Company number 02593791
Status Active
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address ARMSTRONG WORKS, SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE15 6UX
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Philip John Kite as a director on 28 March 2017; Termination of appointment of Philip John Kite as a secretary on 28 March 2017; Confirmation statement made on 21 March 2017 with updates. The most likely internet sites of WELDEX UK LIMITED are www.weldexuk.co.uk, and www.weldex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Dunston Rail Station is 2.1 miles; to Newcastle Rail Station is 2.7 miles; to Wylam Rail Station is 5.2 miles; to Chester-le-Street Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weldex Uk Limited is a Private Limited Company.
The company registration number is 02593791. Weldex Uk Limited has been working since 21 March 1991.
The present status of the company is Active. The registered address of Weldex Uk Limited is Armstrong Works Scotswood Road Newcastle Upon Tyne United Kingdom Ne15 6ux. . COOK, Graeme is a Director of the company. REECE, John Peter is a Director of the company. Secretary BERNARD, Peter Barry has been resigned. Secretary BORRELL, Arthur James Peter has been resigned. Secretary BORRELL, Arthur James Peter has been resigned. Secretary KITE, Philip John has been resigned. Secretary SIMPSON, Steven Norman has been resigned. Secretary THOMPSON, Christopher Scott has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERTON, Roger David has been resigned. Director BERNARD, Peter Barry has been resigned. Director HARMER, Geoffrey has been resigned. Director KITE, Philip John has been resigned. Director MCCLARENCE, Ian has been resigned. Director MOORE, Richard has been resigned. Director SIMPSON, Steven Norman has been resigned. Director THOMPSON, Christopher Scott has been resigned. Director THOMPSON, Keith Fulton Scott has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 1991
Appointed Date: 21 March 1991
Director
HARMER, Geoffrey
Resigned: 01 December 2012
Appointed Date: 15 May 1992
67 years old
Director
KITE, Philip John
Resigned: 28 March 2017
Appointed Date: 01 December 2012
65 years old
Director
MCCLARENCE, Ian
Resigned: 01 December 2012
Appointed Date: 01 April 1996
69 years old
Director
MOORE, Richard
Resigned: 23 November 1992
Appointed Date: 01 December 1991
73 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 March 1991
Appointed Date: 21 March 1991
Persons With Significant Control
Responsive Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WELDEX UK LIMITED Events
03 Apr 2017
Termination of appointment of Philip John Kite as a director on 28 March 2017
03 Apr 2017
Termination of appointment of Philip John Kite as a secretary on 28 March 2017
31 Mar 2017
Confirmation statement made on 21 March 2017 with updates
30 Mar 2017
Termination of appointment of Roger David Anderton as a director on 28 February 2017
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 127 more events
24 Apr 1991
Director resigned;new director appointed
18 Apr 1991
Registered office changed on 18/04/91 from: 2 baches street london N1 6UB
18 Apr 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
15 Apr 1991
Company name changed dividelink LIMITED\certificate issued on 16/04/91
21 Mar 1991
Incorporation
5 June 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 6 June 2009
Status: Satisfied
on 12 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
18 September 2008
Deed of admission to an omnibus guarantee and set- off agreement
Delivered: 19 September 2008
Status: Satisfied
on 12 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 2005
All assets debenture
Delivered: 19 July 2005
Status: Satisfied
on 3 September 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 October 2004
An omnibus letter of set-off dated 07TH october 2004
Delivered: 14 October 2004
Status: Satisfied
on 12 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
7 March 2003
An omnibus guarantee and set-off agreement
Delivered: 14 March 2003
Status: Satisfied
on 8 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
16 September 2002
Omnibus guarantee and set-off agreement
Delivered: 20 September 2002
Status: Satisfied
on 8 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 October 1991
Single debenture
Delivered: 11 October 1991
Status: Satisfied
on 12 November 2012
Persons entitled: Lloyds Bank PLC
Description: See 395 for details. Fixed and floating charges over the…