AARON WEBSTER LIMITED
ILKESTON BIG RED PLANT HIRE LIMITED LIBERTY EQUIPMENT LIMITED

Hellopages » Derbyshire » Erewash » DE7 4AZ

Company number 04837277
Status Liquidation
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address AWL TRUCKS UNITS 5&6 WEBSTERS IND ESTATE, HALLAM FIELDS ROAD, ILKESTON, DERBYSHIRE, ENGLAND, DE7 4AZ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Aaron Webster on 20 July 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of AARON WEBSTER LIMITED are www.aaronwebster.co.uk, and www.aaron-webster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Aaron Webster Limited is a Private Limited Company. The company registration number is 04837277. Aaron Webster Limited has been working since 18 July 2003. The present status of the company is Liquidation. The registered address of Aaron Webster Limited is Awl Trucks Units 5 6 Websters Ind Estate Hallam Fields Road Ilkeston Derbyshire England De7 4az. . WEBSTER, Aaron is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary POUND, Ryan Jonathan has been resigned. Secretary WEBSTER, Julie Ann has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
WEBSTER, Aaron
Appointed Date: 18 July 2003
48 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Secretary
POUND, Ryan Jonathan
Resigned: 30 June 2005
Appointed Date: 18 July 2003

Secretary
WEBSTER, Julie Ann
Resigned: 19 September 2011
Appointed Date: 30 June 2005

Nominee Director
AR NOMINEES LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Persons With Significant Control

Aaron Webster Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AARON WEBSTER LIMITED Events

20 Jul 2016
Director's details changed for Aaron Webster on 20 July 2016
20 Jul 2016
Confirmation statement made on 18 July 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 January 2016
07 Dec 2015
Registered office address changed from 32 Eldon Road Beeston Nottingham NG9 6DZ to Awl Trucks Units 5&6 Websters Ind Estate Hallam Fields Road Ilkeston Derbyshire DE7 4AZ on 7 December 2015
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 39 more events
18 Aug 2003
New director appointed
18 Aug 2003
New secretary appointed
18 Aug 2003
Registered office changed on 18/08/03 from: 12-14 st mary's street newport shropshire TF10 7AB
18 Aug 2003
Secretary resigned
18 Jul 2003
Incorporation

AARON WEBSTER LIMITED Charges

6 June 2014
Charge code 0483 7277 0003
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 and 6 websters industrial estate hallam fields road…
6 May 2014
Charge code 0483 7277 0002
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 October 2013
Charge code 0483 7277 0001
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…