has been resigned. Director LINK, Wilfred Alan has been resigned. Director LYNE, Colin Andrew has been resigned. Director MORRIS, Anthony Nigel has been resigned. Director POWELL, Martyn Richard has been resigned. Director WHITE, David has been resigned. Director WILSON, William Currie Neil has been resigned. Director WINTERS, Geoffrey David has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POWELL, Martyn Richard
Appointed Date: 15 November 2006

Director
FITCHFORD, Andrew Michael John
Appointed Date: 18 November 2015
60 years old

Resigned Directors

Secretary
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004

Secretary
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 23 December 2003

Secretary
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 14 January 1999

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 14 January 1999
Appointed Date: 05 October 1998

Director
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004
67 years old

Director
DIXON, Mark Robert Graham
Resigned: 26 June 2009
Appointed Date: 23 December 2003
60 years old

Director
FREEMAN, Michael John
Resigned: 23 December 2003
Appointed Date: 14 January 1999
82 years old

Director
JOHNSON, Richard Stuart
Resigned: 04 November 2003
Appointed Date: 14 January 1999
74 years old

Director
LINK, Wilfred Alan
Resigned: 04 November 2003
Appointed Date: 14 January 1999
77 years old

Director
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 14 January 1999
70 years old

Director
MORRIS, Anthony Nigel
Resigned: 19 March 2004
Appointed Date: 14 January 1999
67 years old

Director
POWELL, Martyn Richard
Resigned: 01 August 2004
Appointed Date: 14 January 1999
63 years old

Director
WHITE, David
Resigned: 04 January 2016
Appointed Date: 15 November 2006
69 years old

Director
WILSON, William Currie Neil
Resigned: 28 February 2010
Appointed Date: 01 August 2004
70 years old

Director
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 14 January 1999
79 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 14 January 1999
Appointed Date: 05 October 1998

Persons With Significant Control

Wyko Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIONEER WESTON INTERNATIONAL LIMITED Events

17 Jan 2017
Accounts for a dormant company made up to 31 December 2016
12 Oct 2016
Confirmation statement made on 5 October 2016 with updates
08 Feb 2016
Accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Termination of appointment of David White as a director on 4 January 2016
19 Nov 2015
Appointment of Mr Andrew Michael John Fitchford as a director on 18 November 2015
...
... and 90 more events
19 Jan 1999
New director appointed
19 Jan 1999
New director appointed
19 Jan 1999
New director appointed
19 Jan 1999
Registered office changed on 19/01/99 from: 55 colmore row birmingham west midlands B3 2AS
05 Oct 1998
Incorporation

PIONEER WESTON INTERNATIONAL LIMITED Charges

3 September 2009
Deed of admission to an omnibus letter of set-off dated 10TH april 2008 and
Delivered: 17 September 2009
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 July 2008
Deed of admission to an omnibus letter of set-off
Delivered: 31 July 2008
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
10 April 2008
Omnibus letter of set-off
Delivered: 23 April 2008
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
17 November 2006
An omnibus letter of set-off
Delivered: 23 November 2006
Status: Satisfied on 19 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 May 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 2ND february 2006
Delivered: 15 June 2006
Status: Satisfied on 28 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 February 2006
An omnibus guarantee and set-off agreement
Delivered: 14 February 2006
Status: Satisfied on 28 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
16 December 2005
Guarantee and mortgage debenture
Delivered: 22 December 2005
Status: Satisfied on 28 November 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The properties being brassmill lane bath t/n ST134989…
16 December 2005
Deed of charge and accession
Delivered: 23 December 2005
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
29 December 1999
Composite guarantee and debenture
Delivered: 20 May 2005
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Amber way halesowen west midlands t/no WM634328, properties…