WELDING & BRAZING DEVELOPMENTS (CANNOCK) LIMITED
NOTTINGHAM ALMOR LIMITED HI-HEAT METALS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 3GJ

Company number 02955749
Status Active
Incorporation Date 4 August 1994
Company Type Private Limited Company
Address ALMOR LTD, DALESIDE ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 3GJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 100 . The most likely internet sites of WELDING & BRAZING DEVELOPMENTS (CANNOCK) LIMITED are www.weldingbrazingdevelopmentscannock.co.uk, and www.welding-brazing-developments-cannock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Welding Brazing Developments Cannock Limited is a Private Limited Company. The company registration number is 02955749. Welding Brazing Developments Cannock Limited has been working since 04 August 1994. The present status of the company is Active. The registered address of Welding Brazing Developments Cannock Limited is Almor Ltd Daleside Road Nottingham Nottinghamshire Ng2 3gj. . CLARKE, Patricia Jill is a Secretary of the company. ALLUM, Christopher John, Dr is a Director of the company. Secretary MORRIS, John has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director MORRIS, John has been resigned. Director WILKINS, Philip has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARKE, Patricia Jill
Appointed Date: 01 February 2002

Director
ALLUM, Christopher John, Dr
Appointed Date: 30 August 1994
73 years old

Resigned Directors

Secretary
MORRIS, John
Resigned: 01 February 2002
Appointed Date: 30 August 1994

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 05 September 1994
Appointed Date: 04 August 1994

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 05 August 1994
Appointed Date: 04 August 1994

Director
MORRIS, John
Resigned: 01 February 2002
Appointed Date: 30 August 1994
82 years old

Director
WILKINS, Philip
Resigned: 25 October 2001
Appointed Date: 01 July 1998
69 years old

Persons With Significant Control

Dr Christopher John Allum
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WELDING & BRAZING DEVELOPMENTS (CANNOCK) LIMITED Events

22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 30 September 2015
23 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

29 Jun 2015
Accounts for a dormant company made up to 30 September 2014
29 Aug 2014
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100

...
... and 67 more events
12 Sep 1994
Director resigned;new director appointed

12 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

12 Sep 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Sep 1994
£ nc 100/1000 24/08/94

04 Aug 1994
Incorporation

WELDING & BRAZING DEVELOPMENTS (CANNOCK) LIMITED Charges

26 March 2003
All assets debenture
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 October 2000
Mortgage debenture
Delivered: 4 November 2000
Status: Satisfied on 1 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 1 February 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 5 heath road darlaston…
1 July 1998
Mortgage deed
Delivered: 8 July 1998
Status: Satisfied on 26 October 2000
Persons entitled: Lloyds Bank PLC
Description: Property k/a norton green lane cannock t/n SF203472…
1 July 1998
Debenture deed
Delivered: 9 July 1998
Status: Satisfied on 26 October 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1998
All assets debenture deed
Delivered: 8 July 1998
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 July 1998
Debenture
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…
6 October 1995
Fixed equitable charge
Delivered: 11 October 1995
Status: Satisfied on 26 October 2000
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…