WEATHERITE SERVICE & MAINTENANCE LIMITED
WEST MIDLANDS WEATHERITE SERVICES LIMITED

Hellopages » West Midlands » Sandwell » B70 7JE

Company number 01040419
Status Active
Incorporation Date 28 January 1972
Company Type Private Limited Company
Address WEATHERITE HOUSE, CREDENDA ROAD, WEST BROMWICH, WEST MIDLANDS, B70 7JE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Appointment of Mr Ricky Scott Brookes as a director on 1 July 2016; Full accounts made up to 29 February 2016. The most likely internet sites of WEATHERITE SERVICE & MAINTENANCE LIMITED are www.weatheriteservicemaintenance.co.uk, and www.weatherite-service-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Weatherite Service Maintenance Limited is a Private Limited Company. The company registration number is 01040419. Weatherite Service Maintenance Limited has been working since 28 January 1972. The present status of the company is Active. The registered address of Weatherite Service Maintenance Limited is Weatherite House Credenda Road West Bromwich West Midlands B70 7je. . LANDER, Stephen George is a Secretary of the company. BROOKES, Ricky Scott is a Director of the company. LANDER, Stephen George is a Director of the company. WHITEHOUSE, John Stanley is a Director of the company. WHITEHOUSE, Judith is a Director of the company. Secretary WHITEHOUSE, Judith has been resigned. Director EVANS, Roy Clive has been resigned. Director JOHNSON, Andrew Clement has been resigned. Director TULLEY, Michael has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
LANDER, Stephen George
Appointed Date: 01 November 1998

Director
BROOKES, Ricky Scott
Appointed Date: 01 July 2016
57 years old

Director

Director

Director
WHITEHOUSE, Judith

80 years old

Resigned Directors

Secretary
WHITEHOUSE, Judith
Resigned: 01 November 1998

Director
EVANS, Roy Clive
Resigned: 31 May 2009
Appointed Date: 01 November 1993
80 years old

Director
JOHNSON, Andrew Clement
Resigned: 31 July 2015
Appointed Date: 01 March 2012
75 years old

Director
TULLEY, Michael
Resigned: 28 February 2010
Appointed Date: 01 June 2008
71 years old

Persons With Significant Control

Mr John Stanley Whitehouse
Notified on: 1 July 2016
81 years old
Nature of control: Has significant influence or control

WEATHERITE SERVICE & MAINTENANCE LIMITED Events

21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
09 Sep 2016
Appointment of Mr Ricky Scott Brookes as a director on 1 July 2016
21 Aug 2016
Full accounts made up to 29 February 2016
05 Apr 2016
Satisfaction of charge 2 in full
05 Apr 2016
Satisfaction of charge 3 in full
...
... and 78 more events
05 Oct 1987
Accounts for a small company made up to 28 February 1987

05 Oct 1987
Return made up to 10/09/87; full list of members

13 Oct 1986
Registered office changed on 13/10/86 from: industrial estate mucklow hill halesowen west midlands B62 8DR

25 Sep 1986
Accounts for a small company made up to 28 February 1986

25 Sep 1986
Return made up to 03/09/86; full list of members

WEATHERITE SERVICE & MAINTENANCE LIMITED Charges

5 March 2003
Deed of admission to omnibus letter of set off dated 30 october 1998
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 October 1998
Debenture
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 October 1998
Mortgage deed
Delivered: 3 November 1998
Status: Satisfied on 5 April 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the old brewhouse brewhouse hill…
30 October 1998
Mortgage deed
Delivered: 3 November 1998
Status: Satisfied on 5 April 2016
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being weathergate house prospect business…
24 November 1983
Mortgage debenture
Delivered: 5 December 1983
Status: Satisfied on 15 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…