EXPRESS WELDCARE SERVICES LIMITED
SOUTHAMPTON EXPRESS WELDING SUPPLIES LIMITED TRIUMPH PROPERTY LIMITED

Hellopages » Hampshire » Southampton » SO14 0JX

Company number 04211996
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address UNIT B3, EMPRESS PARK, EMPRESS ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0JX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of EXPRESS WELDCARE SERVICES LIMITED are www.expressweldcareservices.co.uk, and www.express-weldcare-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Redbridge Rail Station is 3.4 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Express Weldcare Services Limited is a Private Limited Company. The company registration number is 04211996. Express Weldcare Services Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Express Weldcare Services Limited is Unit B3 Empress Park Empress Road Southampton Hampshire So14 0jx. . EARWAKER, Jennifer is a Director of the company. EARWAKER, Peter is a Director of the company. ORBELL, Alison is a Director of the company. ORBELL, Jonathan Paul is a Director of the company. Secretary HALLADAY, Heather Jill has been resigned. Secretary HALLADAY, Peter Stephen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HALLADAY, Heather Jill has been resigned. Director HALLADAY, Peter Stephen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
EARWAKER, Jennifer
Appointed Date: 01 November 2011
66 years old

Director
EARWAKER, Peter
Appointed Date: 01 July 2001
71 years old

Director
ORBELL, Alison
Appointed Date: 01 November 2011
59 years old

Director
ORBELL, Jonathan Paul
Appointed Date: 01 October 2010
60 years old

Resigned Directors

Secretary
HALLADAY, Heather Jill
Resigned: 09 May 2002
Appointed Date: 08 May 2001

Secretary
HALLADAY, Peter Stephen
Resigned: 09 May 2011
Appointed Date: 09 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

Director
HALLADAY, Heather Jill
Resigned: 09 May 2002
Appointed Date: 08 May 2001
80 years old

Director
HALLADAY, Peter Stephen
Resigned: 01 October 2010
Appointed Date: 08 May 2001
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

Persons With Significant Control

Mrs Alison Orbell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Paul Orbell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Earwaker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Earwaker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXPRESS WELDCARE SERVICES LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Dec 2016
Satisfaction of charge 1 in full
08 Nov 2016
Total exemption small company accounts made up to 30 June 2016
04 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 880

26 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 48 more events
07 Jun 2001
New secretary appointed;new director appointed
07 Jun 2001
New director appointed
07 Jun 2001
Director resigned
07 Jun 2001
Secretary resigned
08 May 2001
Incorporation

EXPRESS WELDCARE SERVICES LIMITED Charges

24 July 2001
Debenture
Delivered: 27 July 2001
Status: Satisfied on 30 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…