WEAPONS UK LIMITED
MANCHESTER BROADRISE INVESTMENTS LIMITED

Hellopages » Greater Manchester » Tameside » M34 3PS

Company number 03046216
Status Active
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address 76 MANCHESTER ROAD, DENTON, MANCHESTER, M34 3PS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 10 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WEAPONS UK LIMITED are www.weaponsuk.co.uk, and www.weapons-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Weapons Uk Limited is a Private Limited Company. The company registration number is 03046216. Weapons Uk Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of Weapons Uk Limited is 76 Manchester Road Denton Manchester M34 3ps. . HAYDOCK HOWORTH, Sheryl Joy is a Secretary of the company. HOWORTH, Robert Michael Dearden is a Director of the company. Secretary HOWORTH, Sydney Allister has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HOWORTH, Sydney Allister has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAYDOCK HOWORTH, Sheryl Joy
Appointed Date: 10 April 2006

Director
HOWORTH, Robert Michael Dearden
Appointed Date: 14 July 1995
80 years old

Resigned Directors

Secretary
HOWORTH, Sydney Allister
Resigned: 10 April 2006
Appointed Date: 14 July 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 July 1995
Appointed Date: 13 April 1995

Director
HOWORTH, Sydney Allister
Resigned: 10 April 2006
Appointed Date: 14 July 1995
103 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 July 1995
Appointed Date: 13 April 1995

WEAPONS UK LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10

02 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Secretary's details changed for Sheryl Joy Haydock Howorth on 14 April 2015
15 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10

...
... and 45 more events
30 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
30 Aug 1995
Director resigned;new director appointed
30 Aug 1995
Registered office changed on 30/08/95 from: 20 holywell row london EC2A 4JB
30 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Apr 1995
Incorporation