WETTERN BROTHERS LIMITED
THORPE EGHAM

Hellopages » Surrey » Runnymede » TW20 8TD
Company number 00118611
Status Active
Incorporation Date 15 November 1911
Company Type Private Limited Company
Address CEMEX HOUSE, COLDHARBOUR LANE, THORPE EGHAM, SURREY, TW20 8TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr Larry Jose Zea Betancourt as a director on 22 October 2016; Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WETTERN BROTHERS LIMITED are www.wetternbrothers.co.uk, and www.wettern-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and three months. The distance to to Sunningdale Rail Station is 5 miles; to Feltham Rail Station is 5.5 miles; to Slough Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wettern Brothers Limited is a Private Limited Company. The company registration number is 00118611. Wettern Brothers Limited has been working since 15 November 1911. The present status of the company is Active. The registered address of Wettern Brothers Limited is Cemex House Coldharbour Lane Thorpe Egham Surrey Tw20 8td. . MURRAY, Daphne Margaret is a Secretary of the company. PURI, Vishal is a Director of the company. ZEA BETANCOURT, Larry Jose is a Director of the company. Secretary COLLINS, Michael Leslie has been resigned. Secretary KALIA, Narinder Nath has been resigned. Secretary STANDISH, Frank James has been resigned. Director BOTTLE, Stephen has been resigned. Director BROWN, Charles Bennett has been resigned. Director BULLARD, Peter Hamilton Fulke has been resigned. Director COLLINS, Michael Leslie has been resigned. Director COOPER, John Brian has been resigned. Director GILLARD, Peter Henry has been resigned. Director HAMPSON, Michael David has been resigned. Director JENKINS, Derek William has been resigned. Director KALIA, Narinder Nath has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director LLEWELLYN, David has been resigned. Director ORNSBY, John Sidney has been resigned. Director OWEN, Precel James has been resigned. Director ROBINSON, John Anthony has been resigned. Director SMALLEY, Jason Alexander has been resigned. Director SMITH, Andrew Michael has been resigned. Director STANDISH, Frank James has been resigned. Director ZEA BETANCOURT, Larry Jose has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 01 April 2004

Director
PURI, Vishal
Appointed Date: 29 June 2016
51 years old

Director
ZEA BETANCOURT, Larry Jose
Appointed Date: 22 October 2016
64 years old

Resigned Directors

Secretary
COLLINS, Michael Leslie
Resigned: 01 April 2004
Appointed Date: 01 July 2000

Secretary
KALIA, Narinder Nath
Resigned: 01 March 1999

Secretary
STANDISH, Frank James
Resigned: 01 July 2000
Appointed Date: 01 March 1999

Director
BOTTLE, Stephen
Resigned: 12 April 2006
Appointed Date: 01 July 2000
68 years old

Director
BROWN, Charles Bennett
Resigned: 26 May 2000
Appointed Date: 01 March 1999
59 years old

Director
BULLARD, Peter Hamilton Fulke
Resigned: 28 June 1996
Appointed Date: 01 January 1996
91 years old

Director
COLLINS, Michael Leslie
Resigned: 23 March 2015
Appointed Date: 01 July 2000
69 years old

Director
COOPER, John Brian
Resigned: 31 December 1994
93 years old

Director
GILLARD, Peter Henry
Resigned: 22 May 2009
Appointed Date: 12 June 2007
73 years old

Director
HAMPSON, Michael David
Resigned: 01 July 2000
Appointed Date: 30 May 1997
67 years old

Director
JENKINS, Derek William
Resigned: 30 May 1997
Appointed Date: 01 January 1996
91 years old

Director
KALIA, Narinder Nath
Resigned: 01 March 1999
Appointed Date: 02 September 1996
86 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 01 March 1999
Appointed Date: 30 May 1997
74 years old

Director
LLEWELLYN, David
Resigned: 24 August 1996
Appointed Date: 28 June 1996
81 years old

Director
ORNSBY, John Sidney
Resigned: 31 December 1995
89 years old

Director
OWEN, Precel James
Resigned: 31 December 1995
96 years old

Director
ROBINSON, John Anthony
Resigned: 01 April 2004
Appointed Date: 01 March 1999
78 years old

Director
SMALLEY, Jason Alexander
Resigned: 22 October 2016
Appointed Date: 30 September 2011
56 years old

Director
SMITH, Andrew Michael
Resigned: 30 September 2011
Appointed Date: 12 April 2006
62 years old

Director
STANDISH, Frank James
Resigned: 01 July 2000
Appointed Date: 26 May 2000
62 years old

Director
ZEA BETANCOURT, Larry Jose
Resigned: 29 June 2016
Appointed Date: 05 November 2012
64 years old

WETTERN BROTHERS LIMITED Events

24 Oct 2016
Appointment of Mr Larry Jose Zea Betancourt as a director on 22 October 2016
24 Oct 2016
Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Appointment of Vishal Puri as a director on 29 June 2016
29 Jun 2016
Termination of appointment of Larry Jose Zea Betancourt as a director on 29 June 2016
...
... and 135 more events
18 May 1987
New director appointed

18 May 1987
Director resigned;new director appointed

01 Aug 1986
Declaration of satisfaction of mortgage/charge

29 Jul 1986
Group of companies' accounts made up to 31 December 1985

29 Jul 1986
Return made up to 09/07/86; full list of members

WETTERN BROTHERS LIMITED Charges

31 December 1985
Legal mortgage
Delivered: 17 January 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All the property on the schedule attached to doc M172 and…
27 March 1981
Legal mortgage
Delivered: 6 April 1981
Status: Satisfied on 4 December 2001
Persons entitled: National Westminster Bank LTD
Description: Land & buildings on nth side of crosswells road, langley…
21 January 1974
Legal mortgage
Delivered: 13 April 1974
Status: Satisfied on 4 December 2001
Persons entitled: National Westminster Bank Limited
Description: Land and factory at horton road, west drayton. At any time…