WEST TECHNOLOGY SYSTEMS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NG

Company number 02823838
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address DALTON HOUSE ARMSTRONG WAY, YATE, BRISTOL, SOUTH GLOUCESTERSHIRE, ENGLAND, BS37 5NG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2,663 ; Registered office address changed from Armstrong Way Yate Bristol Avon BS37 5NG to Dalton House Armstrong Way Yate Bristol South Gloucestershire BS37 5NG on 9 March 2016. The most likely internet sites of WEST TECHNOLOGY SYSTEMS LIMITED are www.westtechnologysystems.co.uk, and www.west-technology-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Filton Abbey Wood Rail Station is 6.3 miles; to Lawrence Hill Rail Station is 8.4 miles; to Bristol Temple Meads Rail Station is 9.3 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Technology Systems Limited is a Private Limited Company. The company registration number is 02823838. West Technology Systems Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of West Technology Systems Limited is Dalton House Armstrong Way Yate Bristol South Gloucestershire England Bs37 5ng. . HARRIS, Ian Adrian is a Secretary of the company. HARRIS, Ian Adrian is a Director of the company. HOUGHTON, Roger James is a Director of the company. WRIGHT, Clive William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HORLER, David Paul Philip has been resigned. Director ROGERS, Peter Gordon has been resigned. Director WILLIAMS, David Thomas has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HARRIS, Ian Adrian
Appointed Date: 03 June 1993

Director
HARRIS, Ian Adrian
Appointed Date: 03 June 1993
61 years old

Director
HOUGHTON, Roger James
Appointed Date: 06 June 2008
59 years old

Director
WRIGHT, Clive William
Appointed Date: 09 August 1993
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1993
Appointed Date: 03 June 1993

Director
HORLER, David Paul Philip
Resigned: 21 December 2009
Appointed Date: 06 June 2008
51 years old

Director
ROGERS, Peter Gordon
Resigned: 06 June 2008
Appointed Date: 03 June 1993
72 years old

Director
WILLIAMS, David Thomas
Resigned: 28 February 2011
Appointed Date: 09 August 1993
68 years old

WEST TECHNOLOGY SYSTEMS LIMITED Events

15 Jun 2016
Accounts for a small company made up to 30 September 2015
10 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,663

09 Mar 2016
Registered office address changed from Armstrong Way Yate Bristol Avon BS37 5NG to Dalton House Armstrong Way Yate Bristol South Gloucestershire BS37 5NG on 9 March 2016
26 Jun 2015
Accounts for a small company made up to 30 September 2014
22 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,663

...
... and 74 more events
01 Sep 1993
New director appointed

01 Sep 1993
New director appointed

30 Jun 1993
Ad 03/06/93--------- £ si 1998@1=1998 £ ic 2/2000

08 Jun 1993
Secretary resigned

03 Jun 1993
Incorporation

WEST TECHNOLOGY SYSTEMS LIMITED Charges

21 April 2015
Charge code 0282 3838 0008
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 March 2015
Charge code 0282 3838 0007
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Part of unit 4 great western business park armstrong way…
27 March 2015
Charge code 0282 3838 0006
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Terramond Limited
Description: The land at unit 4B armstrong way, yate shown edged red on…
10 March 2015
Charge code 0282 3838 0005
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: West house armstrong way yate bristol t/no AV144833…
28 January 2015
Charge code 0282 3838 0004
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 October 1999
Legal mortgage
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as parachem unit, armstrong way, great…
11 November 1998
Legal charge
Delivered: 30 November 1998
Status: Outstanding
Persons entitled: West Technology Systems Limited Retirement Benefits Scheme
Description: Floating charge over the fixed assets of the company.
10 December 1993
Mortgage debenture
Delivered: 16 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…