WEDGE ROOFING LIMITED
ISLEWORTH HARTMOOR LIMITED

Hellopages » Greater London » Hounslow » TW7 6ER

Company number 01501727
Status Active
Incorporation Date 13 June 1980
Company Type Private Limited Company
Address UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE, WORTON ROAD, ISLEWORTH, MIDDLESEX, TW7 6ER
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for Mr James Richard Wedge on 23 March 2017; Director's details changed for Mr David Howard Turner on 23 March 2017; Secretary's details changed for Mr James Richard Wedge on 23 March 2017. The most likely internet sites of WEDGE ROOFING LIMITED are www.wedgeroofing.co.uk, and www.wedge-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Wedge Roofing Limited is a Private Limited Company. The company registration number is 01501727. Wedge Roofing Limited has been working since 13 June 1980. The present status of the company is Active. The registered address of Wedge Roofing Limited is Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex Tw7 6er. . WEDGE, James Richard is a Secretary of the company. TURNER, David Howard is a Director of the company. WEDGE, James Richard is a Director of the company. Secretary WEDGE, Terence Ernest has been resigned. Director MEATHREL, Ian has been resigned. Director WEDGE, Terence Ernest has been resigned. The company operates in "Roofing activities".


Current Directors


Director
TURNER, David Howard
Appointed Date: 25 June 2010
63 years old

Director
WEDGE, James Richard

59 years old

Resigned Directors

Secretary
WEDGE, Terence Ernest
Resigned: 01 June 1992

Director
MEATHREL, Ian
Resigned: 11 September 1992
80 years old

Director
WEDGE, Terence Ernest
Resigned: 16 December 2010
95 years old

Persons With Significant Control

Boyssy Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEDGE ROOFING LIMITED Events

23 Mar 2017
Director's details changed for Mr James Richard Wedge on 23 March 2017
23 Mar 2017
Director's details changed for Mr David Howard Turner on 23 March 2017
23 Mar 2017
Secretary's details changed for Mr James Richard Wedge on 23 March 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 75 more events
11 Feb 1987
Particulars of mortgage/charge

20 Dec 1986
Particulars of mortgage/charge

31 Oct 1986
Particulars of mortgage/charge

16 Sep 1986
Particulars of mortgage/charge

11 Sep 1986
Particulars of mortgage/charge

WEDGE ROOFING LIMITED Charges

15 May 1987
Memorandum
Delivered: 1 June 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property situate in and k/a number 69, fernleigh road…
14 April 1987
Memo of deposit
Delivered: 5 May 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 the grove, london N13.
30 March 1987
Memorandum of deposit of deeds
Delivered: 15 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15, ashmead chase road, southgate london N14.
30 January 1987
Legal charge
Delivered: 11 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 55 millais road, bush hill park, enfield.
12 December 1986
Memorandum of deposit
Delivered: 20 December 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 741 green lanes london N21.
17 October 1986
Memorandum of deposit
Delivered: 31 October 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19 birkbeck road, enfield.
3 September 1986
Memo of deposit
Delivered: 16 September 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 83 conuray road, london N14.
22 August 1986
Memo of deposit
Delivered: 11 September 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 14 bittacy hill, london NW7.
4 April 1986
Memorandum of deposit
Delivered: 25 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39 sydney road, enfield.
24 March 1986
Memorandum of deposit
Delivered: 9 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 71 brigadier hill enfield.
4 March 1986
Memo of deposit
Delivered: 19 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 145 bells hill, east barnet, greater london.
20 May 1985
Equitable mortgage
Delivered: 23 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 70 colney hatch lane, london N10.
20 May 1985
Equitable mortgage
Delivered: 23 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 137 crescent road london N22.
8 November 1984
Equitable mortgage
Delivered: 10 November 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 91 maidstone road, london N11.
1 November 1984
Equitable mortgage
Delivered: 3 November 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 137, crescent road, london, N22.
10 October 1984
Equitable mortgage
Delivered: 16 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 7 ascot road london N.18.
11 September 1984
Equitable mortgage
Delivered: 13 September 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 38 rodcliffe road london N17.
10 July 1984
Memorandum of deposit
Delivered: 13 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 121 chase side enfield middlsex.
3 July 1984
Memorandum of deposit of title deeds
Delivered: 5 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 70 colney hatch lane hornsey london M.10.
2 July 1984
Memorandum of deposit
Delivered: 5 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 33 eaten park road palmers green london N13 the london…
28 June 1984
Equitable mortage
Delivered: 6 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 24 colberg place london N16.
31 May 1984
Memorandum of deposit
Delivered: 13 June 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 roseneath avenue winchmore hill london N21.
3 February 1984
Memorandum of deposit of title deeds
Delivered: 7 February 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 75 brigadier hill enfield middlesex.
22 December 1983
Memorandum of deposit
Delivered: 30 December 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 161 chase side enfield london borough of enfield.
21 December 1983
Memorandum of deposit
Delivered: 23 December 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 77, dollis road, finchley, london borough of barnet.
10 October 1983
Memorandum of deposit
Delivered: 12 October 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 37 fotheriagham road enfield, london.
15 September 1983
Memorandum of deposit
Delivered: 28 September 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 29 radcliffe road winchmore hill london N21.
15 September 1983
Memorandum of deposit
Delivered: 28 September 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 31 radcliffe road winchmore hill london N21.
30 November 1982
Mortgage
Delivered: 17 December 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 367 high road, wood green. London N22. Mx 312904.
30 November 1982
Mortgage
Delivered: 13 December 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 40 & 40A bounces road, edmonton N9.
30 November 1982
Mortgage
Delivered: 13 December 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 37 sidney road, enfield, middx.
30 November 1982
Mortgage
Delivered: 13 December 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 291 firs lane, southgate N.13.