WEDD & WHITE (COACHWORKS) LIMITED
EPSOM WEDD AND WHITE LIMITED WEDD AND WHITE (COACHWORKS) LIMITED

Hellopages » Surrey » Epsom and Ewell » KT17 1HQ
Company number 00717652
Status Active
Incorporation Date 12 March 1962
Company Type Private Limited Company
Address TUDOR JOHN, NIGHTINGALE HOUSE, EPSOM, SURREY, KT17 1HQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-31 ; Appointment of Mr Stephen David Field as a director on 14 December 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of WEDD & WHITE (COACHWORKS) LIMITED are www.weddwhitecoachworks.co.uk, and www.wedd-white-coachworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.4 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wedd White Coachworks Limited is a Private Limited Company. The company registration number is 00717652. Wedd White Coachworks Limited has been working since 12 March 1962. The present status of the company is Active. The registered address of Wedd White Coachworks Limited is Tudor John Nightingale House Epsom Surrey Kt17 1hq. . PAGE, Mark Lewis is a Secretary of the company. FIELD, Stephen David is a Director of the company. PAGE, Mark Lewis is a Director of the company. PAGE, Richard Lewis is a Director of the company. Secretary TAYLOR, Stephen John Douglas has been resigned. Director BEECH, Jason Mark has been resigned. Director CLARK, Robert Macgillivray has been resigned. Director HEELS, Ronald William has been resigned. Director NEEDHAM, Peter Hugh has been resigned. Director PAGE, Richard Lewis has been resigned. Director TAYLOR, Stephen John Douglas has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PAGE, Mark Lewis
Appointed Date: 12 May 2000

Director
FIELD, Stephen David
Appointed Date: 14 December 2016
61 years old

Director
PAGE, Mark Lewis
Appointed Date: 27 August 2009
57 years old

Director
PAGE, Richard Lewis
Appointed Date: 02 May 1997
85 years old

Resigned Directors

Secretary
TAYLOR, Stephen John Douglas
Resigned: 12 May 2000

Director
BEECH, Jason Mark
Resigned: 01 October 2015
Appointed Date: 18 July 2011
53 years old

Director
CLARK, Robert Macgillivray
Resigned: 30 November 2000
88 years old

Director
HEELS, Ronald William
Resigned: 04 July 2003
87 years old

Director
NEEDHAM, Peter Hugh
Resigned: 28 June 2011
Appointed Date: 04 July 2003
65 years old

Director
PAGE, Richard Lewis
Resigned: 14 February 1995
85 years old

Director
TAYLOR, Stephen John Douglas
Resigned: 12 May 2000
73 years old

Persons With Significant Control

Page Automotive Group Limited
Notified on: 12 July 2016
Nature of control: Ownership of shares – 75% or more

WEDD & WHITE (COACHWORKS) LIMITED Events

03 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31

14 Dec 2016
Appointment of Mr Stephen David Field as a director on 14 December 2016
10 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 13 July 2016 with updates
23 Dec 2015
Company name changed wedd and white (coachworks) LIMITED\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-10-02

...
... and 92 more events
19 Aug 1987
Return made up to 10/07/87; full list of members

18 Sep 1986
Full accounts made up to 31 December 1985

13 Aug 1986
Return made up to 18/07/86; full list of members

12 Mar 1962
Certificate of incorporation
12 Mar 1962
Incorporation

WEDD & WHITE (COACHWORKS) LIMITED Charges

8 November 2004
An omnibus guarantee and set-off agreement
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
29 September 2004
Debenture
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2000
Debenture
Delivered: 6 April 2000
Status: Satisfied on 10 October 2000
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1994
Charge
Delivered: 29 September 1994
Status: Satisfied on 23 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
28 July 1981
Fixed and floating charge
Delivered: 18 August 1981
Status: Satisfied on 23 July 2002
Persons entitled: Midland Bank Limited
Description: Fixed & floating charge undertaking and all property and…
28 November 1967
Charge
Delivered: 8 December 1967
Status: Satisfied on 18 March 1997
Persons entitled: Midland Bank LTD
Description: Floating charge on. Undertaking and all property and assets…