ED WEETMAN (PROPERTIES) LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 0RB

Company number 03007695
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address PASTUREFIELDS ENTERPRISE PARK PASTUREFIELDS, GREAT HAYWOOD, STAFFORD, ENGLAND, ST18 0RB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Termination of appointment of Thomas Edward Weetman Deceased as a director on 11 November 2016; Termination of appointment of Thomas Edward Weetman Deceased as a director on 11 November 2016. The most likely internet sites of ED WEETMAN (PROPERTIES) LIMITED are www.edweetmanproperties.co.uk, and www.ed-weetman-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Rugeley Town Rail Station is 5.6 miles; to Hednesford Rail Station is 7.8 miles; to Cannock Rail Station is 9.4 miles; to Blythe Bridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ed Weetman Properties Limited is a Private Limited Company. The company registration number is 03007695. Ed Weetman Properties Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Ed Weetman Properties Limited is Pasturefields Enterprise Park Pasturefields Great Haywood Stafford England St18 0rb. . TYSON, Sandra Ann is a Secretary of the company. VERNON, David is a Director of the company. Nominee Secretary PRICE, Deborah has been resigned. Secretary WEETMAN, Gillian Ann has been resigned. Director HARVEY, Richard Frederick has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. Director WEETMAN DECEASED, Thomas Edward has been resigned. The company operates in "Non-trading company".


ed weetman (properties) Key Finiance

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

Current Directors

Secretary
TYSON, Sandra Ann
Appointed Date: 25 January 2007

Director
VERNON, David
Appointed Date: 11 November 2016
41 years old

Resigned Directors

Nominee Secretary
PRICE, Deborah
Resigned: 28 March 1995
Appointed Date: 09 January 1995

Secretary
WEETMAN, Gillian Ann
Resigned: 25 January 2007
Appointed Date: 28 March 1995

Director
HARVEY, Richard Frederick
Resigned: 11 November 2016
Appointed Date: 03 November 2008
58 years old

Nominee Director
LEWIS, Nesta Margaret
Resigned: 28 March 1995
Appointed Date: 09 January 1995
94 years old

Director
WEETMAN DECEASED, Thomas Edward
Resigned: 11 November 2016
Appointed Date: 28 March 1995
84 years old

Persons With Significant Control

Mr David Vernon
Notified on: 9 January 2017
41 years old
Nature of control: Has significant influence or control

ED WEETMAN (PROPERTIES) LIMITED Events

12 Jan 2017
Confirmation statement made on 9 January 2017 with updates
30 Nov 2016
Termination of appointment of Thomas Edward Weetman Deceased as a director on 11 November 2016
30 Nov 2016
Termination of appointment of Thomas Edward Weetman Deceased as a director on 11 November 2016
30 Nov 2016
Termination of appointment of Thomas Edward Weetman Deceased as a director on 11 November 2016
30 Nov 2016
Appointment of Mr David Vernon as a director on 11 November 2016
...
... and 51 more events
11 Apr 1995
Company name changed stateleigh LIMITED\certificate issued on 12/04/95
09 Apr 1995
Secretary resigned;new director appointed
09 Apr 1995
New secretary appointed;director resigned
09 Apr 1995
Registered office changed on 09/04/95 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
09 Jan 1995
Incorporation