WEATHERALLS PLANT & MACHINERY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS1 4WG

Company number 03596406
Status Active
Incorporation Date 6 July 1998
Company Type Private Limited Company
Address 25 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4WG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Appointment of Mr Martin Walker Archer as a director on 18 January 2016. The most likely internet sites of WEATHERALLS PLANT & MACHINERY LIMITED are www.weatherallsplantmachinery.co.uk, and www.weatheralls-plant-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Weatheralls Plant Machinery Limited is a Private Limited Company. The company registration number is 03596406. Weatheralls Plant Machinery Limited has been working since 06 July 1998. The present status of the company is Active. The registered address of Weatheralls Plant Machinery Limited is 25 Wellington Street Leeds West Yorkshire Ls1 4wg. . ARCHER, Martin Walker is a Secretary of the company. ARCHER, Martin Walker is a Director of the company. Secretary BUTLER, Iain Hamish has been resigned. Secretary MATTOCKS, David Edmund has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DUNLOP, Peter George has been resigned. Director FOODY, Michael Brendan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


weatheralls plant & machinery Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ARCHER, Martin Walker
Appointed Date: 01 May 2008

Director
ARCHER, Martin Walker
Appointed Date: 18 January 2016
68 years old

Resigned Directors

Secretary
BUTLER, Iain Hamish
Resigned: 30 April 2007
Appointed Date: 06 July 1998

Secretary
MATTOCKS, David Edmund
Resigned: 30 April 2008
Appointed Date: 30 April 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 July 1998
Appointed Date: 06 July 1998

Director
DUNLOP, Peter George
Resigned: 08 July 2015
Appointed Date: 30 April 2005
76 years old

Director
FOODY, Michael Brendan
Resigned: 30 April 2005
Appointed Date: 06 July 1998
87 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 July 1998
Appointed Date: 06 July 1998

WEATHERALLS PLANT & MACHINERY LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Jul 2016
Confirmation statement made on 6 July 2016 with updates
18 Jan 2016
Appointment of Mr Martin Walker Archer as a director on 18 January 2016
03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
08 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1

...
... and 45 more events
04 Aug 1998
New director appointed
04 Aug 1998
Director resigned
04 Aug 1998
Secretary resigned
04 Aug 1998
Registered office changed on 04/08/98 from: 12 york place leeds LS1 2DS
06 Jul 1998
Incorporation