NORMANBY WEFCO LIMITED
33 WELLINGTON STREET NORMANBY INDUSTRIES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 03061527
Status Active
Incorporation Date 25 May 1995
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts, 2821 - Manufacture tanks, etc. & metal containers, 2852 - General mechanical engineering, 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration seventy-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 NORMANBY WEFCO LIMITED are www.normanbywefco.co.uk, and www.normanby-wefco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Normanby Wefco Limited is a Private Limited Company. The company registration number is 03061527. Normanby Wefco Limited has been working since 25 May 1995. The present status of the company is Active. The registered address of Normanby Wefco Limited is Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds Ls1 4jp. . BARRON, Paula Mary is a Secretary of the company. BARRON, Paula Mary is a Director of the company. BLACK, Glenn is a Director of the company. COOK, Paul Alan is a Director of the company. HAMILTON, David is a Director of the company. JENKINSON, John Anthony is a Director of the company. KNOWLES, Steven Robert is a Director of the company. NOCK, John Philip is a Director of the company. PAINE, Ronald Victor is a Director of the company. Secretary FOX, David John has been resigned. Secretary HOLDEN, Neil Jonathan has been resigned. Secretary SUMPTER, Robin James Harry has been resigned. Director FOX, David John has been resigned. Director FOX, Jane Mary has been resigned. Director HARRIS, David Keith has been resigned. Director JENKINSON, John Anthony has been resigned. Director JENKINSON, John Anthony has been resigned. Director JENKINSON, Lorraine Katherine Beverley has been resigned. Director SHEFFIELD, Reginald Adrian Berkeley, Sir has been resigned. The company operates in "Manufacture metal structures & parts".


Current Directors

Secretary
BARRON, Paula Mary
Appointed Date: 13 March 1996

Director
BARRON, Paula Mary
Appointed Date: 28 November 2001
52 years old

Director
BLACK, Glenn
Appointed Date: 01 November 2005
54 years old

Director
COOK, Paul Alan
Appointed Date: 28 November 2001
61 years old

Director
HAMILTON, David
Appointed Date: 01 November 2005
63 years old

Director
JENKINSON, John Anthony
Appointed Date: 13 April 2007
80 years old

Director
KNOWLES, Steven Robert
Appointed Date: 01 December 2006
69 years old

Director
NOCK, John Philip
Appointed Date: 28 November 2001
67 years old

Director
PAINE, Ronald Victor
Appointed Date: 28 November 2001
79 years old

Resigned Directors

Secretary
FOX, David John
Resigned: 28 May 1996
Appointed Date: 14 July 1995

Secretary
HOLDEN, Neil Jonathan
Resigned: 14 July 1995
Appointed Date: 25 May 1995

Secretary
SUMPTER, Robin James Harry
Resigned: 15 July 1995
Appointed Date: 14 July 1995

Director
FOX, David John
Resigned: 09 February 2005
Appointed Date: 14 July 1995
85 years old

Director
FOX, Jane Mary
Resigned: 09 February 2005
Appointed Date: 15 July 1995
83 years old

Director
HARRIS, David Keith
Resigned: 14 July 1995
Appointed Date: 25 May 1995
80 years old

Director
JENKINSON, John Anthony
Resigned: 09 February 2005
Appointed Date: 15 July 1995
80 years old

Director
JENKINSON, John Anthony
Resigned: 13 March 1996
Appointed Date: 14 July 1995
80 years old

Director
JENKINSON, Lorraine Katherine Beverley
Resigned: 09 February 2005
Appointed Date: 15 July 1995
79 years old

Director
SHEFFIELD, Reginald Adrian Berkeley, Sir
Resigned: 15 July 1995
Appointed Date: 14 July 1995
79 years old

NORMANBY WEFCO LIMITED Events

13 Aug 2015
Restoration by order of the court
05 Jun 2012
Final Gazette dissolved via compulsory strike-off
21 Feb 2012
First Gazette notice for compulsory strike-off
20 Jul 2011
Compulsory strike-off action has been suspended
12 Apr 2011
First Gazette notice for compulsory strike-off
...
... and 64 more events
24 Jul 1995
New secretary appointed;new director appointed
24 Jul 1995
New director appointed
24 Jul 1995
Secretary resigned;new secretary appointed
24 Jul 1995
Director resigned;new director appointed
25 May 1995
Incorporation

NORMANBY WEFCO LIMITED Charges

25 April 2005
Debenture
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as unit 1 miller road corringham…
29 March 2004
Guarantee & debenture
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2003
Chattels mortgage
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant and machinery and…
14 July 1995
Legal charge
Delivered: 31 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wybeck works off mannaberg way scunthorpe humberside.
14 July 1995
Debenture
Delivered: 31 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…