SPECIALIZED WELDING & ENGINEERING LIMITED
ROCHESTER SPECIALISED WELDING & ENGINEERING LIMITED

Hellopages » Kent » Medway » ME2 4JW
Company number 04294112
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address UNIT 2 ENTERPRISE CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4JW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Appointment of Mr Glenroy Anthony Charles as a director on 18 August 2016; Director's details changed for Mr Simon Robert Horrobin on 16 August 2016. The most likely internet sites of SPECIALIZED WELDING & ENGINEERING LIMITED are www.specializedweldingengineering.co.uk, and www.specialized-welding-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Specialized Welding Engineering Limited is a Private Limited Company. The company registration number is 04294112. Specialized Welding Engineering Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Specialized Welding Engineering Limited is Unit 2 Enterprise Close Medway City Estate Rochester Kent Me2 4jw. . HORROBIN, Simon Robert is a Secretary of the company. CHARLES, Glenroy Anthony is a Director of the company. GOWER, Mark Leslie John is a Director of the company. HORROBIN, Simon Robert is a Director of the company. Secretary HORROBIN, Helen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Colin has been resigned. Director HORROBIN, Helen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HORROBIN, Simon Robert
Appointed Date: 05 July 2011

Director
CHARLES, Glenroy Anthony
Appointed Date: 18 August 2016
64 years old

Director
GOWER, Mark Leslie John
Appointed Date: 05 July 2011
57 years old

Director
HORROBIN, Simon Robert
Appointed Date: 26 September 2001
59 years old

Resigned Directors

Secretary
HORROBIN, Helen
Resigned: 05 July 2011
Appointed Date: 26 September 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 September 2001
Appointed Date: 26 September 2001

Director
BROWN, Colin
Resigned: 18 August 2006
Appointed Date: 26 September 2001
53 years old

Director
HORROBIN, Helen
Resigned: 05 July 2011
Appointed Date: 26 September 2001
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 September 2001
Appointed Date: 26 September 2001

Persons With Significant Control

Specialized Group (Kent) Ltd
Notified on: 18 August 2016
Nature of control: Ownership of shares – 75% or more

Mr Simon Robert Horrobin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SPECIALIZED WELDING & ENGINEERING LIMITED Events

25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
22 Aug 2016
Appointment of Mr Glenroy Anthony Charles as a director on 18 August 2016
16 Aug 2016
Director's details changed for Mr Simon Robert Horrobin on 16 August 2016
16 Aug 2016
Director's details changed for Mr Mark Leslie John Gower on 16 August 2016
03 Aug 2016
Secretary's details changed for Mr Simon Robert Horrobin on 3 August 2016
...
... and 55 more events
05 Oct 2001
New director appointed
05 Oct 2001
New secretary appointed;new director appointed
05 Oct 2001
Memorandum and Articles of Association
03 Oct 2001
Company name changed specialised welding & engineerin g LIMITED\certificate issued on 03/10/01
26 Sep 2001
Incorporation

SPECIALIZED WELDING & ENGINEERING LIMITED Charges

31 May 2012
Fixed & floating charge
Delivered: 13 June 2012
Status: Satisfied on 15 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2002
Debenture
Delivered: 4 September 2002
Status: Satisfied on 15 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…