WELLMAN THERMAL ENGINEERING LIMITED
OLDBURY G.P. BURNERS (CIB) LIMITED

Hellopages » West Midlands » Sandwell » B69 3ET

Company number 02535201
Status Active
Incorporation Date 29 August 1990
Company Type Private Limited Company
Address NEWFIELD INDUSTRIAL ESTATE, NEWFIELD ROAD, OLDBURY, WEST MIDLANDS, ENGLAND, B69 3ET
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 July 2016 with updates; Appointment of Ms Erica Dobson as a secretary on 25 July 2016. The most likely internet sites of WELLMAN THERMAL ENGINEERING LIMITED are www.wellmanthermalengineering.co.uk, and www.wellman-thermal-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Wellman Thermal Engineering Limited is a Private Limited Company. The company registration number is 02535201. Wellman Thermal Engineering Limited has been working since 29 August 1990. The present status of the company is Active. The registered address of Wellman Thermal Engineering Limited is Newfield Industrial Estate Newfield Road Oldbury West Midlands England B69 3et. And the total assets are £0.01k, which is £0k against last year. DOBSON, Erica is a Secretary of the company. LUCKING, Graham Stuart is a Director of the company. Secretary CHITTY, Jonathan Lees has been resigned. Secretary HARDING, Diana Barbara has been resigned. Secretary SHANNON, George has been resigned. Secretary SMITH, Jonathan Francis has been resigned. Secretary WHITE, Ian Angus has been resigned. Director CARNEGIE, Andrew Richardson has been resigned. Director CHITTY, Jonathan Lees has been resigned. Director GOODROW, Paul has been resigned. Director HARDING, Diana Barbara has been resigned. Director HEDGES, Timothy Simon Guy has been resigned. Director LAWRENCE, Peter Charles has been resigned. Director ROLFE, Bernard Philip has been resigned. Director SHANNON, George has been resigned. Director SMITH, Jonathan Francis has been resigned. Director SPEARING, James Edgar has been resigned. Director STREAM, Tatjana Shanthi has been resigned. Director WATKINS, James, Dr has been resigned. Director YALDEN, Michael Edward has been resigned. The company operates in "Activities of head offices".


wellman thermal engineering Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
DOBSON, Erica
Appointed Date: 25 July 2016

Director
LUCKING, Graham Stuart
Appointed Date: 26 March 2012
74 years old

Resigned Directors

Secretary
CHITTY, Jonathan Lees
Resigned: 04 August 2003
Appointed Date: 31 May 2002

Secretary
HARDING, Diana Barbara
Resigned: 13 July 2000

Secretary
SHANNON, George
Resigned: 26 March 2012
Appointed Date: 04 August 2003

Secretary
SMITH, Jonathan Francis
Resigned: 31 May 2002
Appointed Date: 13 July 2000

Secretary
WHITE, Ian Angus
Resigned: 25 July 2016
Appointed Date: 26 March 2012

Director
CARNEGIE, Andrew Richardson
Resigned: 14 August 2001
Appointed Date: 13 July 2000
73 years old

Director
CHITTY, Jonathan Lees
Resigned: 04 August 2003
Appointed Date: 31 May 2002
59 years old

Director
GOODROW, Paul
Resigned: 12 October 2006
Appointed Date: 14 December 2005
76 years old

Director
HARDING, Diana Barbara
Resigned: 11 July 2005
85 years old

Director
HEDGES, Timothy Simon Guy
Resigned: 31 July 2014
Appointed Date: 04 October 2012
67 years old

Director
LAWRENCE, Peter Charles
Resigned: 26 March 2012
Appointed Date: 13 July 2000
62 years old

Director
ROLFE, Bernard Philip
Resigned: 28 August 2007
Appointed Date: 14 December 2005
74 years old

Director
SHANNON, George
Resigned: 26 March 2012
Appointed Date: 04 August 2003
62 years old

Director
SMITH, Jonathan Francis
Resigned: 31 May 2002
Appointed Date: 13 July 2000
78 years old

Director
SPEARING, James Edgar
Resigned: 18 September 2007
76 years old

Director
STREAM, Tatjana Shanthi
Resigned: 16 October 2012
Appointed Date: 26 March 2012
68 years old

Director
WATKINS, James, Dr
Resigned: 28 October 2006
Appointed Date: 14 December 2005
71 years old

Director
YALDEN, Michael Edward
Resigned: 30 November 1994
88 years old

Persons With Significant Control

Mr Graham Stuart Lucking
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

WELLMAN THERMAL ENGINEERING LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 31 December 2016
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 Jul 2016
Appointment of Ms Erica Dobson as a secretary on 25 July 2016
25 Jul 2016
Termination of appointment of Ian Angus White as a secretary on 25 July 2016
25 Jul 2016
Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB to Newfield Industrial Estate Newfield Road Oldbury West Midlands B69 3ET on 25 July 2016
...
... and 124 more events
02 Aug 1991
Particulars of mortgage/charge
01 Aug 1991
Accounting reference date shortened from 31/08 to 31/07

25 Jul 1991
Memorandum and Articles of Association

17 Jul 1991
Company name changed forum 53 LIMITED\certificate issued on 18/07/91
29 Aug 1990
Incorporation

WELLMAN THERMAL ENGINEERING LIMITED Charges

24 September 2007
Guarantee & debenture
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Debenture
Delivered: 7 October 2005
Status: Satisfied on 11 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2001
Composite guarantee and debenture
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2001
Debenture
Delivered: 20 January 2001
Status: Satisfied on 5 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 January 1996
Single debenture
Delivered: 31 January 1996
Status: Satisfied on 5 April 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1991
Deed of rent deposit
Delivered: 30 October 1991
Status: Satisfied on 5 April 2001
Persons entitled: H.C.S. Developments (Swindon) Limited
Description: A rent deposit of £13,500 lodged as security for payment of…
1 August 1991
Fixed and floating charge
Delivered: 2 August 1991
Status: Satisfied on 22 January 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…