WESTMINSTER STONE COMPANY (SALES) LTD.
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY12 9EL

Company number 02700744
Status Active
Incorporation Date 26 March 1992
Company Type Private Limited Company
Address SHAWS ESTATE, SODYLT, ELLESMERE, SHROPSHIRE, SY12 9EL
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of WESTMINSTER STONE COMPANY (SALES) LTD. are www.westminsterstonecompanysales.co.uk, and www.westminster-stone-company-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Chirk Rail Station is 4 miles; to Gobowen Rail Station is 4.8 miles; to Wrexham General Rail Station is 6.8 miles; to Cefn-y-Bedd Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westminster Stone Company Sales Ltd is a Private Limited Company. The company registration number is 02700744. Westminster Stone Company Sales Ltd has been working since 26 March 1992. The present status of the company is Active. The registered address of Westminster Stone Company Sales Ltd is Shaws Estate Sodylt Ellesmere Shropshire Sy12 9el. . CLIFFORD, John Henry is a Director of the company. CLIFFORD, Paul John is a Director of the company. Secretary CLIFFORD, Anne Josephine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLIFFORD, Anne Josephine has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


westminster stone company (sales) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CLIFFORD, John Henry
Appointed Date: 06 December 1996
61 years old

Director
CLIFFORD, Paul John
Appointed Date: 26 March 1992
84 years old

Resigned Directors

Secretary
CLIFFORD, Anne Josephine
Resigned: 10 June 2012
Appointed Date: 26 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1992
Appointed Date: 26 March 1992

Director
CLIFFORD, Anne Josephine
Resigned: 19 June 2012
Appointed Date: 31 March 1996
82 years old

Persons With Significant Control

Mr Paul John Clifford
Notified on: 27 October 2016
84 years old
Nature of control: Has significant influence or control as a member of a firm

Mr John Henry Clifford
Notified on: 27 October 2016
61 years old
Nature of control: Has significant influence or control

WESTMINSTER STONE COMPANY (SALES) LTD. Events

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
31 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 56 more events
29 Mar 1994
Accounts for a dormant company made up to 31 March 1993

29 Mar 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Jul 1993
Return made up to 26/03/93; full list of members

01 Apr 1992
Secretary resigned

26 Mar 1992
Incorporation

WESTMINSTER STONE COMPANY (SALES) LTD. Charges

2 January 2004
Guarantee & debenture
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Guarantee & debenture
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1997
Fixed and floating charge
Delivered: 31 January 1997
Status: Satisfied on 8 September 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…