AUSTWEL HOLDINGS LIMITED
MILFORD HAVEN

Hellopages » Pembrokeshire » Pembrokeshire » SA73 2RR

Company number 05237560
Status Active
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address UNIT 18, THORNTON INDUSTRIAL ESTATE, MILFORD HAVEN, PEMBROKESHIRE, SA73 2RR
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 4,004 . The most likely internet sites of AUSTWEL HOLDINGS LIMITED are www.austwelholdings.co.uk, and www.austwel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Pembroke Dock Rail Station is 4.6 miles; to Haverfordwest Rail Station is 6.1 miles; to Pembroke Rail Station is 6.5 miles; to Clarbeston Road Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Austwel Holdings Limited is a Private Limited Company. The company registration number is 05237560. Austwel Holdings Limited has been working since 21 September 2004. The present status of the company is Active. The registered address of Austwel Holdings Limited is Unit 18 Thornton Industrial Estate Milford Haven Pembrokeshire Sa73 2rr. . DAVIES, Jennifer Lynne is a Secretary of the company. DAVIES, Christopher John is a Director of the company. DAVIES, Jennifer Lynne is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
DAVIES, Jennifer Lynne
Appointed Date: 21 September 2004

Director
DAVIES, Christopher John
Appointed Date: 21 September 2004
75 years old

Director
DAVIES, Jennifer Lynne
Appointed Date: 21 September 2004
75 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 21 September 2004
Appointed Date: 21 September 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 21 September 2004
Appointed Date: 21 September 2004

Persons With Significant Control

Mrs Jennifer Lynne Davies
Notified on: 20 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Davies
Notified on: 20 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUSTWEL HOLDINGS LIMITED Events

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
27 Jun 2016
Group of companies' accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,004

24 Jun 2015
Group of companies' accounts made up to 30 September 2014
25 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4,004

...
... and 32 more events
27 Sep 2004
Secretary resigned
27 Sep 2004
New director appointed
27 Sep 2004
New secretary appointed;new director appointed
27 Sep 2004
Registered office changed on 27/09/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
21 Sep 2004
Incorporation

AUSTWEL HOLDINGS LIMITED Charges

21 March 2013
Legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 133 castle way dale pembrokeshire t/no…
10 May 2012
Legal charge
Delivered: 12 May 2012
Status: Satisfied on 22 March 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 73 beulah road rhiwbina cardiff t/no…
18 February 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 6 May 2009
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a unit 18 thornton industrial estate…
31 July 2007
Legal charge
Delivered: 1 August 2007
Status: Satisfied on 29 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 133 castle way dale haverfordwest…
24 July 2007
Debenture
Delivered: 10 August 2007
Status: Satisfied on 8 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…