BRECKNELL WILLIS COMPOSITES LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 8EN

Company number 03150185
Status Active
Incorporation Date 18 January 1996
Company Type Private Limited Company
Address HOWARD HOUSE GRAYCAR BUSINESS PARK, BARTON TURN, BARTON UNDER NEEDWOOD, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 8EN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Statement by Directors; Statement of capital on 5 May 2017 GBP 1 ; Solvency Statement dated 27/04/17. The most likely internet sites of BRECKNELL WILLIS COMPOSITES LIMITED are www.brecknellwilliscomposites.co.uk, and www.brecknell-willis-composites.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Lichfield Trent Valley Rail Station is 6.8 miles; to Lichfield City Rail Station is 7.9 miles; to Polesworth Rail Station is 10.2 miles; to Shenstone Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brecknell Willis Composites Limited is a Private Limited Company. The company registration number is 03150185. Brecknell Willis Composites Limited has been working since 18 January 1996. The present status of the company is Active. The registered address of Brecknell Willis Composites Limited is Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton On Trent Staffordshire De13 8en. . ISAAC, Michael James is a Secretary of the company. DUGAN, Patrick David is a Director of the company. SEITZ, David Michael is a Director of the company. WALLER, David is a Director of the company. Secretary ANSTISS, David Marshall has been resigned. Secretary BOSTELMANN, Michael John has been resigned. Secretary HURTON, Mark has been resigned. Secretary PERFECT, Martin James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANSTISS, David Marshall has been resigned. Director BOSTELMANN, Michael John has been resigned. Director CASEMORE, Michael Charles has been resigned. Director HOBBS, Anthony Edward Walter has been resigned. Director PERFECT, Martin James has been resigned. Director WEATHERALL, Christopher John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ISAAC, Michael James
Appointed Date: 01 October 2015

Director
DUGAN, Patrick David
Appointed Date: 05 June 2014
59 years old

Director
SEITZ, David Michael
Appointed Date: 05 June 2014
60 years old

Director
WALLER, David
Appointed Date: 01 September 2015
61 years old

Resigned Directors

Secretary
ANSTISS, David Marshall
Resigned: 17 May 1999
Appointed Date: 24 January 1997

Secretary
BOSTELMANN, Michael John
Resigned: 05 June 2014
Appointed Date: 03 September 1999

Secretary
HURTON, Mark
Resigned: 03 September 1999
Appointed Date: 17 May 1999

Secretary
PERFECT, Martin James
Resigned: 24 January 1997
Appointed Date: 18 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1996
Appointed Date: 18 January 1996

Director
ANSTISS, David Marshall
Resigned: 17 May 1999
Appointed Date: 24 January 1997
89 years old

Director
BOSTELMANN, Michael John
Resigned: 05 June 2014
Appointed Date: 18 January 1996
77 years old

Director
CASEMORE, Michael Charles
Resigned: 10 February 2017
Appointed Date: 17 May 1999
73 years old

Director
HOBBS, Anthony Edward Walter
Resigned: 01 October 1996
Appointed Date: 18 January 1996
87 years old

Director
PERFECT, Martin James
Resigned: 24 January 1997
Appointed Date: 18 January 1996
74 years old

Director
WEATHERALL, Christopher John
Resigned: 01 September 2015
Appointed Date: 05 June 2014
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 1996
Appointed Date: 18 January 1996

Persons With Significant Control

Westinghouse Air Brake Technologies Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRECKNELL WILLIS COMPOSITES LIMITED Events

05 May 2017
Statement by Directors
05 May 2017
Statement of capital on 5 May 2017
  • GBP 1

05 May 2017
Solvency Statement dated 27/04/17
05 May 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

07 Mar 2017
Termination of appointment of Michael Charles Casemore as a director on 10 February 2017
...
... and 68 more events
14 Nov 1996
Director resigned
10 Sep 1996
Accounting reference date notified as 31/12
04 Jul 1996
Particulars of mortgage/charge
30 Jan 1996
Secretary resigned
18 Jan 1996
Incorporation

BRECKNELL WILLIS COMPOSITES LIMITED Charges

12 February 1997
Debenture
Delivered: 26 February 1997
Status: Satisfied on 4 August 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 June 1996
Single debenture
Delivered: 4 July 1996
Status: Satisfied on 23 May 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…