TERMWELL LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 5QN
Company number 04244242
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address 930 HEDON ROAD, HULL, EAST YORKSHIRE, ENGLAND, HU9 5QN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Matthew Rockett as a secretary on 7 October 2016; Auditor's resignation; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of TERMWELL LIMITED are www.termwell.co.uk, and www.termwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Termwell Limited is a Private Limited Company. The company registration number is 04244242. Termwell Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of Termwell Limited is 930 Hedon Road Hull East Yorkshire England Hu9 5qn. . HARBORD, David Christopher is a Director of the company. OLIVER, Neil Beaumont is a Director of the company. WHYATT, Peter Arthur is a Director of the company. Secretary ROCKETT, Matthew has been resigned. Secretary WHYATT, Anita Dawn has been resigned. Secretary WHYATT, Peter Arthur has been resigned. Secretary WHYATT, Peter Arthur has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary FINNIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HARBORD, David Christopher
Appointed Date: 29 January 2013
65 years old

Director
OLIVER, Neil Beaumont
Appointed Date: 30 March 2012
72 years old

Director
WHYATT, Peter Arthur
Appointed Date: 29 August 2001
63 years old

Resigned Directors

Secretary
ROCKETT, Matthew
Resigned: 07 October 2016
Appointed Date: 09 February 2016

Secretary
WHYATT, Anita Dawn
Resigned: 13 November 2006
Appointed Date: 29 October 2001

Secretary
WHYATT, Peter Arthur
Resigned: 30 March 2012
Appointed Date: 13 November 2006

Secretary
WHYATT, Peter Arthur
Resigned: 29 October 2001
Appointed Date: 29 August 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 29 August 2001
Appointed Date: 02 July 2001

Secretary
FINNIES LIMITED
Resigned: 09 February 2016
Appointed Date: 30 March 2012

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 29 August 2001
Appointed Date: 02 July 2001

Persons With Significant Control

Advanced Doors Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TERMWELL LIMITED Events

21 Nov 2016
Termination of appointment of Matthew Rockett as a secretary on 7 October 2016
20 Sep 2016
Auditor's resignation
04 Jul 2016
Confirmation statement made on 3 July 2016 with updates
30 Jun 2016
Full accounts made up to 30 September 2015
10 Feb 2016
Termination of appointment of Finnies Limited as a secretary on 9 February 2016
...
... and 60 more events
07 Sep 2001
Nc inc already adjusted 29/08/01
07 Sep 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities

07 Sep 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Sep 2001
Registered office changed on 07/09/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
02 Jul 2001
Incorporation

TERMWELL LIMITED Charges

27 June 2012
Guarantee and fixed and floating charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied on 14 June 2014
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Fixed and floating charge over the undertaking and all…
6 November 2001
Debenture
Delivered: 10 November 2001
Status: Satisfied on 14 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…