COMPRESSORS AND WASHERS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9HN

Company number 03923649
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address JAMES DAVID BUILDING, 134 WIDEMARSH STREET, HEREFORD, HEREFORDSHIRE, HR4 9HN
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 120 . The most likely internet sites of COMPRESSORS AND WASHERS LIMITED are www.compressorsandwashers.co.uk, and www.compressors-and-washers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Compressors and Washers Limited is a Private Limited Company. The company registration number is 03923649. Compressors and Washers Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of Compressors and Washers Limited is James David Building 134 Widemarsh Street Hereford Herefordshire Hr4 9hn. . MOKLER, Deborah Jane is a Secretary of the company. MOKLER, David John is a Director of the company. MOKLER, Paul Cooper is a Director of the company. Secretary BRADLEY, Jane Mary has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
MOKLER, Deborah Jane
Appointed Date: 30 September 2006

Director
MOKLER, David John
Appointed Date: 11 February 2000
60 years old

Director
MOKLER, Paul Cooper
Appointed Date: 11 February 2000
64 years old

Resigned Directors

Secretary
BRADLEY, Jane Mary
Resigned: 30 September 2006
Appointed Date: 11 February 2000

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 February 2000
Appointed Date: 11 February 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 February 2000
Appointed Date: 11 February 2000

Persons With Significant Control

Mr Paul Cooper Mokler
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Mokler
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPRESSORS AND WASHERS LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 January 2016
18 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 120

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
23 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 120

...
... and 42 more events
07 Mar 2000
New secretary appointed
07 Mar 2000
New director appointed
07 Mar 2000
New director appointed
07 Mar 2000
Registered office changed on 07/03/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
11 Feb 2000
Incorporation