SMITH BROS. & WEBB LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 8NW

Company number 00314689
Status Active
Incorporation Date 29 May 1936
Company Type Private Limited Company
Address 106 PEMBROKE ROAD, RUISLIP, MIDDLESEX, HA4 8NW
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from 5 Park Court Pyford Road West Byfleet Surrey KT14 6SD to 106 Pembroke Road Ruislip Middlesex HA4 8NW on 28 April 2017; Confirmation statement made on 17 April 2017 with updates; Notice of completion of voluntary arrangement. The most likely internet sites of SMITH BROS. & WEBB LIMITED are www.smithbroswebb.co.uk, and www.smith-bros-webb.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and four months. Smith Bros Webb Limited is a Private Limited Company. The company registration number is 00314689. Smith Bros Webb Limited has been working since 29 May 1936. The present status of the company is Active. The registered address of Smith Bros Webb Limited is 106 Pembroke Road Ruislip Middlesex Ha4 8nw. . ALEXANDER, Harvey Louis is a Director of the company. Secretary AGG, John Maxwell has been resigned. Secretary BARRACLIFFE, Andrew has been resigned. Secretary BENNETT, John Paul has been resigned. Secretary NEWBURY, Alan Henry John has been resigned. Director AGG, John Maxwell has been resigned. Director BARRACLIFFE, Andrew has been resigned. Director BENNETT, John Paul has been resigned. Director EDWARDS, Dennis William has been resigned. Director HARRISON, Kenneth Hall has been resigned. Director MATTS, Victor Geoffrey Flavell has been resigned. Director NEWBURY, Alan Henry John has been resigned. The company operates in "Machining".


Current Directors

Director
ALEXANDER, Harvey Louis
Appointed Date: 27 November 2009
64 years old

Resigned Directors

Secretary
AGG, John Maxwell
Resigned: 01 October 2013
Appointed Date: 01 November 1999

Secretary
BARRACLIFFE, Andrew
Resigned: 01 January 2017
Appointed Date: 01 October 2013

Secretary
BENNETT, John Paul
Resigned: 31 October 1999
Appointed Date: 02 October 1995

Secretary
NEWBURY, Alan Henry John
Resigned: 02 October 1995

Director
AGG, John Maxwell
Resigned: 01 October 2013
Appointed Date: 01 October 2003
65 years old

Director
BARRACLIFFE, Andrew
Resigned: 01 January 2017
Appointed Date: 01 April 2014
64 years old

Director
BENNETT, John Paul
Resigned: 31 October 2010
Appointed Date: 01 August 1996
72 years old

Director
EDWARDS, Dennis William
Resigned: 27 November 2009
96 years old

Director
HARRISON, Kenneth Hall
Resigned: 20 September 2000
90 years old

Director
MATTS, Victor Geoffrey Flavell
Resigned: 27 November 2009
Appointed Date: 05 November 2009
70 years old

Director
NEWBURY, Alan Henry John
Resigned: 13 October 1995
94 years old

Persons With Significant Control

Nme (Sbw) Limited
Notified on: 16 April 2017
Nature of control: Ownership of shares – 75% or more

SMITH BROS. & WEBB LIMITED Events

28 Apr 2017
Registered office address changed from 5 Park Court Pyford Road West Byfleet Surrey KT14 6SD to 106 Pembroke Road Ruislip Middlesex HA4 8NW on 28 April 2017
27 Apr 2017
Confirmation statement made on 17 April 2017 with updates
10 Apr 2017
Notice of completion of voluntary arrangement
06 Jan 2017
Termination of appointment of Andrew Barracliffe as a director on 1 January 2017
06 Jan 2017
Termination of appointment of Andrew Barracliffe as a secretary on 1 January 2017
...
... and 105 more events
08 Apr 1987
Return made up to 19/03/87; full list of members

27 Feb 1987
Secretary resigned;new secretary appointed

20 Jun 1986
Full accounts made up to 30 June 1985

03 Aug 1950
Company name changed\certificate issued on 03/08/50
29 May 1936
Certificate of incorporation

SMITH BROS. & WEBB LIMITED Charges

19 November 2014
Charge code 0031 4689 0003
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Fredrick Mendelsohn Harvey Alexander
Description: Contains fixed charge…
19 November 2009
Debenture
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 1967
Mortgage
Delivered: 24 October 1967
Status: Satisfied on 15 March 1995
Persons entitled: Midland Bank PLC
Description: 274 & 276 stratford rd, sparkbrook, b'ham, and all fixtures.