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