WEALDEN WEAVERS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW10 0XE
Company number 02900462
Status Liquidation
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address UNIT 102 WOOL CLASSICS, CHELSEA HARBOUR DESIGN CENTRE CHELSEA HARBOUR, LONDON, SW10 0XE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators' statement of receipts and payments to 7 January 2017; Satisfaction of charge 029004620002 in full; Appointment of a voluntary liquidator. The most likely internet sites of WEALDEN WEAVERS LIMITED are www.wealdenweavers.co.uk, and www.wealden-weavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barbican Rail Station is 4.8 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wealden Weavers Limited is a Private Limited Company. The company registration number is 02900462. Wealden Weavers Limited has been working since 21 February 1994. The present status of the company is Liquidation. The registered address of Wealden Weavers Limited is Unit 102 Wool Classics Chelsea Harbour Design Centre Chelsea Harbour London Sw10 0xe. . BRINTON, Julian Beauclerk Tatton is a Director of the company. Secretary JARVIS, Hugh Adam has been resigned. Secretary PALMER, Sarah Elizabeth has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director JARVIS, Howard Henry has been resigned. Director JARVIS, Hugh has been resigned. Director JARVIS, Hugh Adam has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
BRINTON, Julian Beauclerk Tatton
Appointed Date: 11 February 2011
57 years old

Resigned Directors

Secretary
JARVIS, Hugh Adam
Resigned: 02 January 2007
Appointed Date: 23 February 1994

Secretary
PALMER, Sarah Elizabeth
Resigned: 17 February 2011
Appointed Date: 02 January 2007

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 21 February 1994
Appointed Date: 21 February 1994

Director
JARVIS, Howard Henry
Resigned: 04 July 2012
Appointed Date: 23 February 1994
86 years old

Director
JARVIS, Hugh
Resigned: 30 September 2012
Appointed Date: 15 December 2010
59 years old

Director
JARVIS, Hugh Adam
Resigned: 02 January 2007
Appointed Date: 23 February 1994
59 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 21 February 1994
Appointed Date: 21 February 1994

WEALDEN WEAVERS LIMITED Events

28 Mar 2017
Liquidators' statement of receipts and payments to 7 January 2017
21 Jul 2016
Satisfaction of charge 029004620002 in full
19 Jan 2016
Appointment of a voluntary liquidator
19 Jan 2016
Statement of affairs with form 4.19
19 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08

...
... and 61 more events
11 Mar 1994
Accounting reference date notified as 28/02

02 Mar 1994
Registered office changed on 02/03/94 from: 316 beulah hill london SE19 3HF

02 Mar 1994
Secretary resigned

02 Mar 1994
Director resigned

21 Feb 1994
Incorporation

WEALDEN WEAVERS LIMITED Charges

1 April 2014
Charge code 0290 0462 0002
Delivered: 10 April 2014
Status: Satisfied on 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 January 1998
Guarantee and debenture
Delivered: 19 January 1998
Status: Satisfied on 19 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…