WENTWORTH MOULD LIMITED
NOTTINGHAMSHIRE ORIAN ENGINEERING LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 1RR

Company number 01983413
Status Active
Incorporation Date 29 January 1986
Company Type Private Limited Company
Address CROMWELL HOUSE 68 WEST GATE, MANSFIELD, NOTTINGHAMSHIRE, NG18 1RR
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 87,075 ; Accounts for a small company made up to 30 September 2015. The most likely internet sites of WENTWORTH MOULD LIMITED are www.wentworthmould.co.uk, and www.wentworth-mould.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Kirkby in Ashfield Rail Station is 3.9 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 10.2 miles; to Langley Mill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wentworth Mould Limited is a Private Limited Company. The company registration number is 01983413. Wentworth Mould Limited has been working since 29 January 1986. The present status of the company is Active. The registered address of Wentworth Mould Limited is Cromwell House 68 West Gate Mansfield Nottinghamshire Ng18 1rr. . BARCLAY, Jeffrey David is a Secretary of the company. BARCLAY, Jeffrey David is a Director of the company. KUSKOWSKI, Walter Tymon is a Director of the company. Secretary SPENCER, Ralph Steven has been resigned. Director GLASBY, Andrew Wilfred has been resigned. Director GLASBY, Andrew Wilfred has been resigned. Director SPENCER, Ralph Steven has been resigned. Director SPENCER, Ralph Steven has been resigned. Director WIGHTMAN, Donald Michael has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
BARCLAY, Jeffrey David
Appointed Date: 17 September 1999

Director
BARCLAY, Jeffrey David
Appointed Date: 17 September 1999
62 years old

Director
KUSKOWSKI, Walter Tymon
Appointed Date: 17 September 1999
85 years old

Resigned Directors

Secretary
SPENCER, Ralph Steven
Resigned: 17 September 1999

Director
GLASBY, Andrew Wilfred
Resigned: 13 July 2004
Appointed Date: 20 February 2001
71 years old

Director
GLASBY, Andrew Wilfred
Resigned: 17 September 1999
71 years old

Director
SPENCER, Ralph Steven
Resigned: 29 November 2005
Appointed Date: 20 February 2001
72 years old

Director
SPENCER, Ralph Steven
Resigned: 17 September 1999
72 years old

Director
WIGHTMAN, Donald Michael
Resigned: 21 December 2000
Appointed Date: 17 September 1999
71 years old

WENTWORTH MOULD LIMITED Events

21 Mar 2017
Accounts for a small company made up to 30 September 2016
03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 87,075

15 Jan 2016
Accounts for a small company made up to 30 September 2015
01 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 87,075

04 Mar 2015
Accounts for a small company made up to 30 September 2014
...
... and 90 more events
14 Apr 1989
Registered office changed on 14/04/89 from: 20A high street codnor derbyshire DE5 9QB

07 Oct 1987
Full accounts made up to 31 January 1987

07 Oct 1987
Return made up to 15/03/87; full list of members

13 Mar 1987
Accounting reference date shortened from 31/03 to 31/01

10 Mar 1987
Director resigned

WENTWORTH MOULD LIMITED Charges

16 November 1999
Legal mortgage
Delivered: 20 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a lanes house 9 millway old mill lane…
4 May 1994
Debenture
Delivered: 12 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1989
Debenture
Delivered: 22 April 1989
Status: Satisfied on 23 June 1994
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…