WEBB ELECTRONICS & COMMUNICATIONS LIMITED
CRABTREE OFFICE VILLAGE

Hellopages » Surrey » Runnymede » TW20 8RY

Company number 01665733
Status Active
Incorporation Date 21 September 1982
Company Type Private Limited Company
Address ASHMEAD HOUSE, EVERSLEY WAY, CRABTREE OFFICE VILLAGE, EGHAM, TW20 8RY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 29 February 2016; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of WEBB ELECTRONICS & COMMUNICATIONS LIMITED are www.webbelectronicscommunications.co.uk, and www.webb-electronics-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Feltham Rail Station is 5.8 miles; to Slough Rail Station is 7.2 miles; to Burnham (Berks) Rail Station is 9 miles; to Taplow Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Webb Electronics Communications Limited is a Private Limited Company. The company registration number is 01665733. Webb Electronics Communications Limited has been working since 21 September 1982. The present status of the company is Active. The registered address of Webb Electronics Communications Limited is Ashmead House Eversley Way Crabtree Office Village Egham Tw20 8ry. . A G SECRETARIAL LIMITED is a Secretary of the company. BOWLES, James David is a Director of the company. MORRISON, Michael John is a Director of the company. Secretary CHRISTOFOROU, Chris has been resigned. Secretary CUNLIFFE, Neil Stephen has been resigned. Secretary DUNCAN, Ian has been resigned. Secretary O'SULLIVAN, Matthew has been resigned. Secretary PRATT, Brian Leonard has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary BOUVERIE REGISTRARS LIMITED has been resigned. Director ANDERSON, Nigel Barry has been resigned. Director BAILEY, Stephen George has been resigned. Director BURRELL, Roger Frank has been resigned. Director CATERRALL, Susan Thomas has been resigned. Director CHRISTOFOROU, Chris has been resigned. Director COTTON, Daniele George has been resigned. Director CUNLIFFE, Neil Stephen has been resigned. Director JOHNSON, Duncan Edward has been resigned. Director MACLEAN, Peter has been resigned. Director MCBRIDE, Paul John has been resigned. Director O'SULLIVAN, Matthew has been resigned. Director PHILLIPS, David Paul has been resigned. Director PRATT, Brian Leonard has been resigned. Director WEBB, Andrew James has been resigned. Director WEBB, Andrew James has been resigned. Director WEBB, James Edward Terence has been resigned. Director WHITTELL, Peter Denis has been resigned. Director WHITTELL, Peter Dennis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 02 February 2007

Director
BOWLES, James David
Appointed Date: 17 October 2007
52 years old

Director
MORRISON, Michael John
Appointed Date: 30 April 2015
68 years old

Resigned Directors

Secretary
CHRISTOFOROU, Chris
Resigned: 17 March 2006
Appointed Date: 15 March 2005

Secretary
CUNLIFFE, Neil Stephen
Resigned: 31 July 1998
Appointed Date: 01 February 1998

Secretary
DUNCAN, Ian
Resigned: 15 March 2005
Appointed Date: 01 August 1998

Secretary
O'SULLIVAN, Matthew
Resigned: 02 February 2007
Appointed Date: 20 September 2006

Secretary
PRATT, Brian Leonard
Resigned: 01 February 1998
Appointed Date: 04 July 1997

Secretary
A G SECRETARIAL LIMITED
Resigned: 20 September 2006
Appointed Date: 17 March 2006

Secretary
BOUVERIE REGISTRARS LIMITED
Resigned: 04 July 1997
Appointed Date: 02 November 1992

Director
ANDERSON, Nigel Barry
Resigned: 31 August 2000
Appointed Date: 17 March 1999
74 years old

Director
BAILEY, Stephen George
Resigned: 03 April 1991
68 years old

Director
BURRELL, Roger Frank
Resigned: 15 March 2005
Appointed Date: 04 July 1997
82 years old

Director
CATERRALL, Susan Thomas
Resigned: 22 October 1993
77 years old

Director
CHRISTOFOROU, Chris
Resigned: 27 January 2006
Appointed Date: 25 November 2003
72 years old

Director
COTTON, Daniele George
Resigned: 30 April 2015
Appointed Date: 15 March 2005
69 years old

Director
CUNLIFFE, Neil Stephen
Resigned: 31 July 1998
Appointed Date: 05 May 1998
60 years old

Director
JOHNSON, Duncan Edward
Resigned: 07 September 2009
Appointed Date: 02 February 2007
55 years old

Director
MACLEAN, Peter
Resigned: 20 December 2006
Appointed Date: 22 February 2006
77 years old

Director
MCBRIDE, Paul John
Resigned: 22 October 1993
Appointed Date: 01 July 1991
69 years old

Director
O'SULLIVAN, Matthew
Resigned: 02 February 2007
Appointed Date: 20 September 2006
63 years old

Director
PHILLIPS, David Paul
Resigned: 15 March 2005
Appointed Date: 04 July 1997
72 years old

Director
PRATT, Brian Leonard
Resigned: 01 February 1998
76 years old

Director
WEBB, Andrew James
Resigned: 01 August 2006
Appointed Date: 22 July 1997
63 years old

Director
WEBB, Andrew James
Resigned: 04 July 1997
Appointed Date: 14 April 1997
63 years old

Director
WEBB, James Edward Terence
Resigned: 04 July 1997
89 years old

Director
WHITTELL, Peter Denis
Resigned: 19 September 2003
Appointed Date: 01 December 2001
77 years old

Director
WHITTELL, Peter Dennis
Resigned: 01 February 2001
77 years old

Persons With Significant Control

Corporate Solutions Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEBB ELECTRONICS & COMMUNICATIONS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Nov 2016
Accounts for a dormant company made up to 29 February 2016
19 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

18 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Intercreditor deed - composite guarantee - deed of accession 08/07/2016

14 Jul 2016
Registration of charge 016657330011, created on 8 July 2016
...
... and 148 more events
29 Feb 1988
Accounting reference date shortened from 31/03 to 30/09

11 Feb 1988
Return made up to 31/12/87; full list of members

11 Jan 1988
New director appointed

08 Apr 1987
Secretary resigned;new secretary appointed

21 Sep 1982
Certificate of incorporation

WEBB ELECTRONICS & COMMUNICATIONS LIMITED Charges

8 July 2016
Charge code 0166 5733 0011
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 July 2016
Charge code 0166 5733 0010
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Octopus Apollo Vct PLC
Description: Contains fixed charge…
15 March 2005
Omnibus guarantee and set-off agreement
Delivered: 18 March 2005
Status: Satisfied on 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 December 2003
Debenture
Delivered: 2 January 2004
Status: Satisfied on 8 June 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 September 2003
Omnibus guarantee and set-off agreement
Delivered: 24 September 2003
Status: Satisfied on 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2000
Debenture
Delivered: 11 October 2000
Status: Satisfied on 11 August 2004
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
4 July 1997
Mortgage debenture
Delivered: 8 July 1997
Status: Satisfied on 3 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 November 1993
Mortgage debenture
Delivered: 8 December 1993
Status: Satisfied on 3 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 November 1991
Debenture
Delivered: 10 December 1991
Status: Satisfied on 25 June 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1989
Letter of charge
Delivered: 14 July 1989
Status: Satisfied on 16 February 1994
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account.