FORKTRUCK WAREHOUSE EUROPE LIMITED
WIDNES FORKTRUCK WAREHOUSE (BRIARSWOOD) LIMITED BRIARSWOOD ENGINEERING LIMITED

Hellopages » Cheshire » Halton » WA8 8FZ

Company number 01003807
Status Active
Incorporation Date 3 March 1971
Company Type Private Limited Company
Address UNIT 7, MONTAGUE ROAD, WIDNES, CHESHIRE, ENGLAND, WA8 8FZ
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Unit 7 Montague Road Widnes Cheshire WA8 8FZ on 17 November 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of FORKTRUCK WAREHOUSE EUROPE LIMITED are www.forktruckwarehouseeurope.co.uk, and www.forktruck-warehouse-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Forktruck Warehouse Europe Limited is a Private Limited Company. The company registration number is 01003807. Forktruck Warehouse Europe Limited has been working since 03 March 1971. The present status of the company is Active. The registered address of Forktruck Warehouse Europe Limited is Unit 7 Montague Road Widnes Cheshire England Wa8 8fz. . MCCLEAN, Mark Gilbert is a Secretary of the company. MCCLEAN, Mark Gilbert is a Director of the company. MCCLEAN, Simon is a Director of the company. Secretary MCCLEAN, Sheila Mary has been resigned. Director MCCLEAN, Gilbert has been resigned. Director MCCLEAN, Sheila Mary has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
MCCLEAN, Mark Gilbert
Appointed Date: 01 April 2006

Director
MCCLEAN, Mark Gilbert
Appointed Date: 02 August 1999
61 years old

Director
MCCLEAN, Simon
Appointed Date: 02 August 1999
58 years old

Resigned Directors

Secretary
MCCLEAN, Sheila Mary
Resigned: 01 April 2006

Director
MCCLEAN, Gilbert
Resigned: 01 April 2006
87 years old

Director
MCCLEAN, Sheila Mary
Resigned: 01 April 2006
88 years old

Persons With Significant Control

Mr Mark Gilbert Mcclean
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Mcclean
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORKTRUCK WAREHOUSE EUROPE LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Unit 7 Montague Road Widnes Cheshire WA8 8FZ on 17 November 2016
25 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Feb 2016
Director's details changed for Simon Mcclean on 29 February 2016
06 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,400

...
... and 88 more events
21 Jan 1987
Registered office changed on 21/01/87 from: 6 vicarage lane lathom ormskirk lancs

27 Dec 1986
Full accounts made up to 31 March 1986

27 Dec 1986
Return made up to 12/12/86; full list of members

30 Jun 1983
Company name changed\certificate issued on 30/06/83
03 Mar 1971
Certificate of incorporation

FORKTRUCK WAREHOUSE EUROPE LIMITED Charges

26 January 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 13 speke approach to be k/a 7 montague road, widnes…
16 July 1999
Debenture
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1997
Legal charge
Delivered: 10 September 1997
Status: Satisfied on 21 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a land on the west side of tollgate road guys…
23 October 1993
Legal charge
Delivered: 1 November 1993
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: All that land in briars lane lathom near ormskirk…
10 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied on 1 July 1994
Persons entitled: S C T Finnace Limited
Description: Bridgend garage, briars lane, latham, lancashire. Together…
12 July 1979
Legal charge
Delivered: 19 July 1979
Status: Satisfied on 21 February 2007
Persons entitled: Barclays Bank PLC
Description: Briarswood grange formerly bridge end garage briars lane…