WEB-BLINDS LIMITED
NOTTINGHAM EVER 1265 LIMITED

Hellopages » Nottinghamshire » Gedling » NG4 2HF

Company number 03922968
Status Active
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address UNIT 2 CHURCHILL PARK, COLWICK, NOTTINGHAM, NOTTINGHAMSHIRE, NG4 2HF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 2 October 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1 . The most likely internet sites of WEB-BLINDS LIMITED are www.webblinds.co.uk, and www.web-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Web Blinds Limited is a Private Limited Company. The company registration number is 03922968. Web Blinds Limited has been working since 10 February 2000. The present status of the company is Active. The registered address of Web Blinds Limited is Unit 2 Churchill Park Colwick Nottingham Nottinghamshire Ng4 2hf. . LEWIS, David Mathew Aubrey is a Director of the company. LOCK, Darren Hansel is a Director of the company. RISMAN, John is a Director of the company. THOMAS, Andrew Richard is a Director of the company. Secretary DOBSON, Kevin Michael has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary NICHOLSON, James Brett has been resigned. Director BURKE, David Richard Andrew has been resigned. Director DALBY, Simon Andrew has been resigned. Director DOBSON, Kevin Michael has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director FERGUSON, Fiona Claire has been resigned. Director HILLARY, Anthony Hungerford has been resigned. Director NICHOLSON, James Brett has been resigned. Director RITZEMA, William George has been resigned. Director SHANKS, Michael Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LEWIS, David Mathew Aubrey
Appointed Date: 16 January 2006
58 years old

Director
LOCK, Darren Hansel
Appointed Date: 02 July 2008
59 years old

Director
RISMAN, John
Appointed Date: 16 May 2005
60 years old

Director
THOMAS, Andrew Richard
Appointed Date: 29 September 2010
53 years old

Resigned Directors

Secretary
DOBSON, Kevin Michael
Resigned: 16 June 2010
Appointed Date: 21 November 2005

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 25 May 2000
Appointed Date: 10 February 2000

Secretary
NICHOLSON, James Brett
Resigned: 21 November 2005
Appointed Date: 25 May 2000

Director
BURKE, David Richard Andrew
Resigned: 31 October 2008
Appointed Date: 21 December 2004
61 years old

Director
DALBY, Simon Andrew
Resigned: 28 November 2014
Appointed Date: 16 January 2006
64 years old

Director
DOBSON, Kevin Michael
Resigned: 16 June 2010
Appointed Date: 21 November 2005
61 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 25 May 2000
Appointed Date: 10 February 2000

Director
FERGUSON, Fiona Claire
Resigned: 12 August 2005
Appointed Date: 21 December 2004
65 years old

Director
HILLARY, Anthony Hungerford
Resigned: 08 May 2001
Appointed Date: 25 May 2000
82 years old

Director
NICHOLSON, James Brett
Resigned: 28 February 2006
Appointed Date: 25 May 2000
74 years old

Director
RITZEMA, William George
Resigned: 08 May 2001
Appointed Date: 25 May 2000
78 years old

Director
SHANKS, Michael Anthony
Resigned: 26 October 2004
Appointed Date: 08 May 2001
64 years old

Persons With Significant Control

Hillarys Blinds (Holdings) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WEB-BLINDS LIMITED Events

22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
21 Jun 2016
Accounts for a dormant company made up to 2 October 2015
23 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

18 Feb 2015
Accounts for a dormant company made up to 26 September 2014
17 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1

...
... and 68 more events
31 May 2000
Director resigned
31 May 2000
New director appointed
31 May 2000
Secretary resigned
21 Feb 2000
Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
10 Feb 2000
Incorporation