H.W. WARD (SERVICE SPARES) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 1NT

Company number 02016203
Status Active
Incorporation Date 1 May 1986
Company Type Private Limited Company
Address AJAX WORKS, WHITEHILL INDUSTRIAL ESTATE, STOCKPORT, CHESHIRE, SK4 1NT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of H.W. WARD (SERVICE SPARES) LIMITED are www.hwwardservicespares.co.uk, and www.h-w-ward-service-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. H W Ward Service Spares Limited is a Private Limited Company. The company registration number is 02016203. H W Ward Service Spares Limited has been working since 01 May 1986. The present status of the company is Active. The registered address of H W Ward Service Spares Limited is Ajax Works Whitehill Industrial Estate Stockport Cheshire Sk4 1nt. . HAMPSON, Peter is a Secretary of the company. SMITH, Andrew William is a Director of the company. Secretary WRIGHT, Herbert Allen has been resigned. Director MABON, Jack Paton has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMPSON, Peter
Appointed Date: 01 March 2006

Director

Resigned Directors

Secretary
WRIGHT, Herbert Allen
Resigned: 28 February 2006

Director
MABON, Jack Paton
Resigned: 08 November 1996
96 years old

H.W. WARD (SERVICE SPARES) LIMITED Events

24 Aug 2016
Accounts for a dormant company made up to 29 February 2016
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

24 Jul 2015
Accounts for a dormant company made up to 28 February 2015
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

07 Oct 2014
Accounts for a dormant company made up to 28 February 2014
...
... and 64 more events
31 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1986
Particulars of mortgage/charge

10 Nov 1986
Company name changed bendane LIMITED\certificate issued on 10/11/86

18 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1986
Registered office changed on 18/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP

H.W. WARD (SERVICE SPARES) LIMITED Charges

20 May 1992
Guarantee and debenture
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
26 August 1987
Guarantee & debenture
Delivered: 4 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1986
Debenture
Delivered: 11 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…