Company number 00551524
Status Active
Incorporation Date 2 July 1955
Company Type Private Limited Company
Address ANIXTER HOUSE, 1 YORK ROAD, UXBRIDGE, MIDDLESEX, UB8 1RN
Home Country United Kingdom
Nature of Business 2874 - Manufacture fasteners, screw, chains etc.
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of A W 2 LIMITED are www.aw2.co.uk, and www.a-w-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eight months. A W 2 Limited is a Private Limited Company.
The company registration number is 00551524. A W 2 Limited has been working since 02 July 1955.
The present status of the company is Active. The registered address of A W 2 Limited is Anixter House 1 York Road Uxbridge Middlesex Ub8 1rn. . VAIZEY, Alexandra Mary Jane is a Secretary of the company. BANKS, William Robert is a Director of the company. VAIZEY, Alexandra Mary Jane is a Director of the company. Secretary BUSST, Matthew Marvin has been resigned. Secretary LEWIN, David John has been resigned. Secretary PARKER, Michael Jonathon has been resigned. Director BAGGALEY, Alan Stuart has been resigned. Director BROWN, Pamela Gwendolen has been resigned. Director GOODISON, Sidney has been resigned. Director HANSON, Philip Andrew has been resigned. Director HAWLEY, Melvyn has been resigned. Director HERBERT, Michael David has been resigned. Director JACOBS, Wilfred Arthur has been resigned. Director KILROY, Michael Kevin has been resigned. Director KIMBER, John Robert has been resigned. Director MAYHEAD, Clive Douglas has been resigned. Director PAGDIN, Bernard has been resigned. Director PARKER, Michael Jonathon has been resigned. Director POGSON, Andrew Donald has been resigned. Director SHAW, Geoffrey James has been resigned. Director SHORE, Jack has been resigned. Director STACEY, Christopher Alan has been resigned. Director SUTCLIFFE, Neil has been resigned. Director THOMPSON, Michael Andre has been resigned. Director TOWARD, Andrew has been resigned. The company operates in "Manufacture fasteners, screw, chains etc.".
Current Directors
Resigned Directors
Director
SHORE, Jack
Resigned: 05 July 2004
Appointed Date: 17 September 2002
78 years old
Director
SUTCLIFFE, Neil
Resigned: 01 July 2003
Appointed Date: 28 June 2000
70 years old
Director
TOWARD, Andrew
Resigned: 15 January 1999
Appointed Date: 22 November 1996
65 years old
A W 2 LIMITED Events
21 Apr 2017
Restoration by order of the court
13 Nov 2012
Final Gazette dissolved via compulsory strike-off
31 Jul 2012
First Gazette notice for compulsory strike-off
12 Sep 2011
Restoration by order of the court
12 May 2009
Final Gazette dissolved via voluntary strike-off
...
... and 114 more events
06 Nov 1986
Accounting reference date shortened from 31/03 to 31/12
05 Nov 1986
Director resigned;new director appointed
18 Oct 1986
Full accounts made up to 31 March 1986
18 Oct 1986
Return made up to 20/08/86; full list of members
18 Oct 1986
Registered office changed on 18/10/86 from: 235 old marylebone rd london NW1 5QT
21 December 1995
Chattels mortgage
Delivered: 21 December 1995
Status: Satisfied
on 6 July 2004
Persons entitled: Forward Trust Limited
Description: One new wera profilator M120 cnc machine serial no 40 876…
12 January 1989
Debenture
Delivered: 23 January 1989
Status: Satisfied
on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: (Including trade fixtures) (see form 395 for full details)…
28 October 1987
Debenture
Delivered: 10 November 1987
Status: Satisfied
on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1986
Debenture
Delivered: 3 December 1986
Status: Satisfied
Persons entitled: Manufacturers Hanover Trust Company.
Description: (Including trade fixtures). Fixed and floating charges over…