ELTHAM WELDING SUPPLIES LIMITED
KNEBWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG3 6AA
Company number 02878440
Status Active
Incorporation Date 7 December 1993
Company Type Private Limited Company
Address 15 SWANGLEYS LANE, KNEBWORTH, HERTFORDSHIRE, SG3 6AA
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 25,000 . The most likely internet sites of ELTHAM WELDING SUPPLIES LIMITED are www.elthamweldingsupplies.co.uk, and www.eltham-welding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Eltham Welding Supplies Limited is a Private Limited Company. The company registration number is 02878440. Eltham Welding Supplies Limited has been working since 07 December 1993. The present status of the company is Active. The registered address of Eltham Welding Supplies Limited is 15 Swangleys Lane Knebworth Hertfordshire Sg3 6aa. . SIMPSON, Lesley Elizabeth is a Secretary of the company. SIMPSON, David Andrew is a Director of the company. Secretary KEER KEER, Peter William has been resigned. Secretary KEER KEER, Peter William has been resigned. Secretary SIMPSON, Aila Marketta has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
SIMPSON, Lesley Elizabeth
Appointed Date: 22 November 2009

Director
SIMPSON, David Andrew
Appointed Date: 03 February 1994
74 years old

Resigned Directors

Secretary
KEER KEER, Peter William
Resigned: 01 December 2009
Appointed Date: 27 July 2000

Secretary
KEER KEER, Peter William
Resigned: 22 December 1994
Appointed Date: 21 December 1994

Secretary
SIMPSON, Aila Marketta
Resigned: 22 April 2002
Appointed Date: 03 February 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 February 1994
Appointed Date: 07 December 1993

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 February 1994
Appointed Date: 07 December 1993

Persons With Significant Control

Mr David Andrew Simpson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ELTHAM WELDING SUPPLIES LIMITED Events

09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 25,000

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Registered office address changed from 2-12 Parry Place Woolwich London SE18 6AN to 15 Swangleys Lane Knebworth Hertfordshire SG3 6AA on 7 September 2015
...
... and 64 more events
23 Mar 1994
Registered office changed on 23/03/94 from: temple house 20 holywell row london EC2A 4JB

23 Mar 1994
Secretary resigned;new secretary appointed

23 Mar 1994
Director resigned;new director appointed

17 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Dec 1993
Incorporation

ELTHAM WELDING SUPPLIES LIMITED Charges

29 September 2000
Legal charge
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 2-12 parry place woolwich london SE18.
21 December 1994
Fixed charge over certain assets and a floating charge over the undertaking and assets
Delivered: 6 January 1995
Status: Satisfied on 25 April 2002
Persons entitled: Eltham Welding Supplies Limited
Description: Fixed and floating charges over the undertaking and all…
20 December 1994
Fixed equitable charge
Delivered: 5 January 1995
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: All debts and all rights under any contract of…
15 September 1994
Single debenture
Delivered: 20 September 1994
Status: Satisfied on 25 April 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…