A.E. WESTWOOD LIMITED
KINWARTON, ALCESTER,

Hellopages » Warwickshire » Stratford-on-Avon » B49 6EP

Company number 00230376
Status Active
Incorporation Date 11 May 1928
Company Type Private Limited Company
Address TYTHING ROAD,, ARDEN FOREST IND. ESTATE,, KINWARTON, ALCESTER,, WARWICKSHIRE., B49 6EP
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 8 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of A.E. WESTWOOD LIMITED are www.aewestwood.co.uk, and www.a-e-westwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and five months. A E Westwood Limited is a Private Limited Company. The company registration number is 00230376. A E Westwood Limited has been working since 11 May 1928. The present status of the company is Active. The registered address of A E Westwood Limited is Tything Road Arden Forest Ind Estate Kinwarton Alcester Warwickshire B49 6ep. The cash in hand is £0k. It is £0k against last year. . JAMES, Michael Graham is a Secretary of the company. JAMES, Michael Graham is a Director of the company. Director JACKS, Ronald Frank has been resigned. Director JARVIS, Valerie Patricia has been resigned. Director SHARPE, Robert Ernest has been resigned. Director SUGGITT, James Arthur has been resigned. The company operates in "Other non-ferrous metal production".


a.e. westwood Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Resigned Directors

Director
JACKS, Ronald Frank
Resigned: 02 October 2009
Appointed Date: 01 April 1993
81 years old

Director
JARVIS, Valerie Patricia
Resigned: 17 January 1997
84 years old

Director
SHARPE, Robert Ernest
Resigned: 01 February 1992
96 years old

Director
SUGGITT, James Arthur
Resigned: 31 January 2014
89 years old

Persons With Significant Control

Sjg International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

A.E. WESTWOOD LIMITED Events

26 Nov 2016
Compulsory strike-off action has been discontinued
23 Nov 2016
Confirmation statement made on 8 August 2016 with updates
22 Nov 2016
First Gazette notice for compulsory strike-off
15 Jun 2016
Accounts for a dormant company made up to 30 September 2015
17 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1

...
... and 93 more events
16 Nov 1987
Return made up to 04/08/87; full list of members

01 Oct 1987
New director appointed

15 Sep 1987
Full accounts made up to 31 December 1986

28 Jun 1986
Group of companies' accounts made up to 31 December 1985

28 Jun 1986
Return made up to 06/06/86; full list of members

A.E. WESTWOOD LIMITED Charges

13 January 1994
Guarantee and debenture
Delivered: 26 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1989
Debenture
Delivered: 5 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1989
Legal charge
Delivered: 5 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land north east of welby road hall green birmingham w…
24 November 1989
Legal charge
Delivered: 5 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and factory premises at welby road hall green…