WELDING MOBILITY LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PL

Company number 03759413
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address 2ND FLOOR, AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 3Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 2nd Floor, Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 11 July 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 . The most likely internet sites of WELDING MOBILITY LIMITED are www.weldingmobility.co.uk, and www.welding-mobility.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Welding Mobility Limited is a Private Limited Company. The company registration number is 03759413. Welding Mobility Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Welding Mobility Limited is 2nd Floor Aquis House 49 51 Blagrave Street Reading Berkshire Rg1 1pl. . WALTON, George Thomas is a Secretary of the company. WALTON, Marc James is a Secretary of the company. WALTON, David Peter is a Director of the company. WALTON JNR, David Peter is a Director of the company. Secretary WALTON, Gillian Joan has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director WALTON, Gillian Joan has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WALTON, George Thomas
Appointed Date: 28 September 2012

Secretary
WALTON, Marc James
Appointed Date: 28 September 2012

Director
WALTON, David Peter
Appointed Date: 26 April 1999
72 years old

Director
WALTON JNR, David Peter
Appointed Date: 28 September 2012
37 years old

Resigned Directors

Secretary
WALTON, Gillian Joan
Resigned: 21 February 2012
Appointed Date: 26 April 1999

Nominee Secretary
WAYNE, Harold
Resigned: 26 April 1999
Appointed Date: 26 April 1999

Director
WALTON, Gillian Joan
Resigned: 21 February 2012
Appointed Date: 26 April 1999
67 years old

Nominee Director
WAYNE, Yvonne
Resigned: 26 April 1999
Appointed Date: 26 April 1999
45 years old

WELDING MOBILITY LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Registered office address changed from 3Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 2nd Floor, Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 11 July 2016
02 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

...
... and 58 more events
11 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 May 1999
Registered office changed on 10/05/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
26 Apr 1999
Incorporation

WELDING MOBILITY LIMITED Charges

23 February 2010
Debenture
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2002
Rent deposit deed
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Berrite Limited
Description: Rent deposit against unit 4D berrite estate iron bridge…