WHOLESALE WELDING SUPPLIES LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1ET
Company number 01684362
Status Active
Incorporation Date 6 December 1982
Company Type Private Limited Company
Address PETERS HOUSE ORBITAL CENTRE, ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1ET
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Director's details changed for Mrs Jennifer Angela Hawkins on 1 November 2016; Appointment of Mr Robert John Case as a director on 1 November 2016. The most likely internet sites of WHOLESALE WELDING SUPPLIES LIMITED are www.wholesaleweldingsupplies.co.uk, and www.wholesale-welding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Wholesale Welding Supplies Limited is a Private Limited Company. The company registration number is 01684362. Wholesale Welding Supplies Limited has been working since 06 December 1982. The present status of the company is Active. The registered address of Wholesale Welding Supplies Limited is Peters House Orbital Centre Icknield Way Letchworth Garden City Hertfordshire Sg6 1et. . CASE, Robert John is a Secretary of the company. CASE, Robert John is a Director of the company. HAWKINS, Adrian Richard is a Director of the company. HAWKINS, Alexis Natashia Suzanne is a Director of the company. HAWKINS, Gareth, Sales Director is a Director of the company. HAWKINS, Jennifer Angela is a Director of the company. HAWKINS, Jennifer Angela is a Director of the company. Secretary HAWKINS, Jennifer Angela has been resigned. Secretary HAWKINS, Peter Vincent Geoffrey has been resigned. Secretary ROSENBERG, Martin Anthony has been resigned. Director HAWKINS, Peter Vincent Geoffrey has been resigned. Director MULLAN, Keith has been resigned. Director ROSE, John Francis has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
CASE, Robert John
Appointed Date: 09 November 2012

Director
CASE, Robert John
Appointed Date: 01 November 2016
64 years old

Director

Director
HAWKINS, Alexis Natashia Suzanne
Appointed Date: 01 April 2012
42 years old

Director
HAWKINS, Gareth, Sales Director
Appointed Date: 01 October 2009
46 years old

Director
HAWKINS, Jennifer Angela
Appointed Date: 06 August 2012
66 years old

Director
HAWKINS, Jennifer Angela
Appointed Date: 01 August 2012
66 years old

Resigned Directors

Secretary
HAWKINS, Jennifer Angela
Resigned: 08 November 2012
Appointed Date: 01 March 2000

Secretary
HAWKINS, Peter Vincent Geoffrey
Resigned: 31 March 1995

Secretary
ROSENBERG, Martin Anthony
Resigned: 17 February 2000
Appointed Date: 01 April 1995

Director
HAWKINS, Peter Vincent Geoffrey
Resigned: 06 September 1997
100 years old

Director
MULLAN, Keith
Resigned: 17 March 2015
Appointed Date: 01 April 1995
69 years old

Director
ROSE, John Francis
Resigned: 30 July 2009
Appointed Date: 01 May 2008
79 years old

Persons With Significant Control

Mr Adrian Richard Hawkins
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

WHOLESALE WELDING SUPPLIES LIMITED Events

08 Jan 2017
Accounts for a small company made up to 31 March 2016
25 Nov 2016
Director's details changed for Mrs Jennifer Angela Hawkins on 1 November 2016
25 Nov 2016
Appointment of Mr Robert John Case as a director on 1 November 2016
11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
08 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 100 more events
01 Jul 1987
Secretary resigned;new secretary appointed

10 Jun 1987
Particulars of mortgage/charge

13 Oct 1986
Full accounts made up to 31 March 1986

13 Oct 1986
Return made up to 01/09/86; full list of members

13 Oct 1986
Director's particulars changed

WHOLESALE WELDING SUPPLIES LIMITED Charges

30 April 2014
Charge code 0168 4362 0008
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H - unit 3 orbital centre icknield way letchworth garden…
30 March 2007
Legal charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 2 orbital centre icknield way letchworth garden…
28 April 2004
Debenture
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Legal charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a unit 1 orbital centre icknield way…
30 July 1990
Mortgage debenture
Delivered: 2 August 1990
Status: Satisfied on 16 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 June 1987
Debenture
Delivered: 10 June 1987
Status: Satisfied on 26 October 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1983
Guarantee & debenture
Delivered: 14 June 1983
Status: Satisfied on 4 June 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…