WELD-A-RAIL LIMITED
BINGHAM MILENIUM PRESSINGS LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG13 8GG

Company number 03715671
Status Active
Incorporation Date 18 February 1999
Company Type Private Limited Company
Address IMOGEN HOUSE, 37 MOORBRIDGE ROAD, BINGHAM, NOTTINGHAM, ENGLAND, NG13 8GG
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Director's details changed for Alan Mckeown on 1 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WELD-A-RAIL LIMITED are www.weldarail.co.uk, and www.weld-a-rail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Radcliffe (Notts) Rail Station is 3.5 miles; to Lowdham Rail Station is 3.9 miles; to Thurgarton Rail Station is 5 miles; to Rolleston Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weld A Rail Limited is a Private Limited Company. The company registration number is 03715671. Weld A Rail Limited has been working since 18 February 1999. The present status of the company is Active. The registered address of Weld A Rail Limited is Imogen House 37 Moorbridge Road Bingham Nottingham England Ng13 8gg. . MCKEOWN, Alan is a Secretary of the company. MCKEOWN, Alan is a Director of the company. MCKEOWN, Kevin is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Repair of electronic and optical equipment".


Current Directors

Secretary
MCKEOWN, Alan
Appointed Date: 20 May 1999

Director
MCKEOWN, Alan
Appointed Date: 17 May 1999
70 years old

Director
MCKEOWN, Kevin
Appointed Date: 20 May 1999
66 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 May 1999
Appointed Date: 18 February 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 May 1999
Appointed Date: 18 February 1999

Persons With Significant Control

Mr Kevin Mckeown
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Alan Mckeown
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WELD-A-RAIL LIMITED Events

07 Mar 2017
Confirmation statement made on 18 February 2017 with updates
05 Dec 2016
Director's details changed for Alan Mckeown on 1 December 2016
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Secretary's details changed for Alan Mckeown on 9 May 2016
09 May 2016
Director's details changed for Kevin Mckeown on 9 May 2016
...
... and 54 more events
01 Jun 1999
New director appointed
01 Jun 1999
Director resigned
01 Jun 1999
Secretary resigned
01 Jun 1999
Registered office changed on 01/06/99 from: 12 york place leeds LS1 2DS
18 Feb 1999
Incorporation

WELD-A-RAIL LIMITED Charges

24 September 2013
Charge code 0371 5671 0005
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of lockwood close top valley…
20 September 2013
Charge code 0371 5671 0006
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 June 2011
Debenture
Delivered: 4 June 2011
Status: Satisfied on 10 July 2015
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
12 January 2007
Legal charge
Delivered: 19 January 2007
Status: Satisfied on 10 July 2015
Persons entitled: National Westminster Bank PLC
Description: Lockwood close top valley nottingham. By way of fixed…
18 October 1999
Mortgage debenture
Delivered: 22 October 1999
Status: Satisfied on 10 July 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 October 1999
Legal mortgage
Delivered: 22 October 1999
Status: Satisfied on 10 July 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a worshop premises 43 gladstone street…