UNITED WELSH SERVICES LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA3 1AG

Company number 02108485
Status Active
Incorporation Date 10 March 1987
Company Type Private Limited Company
Address 7 BRYNVIEW CLOSE, REYNOLDSTON, SWANSEA, SA3 1AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of UNITED WELSH SERVICES LIMITED are www.unitedwelshservices.co.uk, and www.united-welsh-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. United Welsh Services Limited is a Private Limited Company. The company registration number is 02108485. United Welsh Services Limited has been working since 10 March 1987. The present status of the company is Active. The registered address of United Welsh Services Limited is 7 Brynview Close Reynoldston Swansea Sa3 1ag. . TURLEY, Gerard Perry is a Secretary of the company. BENDING, Angela Joan is a Director of the company. KREPPEL, Alan David is a Director of the company. MOORE, Ivan Henry is a Director of the company. TURLEY, Gerard Perry is a Director of the company. Secretary HALL, Tarquin James has been resigned. Secretary TURLEY, Gerard Perry has been resigned. Director BENDING, David John Rundle has been resigned. Director FOWLES, David Beverley has been resigned. Director KREPPEL, Alan David has been resigned. Director KREPPEL, Wendy Jacqueline has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TURLEY, Gerard Perry
Appointed Date: 08 September 1992

Director
BENDING, Angela Joan
Appointed Date: 26 September 2013
79 years old

Director
KREPPEL, Alan David
Appointed Date: 05 April 2005
77 years old

Director
MOORE, Ivan Henry

87 years old

Director
TURLEY, Gerard Perry

78 years old

Resigned Directors

Secretary
HALL, Tarquin James
Resigned: 07 September 1992
Appointed Date: 04 September 1992

Secretary
TURLEY, Gerard Perry
Resigned: 03 September 1993

Director
BENDING, David John Rundle
Resigned: 12 September 2013
81 years old

Director
FOWLES, David Beverley
Resigned: 31 May 1999
76 years old

Director
KREPPEL, Alan David
Resigned: 05 October 1998
77 years old

Director
KREPPEL, Wendy Jacqueline
Resigned: 05 April 2005
Appointed Date: 05 October 1995
77 years old

UNITED WELSH SERVICES LIMITED Events

29 Sep 2016
Confirmation statement made on 15 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 99,372

08 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 99,372

...
... and 89 more events
20 May 1987
Particulars of mortgage/charge

13 May 1987
Particulars of mortgage/charge

22 Apr 1987
Registered office changed on 22/04/87 from: 2 baches street london N1 6EE

22 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1987
Certificate of Incorporation

UNITED WELSH SERVICES LIMITED Charges

28 August 1991
Mortgage
Delivered: 7 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the quadrant bus station slab the quadrant…
31 August 1989
Mortgage
Delivered: 5 August 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H bus depoit, acacia avenue, port talbot, county of west…
7 March 1989
Mortgage
Delivered: 8 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The bus depot alexandra road gorseinon swansea west…
7 March 1989
Mortgage
Delivered: 8 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Oystermouth bus station, oystermouth, swansea, county of…
7 March 1989
Mortgage
Delivered: 8 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & buildings at plymouth street, swansea county of west…
25 May 1988
Mortgage
Delivered: 28 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The quadrant bus station swansea together with all moveable…
8 May 1987
Mortgage
Delivered: 20 May 1987
Status: Satisfied on 5 April 1989
Persons entitled: Lloyds Bowmaker Limited
Description: All property present & future including uncalled capital.
8 May 1987
Mortgage
Delivered: 20 May 1987
Status: Satisfied on 28 May 1988
Persons entitled: Lloyds Bank PLC
Description: F/H quadrant bus station, swansea, west glamorgan t/n part…
8 May 1987
Single debenture
Delivered: 13 May 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & other securities. Fixed and floating…