WEBSTER & BENNETT LIMITED
KINGSWINFORD VIKING MACHINE TOOLS LIMITED

Hellopages » West Midlands » Dudley » DY6 9HS

Company number 05310023
Status Active
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address C/O WILKES TRANTER & CO, BROOK, HOUSE, MOSS GROVE, KINGSWINFORD, WEST MIDLANDS, DY6 9HS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Director's details changed for Stephen Roy Jones on 17 December 2016; Secretary's details changed for Stephen Roy Jones on 17 December 2016; Director's details changed for Ian Gareth Bayliss on 17 December 2016. The most likely internet sites of WEBSTER & BENNETT LIMITED are www.websterbennett.co.uk, and www.webster-bennett.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Webster Bennett Limited is a Private Limited Company. The company registration number is 05310023. Webster Bennett Limited has been working since 10 December 2004. The present status of the company is Active. The registered address of Webster Bennett Limited is C O Wilkes Tranter Co Brook House Moss Grove Kingswinford West Midlands Dy6 9hs. . JONES, Stephen Roy is a Secretary of the company. BAYLISS, Ian Gareth is a Director of the company. JONES, Stephen Roy is a Director of the company. Secretary BAYLISS, John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JONES, Stephen Roy
Appointed Date: 26 June 2008

Director
BAYLISS, Ian Gareth
Appointed Date: 10 December 2004
59 years old

Director
JONES, Stephen Roy
Appointed Date: 26 June 2008
60 years old

Resigned Directors

Secretary
BAYLISS, John
Resigned: 26 June 2008
Appointed Date: 10 December 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Persons With Significant Control

Aniston Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Finstall Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEBSTER & BENNETT LIMITED Events

17 Dec 2016
Director's details changed for Stephen Roy Jones on 17 December 2016
17 Dec 2016
Secretary's details changed for Stephen Roy Jones on 17 December 2016
17 Dec 2016
Director's details changed for Ian Gareth Bayliss on 17 December 2016
17 Dec 2016
Confirmation statement made on 10 December 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 30 more events
06 Jan 2005
New secretary appointed
06 Jan 2005
Secretary resigned
06 Jan 2005
Director resigned
06 Jan 2005
New director appointed
10 Dec 2004
Incorporation