WESTONS GARDEN MACHINERY LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Holland » PE11 2HJ

Company number 02688425
Status Active
Incorporation Date 18 February 1992
Company Type Private Limited Company
Address HOLBEACH ROAD, SPALDING, LINCOLNSHIRE, PE11 2HJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 5,000 . The most likely internet sites of WESTONS GARDEN MACHINERY LIMITED are www.westonsgardenmachinery.co.uk, and www.westons-garden-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Westons Garden Machinery Limited is a Private Limited Company. The company registration number is 02688425. Westons Garden Machinery Limited has been working since 18 February 1992. The present status of the company is Active. The registered address of Westons Garden Machinery Limited is Holbeach Road Spalding Lincolnshire Pe11 2hj. . SMITH, Martin David is a Director of the company. SMITH, Paul John is a Director of the company. Nominee Secretary CARTWRIGHT, Robert has been resigned. Nominee Secretary REDDING, Diana Elizabeth has been resigned. Secretary SMITH, Ellen Ann has been resigned. Nominee Director CARTWRIGHT, Robert has been resigned. Nominee Director CROUZIERES, Harold Frederick has been resigned. Director SMITH, David Henry has been resigned. Director SMITH, Ellen Ann has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
SMITH, Martin David
Appointed Date: 18 February 1992
56 years old

Director
SMITH, Paul John
Appointed Date: 18 February 1992
59 years old

Resigned Directors

Nominee Secretary
CARTWRIGHT, Robert
Resigned: 18 February 1993
Appointed Date: 18 February 1992

Nominee Secretary
REDDING, Diana Elizabeth
Resigned: 18 February 1992
Appointed Date: 18 February 1992

Secretary
SMITH, Ellen Ann
Resigned: 16 September 2014
Appointed Date: 18 February 1992

Nominee Director
CARTWRIGHT, Robert
Resigned: 18 February 1993
Appointed Date: 18 February 1992
82 years old

Nominee Director
CROUZIERES, Harold Frederick
Resigned: 18 February 1993
Appointed Date: 18 February 1992
100 years old

Director
SMITH, David Henry
Resigned: 01 November 1996
Appointed Date: 18 February 1992
88 years old

Director
SMITH, Ellen Ann
Resigned: 16 September 2014
Appointed Date: 18 February 1992
87 years old

Persons With Significant Control

Martin David Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul John Smith
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTONS GARDEN MACHINERY LIMITED Events

28 Feb 2017
Confirmation statement made on 18 February 2017 with updates
21 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,000

07 Sep 2015
Total exemption small company accounts made up to 30 November 2014
26 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5,000

...
... and 51 more events
04 Mar 1992
New director appointed

04 Mar 1992
New director appointed

04 Mar 1992
Director resigned;new director appointed

04 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

18 Feb 1992
Incorporation