JOHN WEAVER (CONTRACTORS) LIMITED
HAFOD

Hellopages » Swansea » Swansea » SA1 2JW

Company number 00919641
Status Active
Incorporation Date 25 October 1967
Company Type Private Limited Company
Address "MORFA HOUSE", 126 NEATH ROAD, HAFOD, SWANSEA, WEST GLAMORGAN, SA1 2JW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 10,000 . The most likely internet sites of JOHN WEAVER (CONTRACTORS) LIMITED are www.johnweavercontractors.co.uk, and www.john-weaver-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. John Weaver Contractors Limited is a Private Limited Company. The company registration number is 00919641. John Weaver Contractors Limited has been working since 25 October 1967. The present status of the company is Active. The registered address of John Weaver Contractors Limited is Morfa House 126 Neath Road Hafod Swansea West Glamorgan Sa1 2jw. . HARRIS, Andrea Michelle is a Secretary of the company. BURGESS, Heather Denise is a Director of the company. BURGESS, Reginald Gregory is a Director of the company. EDWARDS, Terry is a Director of the company. GRIFFITHS, Robert Gwyn is a Director of the company. Secretary BURGESS, Heather Denise has been resigned. Secretary BURGESS, Sharon Benita has been resigned. Secretary EVANS, Leslie Denford, Company Secretary has been resigned. Secretary GRIFFITHS, Robert Gwyn has been resigned. Director BURGESS, Reginald Anthony has been resigned. Director BURGESS, Sharon Benita has been resigned. Director HAWKINS, Ian David has been resigned. Director OWEN, Graham Stanley has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HARRIS, Andrea Michelle
Appointed Date: 19 May 2014

Director
BURGESS, Heather Denise
Appointed Date: 15 April 1999
66 years old

Director

Director
EDWARDS, Terry
Appointed Date: 22 June 2015
61 years old

Director
GRIFFITHS, Robert Gwyn
Appointed Date: 25 July 2006
59 years old

Resigned Directors

Secretary
BURGESS, Heather Denise
Resigned: 19 May 2014
Appointed Date: 29 January 2001

Secretary
BURGESS, Sharon Benita
Resigned: 01 January 1992

Secretary
EVANS, Leslie Denford, Company Secretary
Resigned: 29 January 2001
Appointed Date: 01 January 1992

Secretary
GRIFFITHS, Robert Gwyn
Resigned: 19 May 2014
Appointed Date: 06 April 2009

Director
BURGESS, Reginald Anthony
Resigned: 19 May 2014
93 years old

Director
BURGESS, Sharon Benita
Resigned: 19 May 2014
92 years old

Director
HAWKINS, Ian David
Resigned: 12 May 2015
Appointed Date: 26 July 2006
61 years old

Director
OWEN, Graham Stanley
Resigned: 22 October 2012
Appointed Date: 25 July 2006
66 years old

JOHN WEAVER (CONTRACTORS) LIMITED Events

05 Sep 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000

25 Jun 2015
Appointment of Mr Terry Edwards as a director on 22 June 2015
14 May 2015
Accounts for a medium company made up to 31 December 2014
...
... and 80 more events
19 Oct 1987
Full accounts made up to 31 December 1986

19 Oct 1987
Return made up to 18/09/87; full list of members

23 Sep 1986
Full accounts made up to 31 December 1985

23 Sep 1986
Return made up to 08/08/86; full list of members

25 Oct 1967
Incorporation

JOHN WEAVER (CONTRACTORS) LIMITED Charges

7 July 2003
Debenture
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1992
Fixed and floating charge
Delivered: 15 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…