WEST PENNINE STORAGE EQUIPMENT LIMITED
HASLINGDEN

Hellopages » Lancashire » Rossendale » BB4 5HL

Company number 02248637
Status Active
Incorporation Date 27 April 1988
Company Type Private Limited Company
Address 2ND FLOOR PRINNY HILL BUSINESS CENTRE, 68 BLACKBURN ROAD, HASLINGDEN, LANCASHIRE, ENGLAND, BB4 5HL
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from The Offices Broadclough Mill Burnley Road Bacup Lancashire OL13 8PJ to 2nd Floor Prinny Hill Business Centre 68 Blackburn Road Haslingden Lancashire BB4 5HL on 10 March 2017; Confirmation statement made on 24 October 2016 with updates; Termination of appointment of Peter Alan Reed as a director on 20 October 2016. The most likely internet sites of WEST PENNINE STORAGE EQUIPMENT LIMITED are www.westpenninestorageequipment.co.uk, and www.west-pennine-storage-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. West Pennine Storage Equipment Limited is a Private Limited Company. The company registration number is 02248637. West Pennine Storage Equipment Limited has been working since 27 April 1988. The present status of the company is Active. The registered address of West Pennine Storage Equipment Limited is 2nd Floor Prinny Hill Business Centre 68 Blackburn Road Haslingden Lancashire England Bb4 5hl. . EVANS, Colin Richard is a Director of the company. MERCER, Julie is a Director of the company. MERCER, Stephen John is a Director of the company. Secretary EVANS, David Frank has been resigned. Director EVANS, David Frank has been resigned. Director REED, Peter Alan has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Director
EVANS, Colin Richard
Appointed Date: 20 October 2016
61 years old

Director
MERCER, Julie
Appointed Date: 20 October 2016
65 years old

Director
MERCER, Stephen John
Appointed Date: 20 October 2016
65 years old

Resigned Directors

Secretary
EVANS, David Frank
Resigned: 23 December 2011

Director
EVANS, David Frank
Resigned: 30 July 2016
74 years old

Director
REED, Peter Alan
Resigned: 20 October 2016
75 years old

Persons With Significant Control

West Pennine Holdings Limited
Notified on: 20 October 2016
Nature of control: Ownership of shares – 75% or more

WEST PENNINE STORAGE EQUIPMENT LIMITED Events

10 Mar 2017
Registered office address changed from The Offices Broadclough Mill Burnley Road Bacup Lancashire OL13 8PJ to 2nd Floor Prinny Hill Business Centre 68 Blackburn Road Haslingden Lancashire BB4 5HL on 10 March 2017
24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
20 Oct 2016
Termination of appointment of Peter Alan Reed as a director on 20 October 2016
20 Oct 2016
Appointment of Mr Colin Richard Evans as a director on 20 October 2016
20 Oct 2016
Appointment of Mrs Julie Mercer as a director on 20 October 2016
...
... and 83 more events
27 Jun 1988
New director appointed

27 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jun 1988
Registered office changed on 27/06/88 from: 7TH floor the graftons stamford new road altrincham cheshire WA14 1DQ

27 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Apr 1988
Incorporation

WEST PENNINE STORAGE EQUIPMENT LIMITED Charges

24 May 2007
Debenture
Delivered: 30 May 2007
Status: Satisfied on 25 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 June 2002
Floating charge over stock
Delivered: 28 June 2002
Status: Satisfied on 30 June 2016
Persons entitled: Close Invoice Finance Limited
Description: By way of floating charge all unfinished raw materials…
25 June 2002
Charge over book debts
Delivered: 28 June 2002
Status: Satisfied on 30 June 2016
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
25 June 2002
Debenture
Delivered: 28 June 2002
Status: Satisfied on 30 June 2016
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 1994
Debenture
Delivered: 27 January 1994
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…