WHESSOE LGA GAS TECHNOLOGY LIMITED
HERTFORDSHIRE WHESSOE PROJECTS LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3EJ
Company number 00929645
Status Liquidation
Incorporation Date 28 March 1968
Company Type Private Limited Company
Address 105 ST PETERS STREET, ST ALBANS, HERTFORDSHIRE, AL1 3EJ
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts, 4525 - Other special trades construction
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Restoration by order of the court; Dissolved; Liquidators' statement of receipts and payments. The most likely internet sites of WHESSOE LGA GAS TECHNOLOGY LIMITED are www.whessoelgagastechnology.co.uk, and www.whessoe-lga-gas-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. Whessoe Lga Gas Technology Limited is a Private Limited Company. The company registration number is 00929645. Whessoe Lga Gas Technology Limited has been working since 28 March 1968. The present status of the company is Liquidation. The registered address of Whessoe Lga Gas Technology Limited is 105 St Peters Street St Albans Hertfordshire Al1 3ej. . KIRCHHOF-HARLOFF, Martina is a Secretary of the company. MALLOG, Ewald Peter is a Director of the company. Secretary ALEXANDER, Gordon has been resigned. Secretary DAVIS, Robert John has been resigned. Secretary MULLEN, Kenneth John has been resigned. Secretary WATSON, Keith has been resigned. Director BAKER, Richard Allan has been resigned. Director BEHRENS, Stephen Wilhelm has been resigned. Director BUCKLE, David Michael has been resigned. Director DENNIS, Clive has been resigned. Director FLEETWOOD, Christopher John has been resigned. Director KENNEDY, James Christopher has been resigned. Director KENNEDY, James Christopher has been resigned. Director KORNER, Horst has been resigned. Director LONG, Robert Oakey has been resigned. Director MCMILLAN, Colin James has been resigned. Director MELLANBY, John Robin has been resigned. Director POXON, Philip Edward has been resigned. Director SEEGERT, Diedrich Oltmann, Dr has been resigned. Director TATE, John has been resigned. Director TRESIDDER, Hereward Tolmie has been resigned. Director WATSON, Keith has been resigned. Director YOUNG, Maurice has been resigned. The company operates in "Manufacture metal structures & parts".


Current Directors

Secretary
KIRCHHOF-HARLOFF, Martina
Appointed Date: 12 June 2003

Director
MALLOG, Ewald Peter
Appointed Date: 12 June 2003
83 years old

Resigned Directors

Secretary
ALEXANDER, Gordon
Resigned: 12 June 2003
Appointed Date: 01 February 1999

Secretary
DAVIS, Robert John
Resigned: 22 January 1999
Appointed Date: 06 October 1997

Secretary
MULLEN, Kenneth John
Resigned: 12 May 1994

Secretary
WATSON, Keith
Resigned: 30 May 1997
Appointed Date: 12 May 1994

Director
BAKER, Richard Allan
Resigned: 12 June 2003
Appointed Date: 15 July 1999
79 years old

Director
BEHRENS, Stephen Wilhelm
Resigned: 31 January 2004
Appointed Date: 18 June 2003
61 years old

Director
BUCKLE, David Michael
Resigned: 16 May 1995
Appointed Date: 01 January 1995
77 years old

Director
DENNIS, Clive
Resigned: 11 February 1994
77 years old

Director
FLEETWOOD, Christopher John
Resigned: 12 May 1994
74 years old

Director
KENNEDY, James Christopher
Resigned: 31 August 1996
Appointed Date: 12 May 1994
84 years old

Director
KENNEDY, James Christopher
Resigned: 12 May 1994
Appointed Date: 23 November 1993
84 years old

Director
KORNER, Horst
Resigned: 08 March 2001
Appointed Date: 01 November 1996
69 years old

Director
LONG, Robert Oakey
Resigned: 10 January 1997
Appointed Date: 09 July 1996
82 years old

Director
MCMILLAN, Colin James
Resigned: 31 May 1994
78 years old

Director
MELLANBY, John Robin
Resigned: 08 March 1995
80 years old

Director
POXON, Philip Edward
Resigned: 30 September 1996
Appointed Date: 01 October 1995
63 years old

Director
SEEGERT, Diedrich Oltmann, Dr
Resigned: 01 February 1999
Appointed Date: 01 October 1996
87 years old

Director
TATE, John
Resigned: 23 December 1999
Appointed Date: 11 July 1994
74 years old

Director
TRESIDDER, Hereward Tolmie
Resigned: 30 September 1993
71 years old

Director
WATSON, Keith
Resigned: 10 January 1997
Appointed Date: 17 November 1995
67 years old

Director
YOUNG, Maurice
Resigned: 10 January 1997
Appointed Date: 21 February 1994
85 years old

WHESSOE LGA GAS TECHNOLOGY LIMITED Events

24 Dec 2014
Restoration by order of the court
29 Sep 2007
Dissolved
29 Jun 2007
Liquidators' statement of receipts and payments
29 Jun 2007
Return of final meeting in a creditors' voluntary winding up
01 Jun 2007
Liquidators' statement of receipts and payments
...
... and 131 more events
01 Mar 1988
Full accounts made up to 26 September 1987

15 Jan 1988
Return made up to 18/12/87; full list of members

13 Aug 1987
Particulars of mortgage/charge

09 Feb 1987
Full accounts made up to 27 September 1986

27 Dec 1986
Return made up to 19/12/86; full list of members

WHESSOE LGA GAS TECHNOLOGY LIMITED Charges

31 July 1987
Guarantee & debenture
Delivered: 13 August 1987
Status: Satisfied on 16 November 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…