NERAK-WIESE LIMITED
POWYS

Hellopages » Powys » Powys » LD3 8LA

Company number 02749568
Status Active
Incorporation Date 22 September 1992
Company Type Private Limited Company
Address 32 FFRWDGRECH IND.EST., BRECON, POWYS, LD3 8LA
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of NERAK-WIESE LIMITED are www.nerakwiese.co.uk, and www.nerak-wiese.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Nerak Wiese Limited is a Private Limited Company. The company registration number is 02749568. Nerak Wiese Limited has been working since 22 September 1992. The present status of the company is Active. The registered address of Nerak Wiese Limited is 32 Ffrwdgrech Ind Est Brecon Powys Ld3 8la. . FRANCIS, Peter Michael is a Secretary of the company. MUSGRAVE, Simon George is a Director of the company. NEDDERMEYER, Heinrich is a Director of the company. OAKLEY, John Evan is a Director of the company. WATKINS, Huw is a Director of the company. WATKINS, Sylvia Ann is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HARDING, Carole Joan has been resigned. Secretary OAKLEY, John Evan has been resigned. Secretary WATKINS, Huw has been resigned. Director DODD, Stephen John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MCINNES, Colin has been resigned. Director OSBOURNE, Anthony has been resigned. Director WANLESS, Barry has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
FRANCIS, Peter Michael
Appointed Date: 13 January 2015

Director
MUSGRAVE, Simon George
Appointed Date: 11 May 2015
62 years old

Director
NEDDERMEYER, Heinrich
Appointed Date: 01 March 1993
82 years old

Director
OAKLEY, John Evan
Appointed Date: 30 March 2012
53 years old

Director
WATKINS, Huw
Appointed Date: 19 October 1992
74 years old

Director
WATKINS, Sylvia Ann
Appointed Date: 20 March 2014
74 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 19 October 1992
Appointed Date: 22 September 1992

Secretary
HARDING, Carole Joan
Resigned: 21 June 2002
Appointed Date: 19 October 1992

Secretary
OAKLEY, John Evan
Resigned: 13 January 2015
Appointed Date: 07 October 2010

Secretary
WATKINS, Huw
Resigned: 07 October 2010
Appointed Date: 21 June 2002

Director
DODD, Stephen John
Resigned: 29 October 2007
Appointed Date: 20 November 1992
73 years old

Nominee Director
DOYLE, Betty June
Resigned: 19 October 1992
Appointed Date: 22 September 1992
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 19 October 1992
Appointed Date: 22 September 1992
84 years old

Director
MCINNES, Colin
Resigned: 04 September 2002
Appointed Date: 19 October 1992
104 years old

Director
OSBOURNE, Anthony
Resigned: 10 April 2015
Appointed Date: 21 June 2002
73 years old

Director
WANLESS, Barry
Resigned: 13 June 2014
Appointed Date: 30 November 2012
75 years old

Persons With Significant Control

Mr Huw Watkins
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sylvia Ann Watkins
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nerak Gmbh Fordertechnik
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NERAK-WIESE LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 November 2016
20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 November 2015
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000

11 May 2015
Appointment of Mr Simon George Musgrave as a director on 11 May 2015
...
... and 81 more events
09 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Oct 1992
Company name changed revamile LIMITED\certificate issued on 28/10/92

27 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Sep 1992
Incorporation

22 Sep 1992
Incorporation

NERAK-WIESE LIMITED Charges

29 February 1996
Legal charge
Delivered: 11 March 1996
Status: Satisfied on 15 May 2012
Persons entitled: The Welsh Development Agency
Description: F/H unit 24 ffrwdgrech industrial estate brecon powys…
29 February 1996
Debenture
Delivered: 11 March 1996
Status: Satisfied on 29 July 2006
Persons entitled: The Welsh Development Agency
Description: Fixed and floating charges over the undertaking and all…
25 November 1994
Legal charge
Delivered: 12 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 32 ffrwdgrech industrial estate, brecon, powys.
11 October 1994
Debenture
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1994
Debenture
Delivered: 22 September 1994
Status: Satisfied on 13 February 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…