ALCONBURY WESTON LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2TE

Company number 04890104
Status Active
Incorporation Date 8 September 2003
Company Type Private Limited Company
Address UNIT D3 FENTON TRADE PARK, DEWSBURY ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 2TE
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 048901040001, created on 29 March 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of ALCONBURY WESTON LIMITED are www.alconburyweston.co.uk, and www.alconbury-weston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Alconbury Weston Limited is a Private Limited Company. The company registration number is 04890104. Alconbury Weston Limited has been working since 08 September 2003. The present status of the company is Active. The registered address of Alconbury Weston Limited is Unit D3 Fenton Trade Park Dewsbury Road Stoke On Trent Staffordshire St4 2te. . CAMPBELL, Anthony Michael is a Secretary of the company. BARTON, Alastair William is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary MORTON, Neil James has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director MORTON, Neil James has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
CAMPBELL, Anthony Michael
Appointed Date: 02 April 2015

Director
BARTON, Alastair William
Appointed Date: 08 September 2003
55 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 08 September 2003
Appointed Date: 08 September 2003

Secretary
MORTON, Neil James
Resigned: 02 April 2015
Appointed Date: 08 September 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 08 September 2003
Appointed Date: 08 September 2003

Director
MORTON, Neil James
Resigned: 02 April 2015
Appointed Date: 08 September 2003
55 years old

Persons With Significant Control

Mr Alastair William Barton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

ALCONBURY WESTON LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
03 Apr 2017
Registration of charge 048901040001, created on 29 March 2017
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

31 Mar 2016
Director's details changed for Alastair William Barton on 31 March 2016
...
... and 42 more events
29 Sep 2003
New director appointed
18 Sep 2003
Registered office changed on 18/09/03 from: 12-14 st mary's street newport shropshire TF10 7AB
18 Sep 2003
Secretary resigned
18 Sep 2003
Director resigned
08 Sep 2003
Incorporation

ALCONBURY WESTON LIMITED Charges

29 March 2017
Charge code 0489 0104 0001
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…