WESSEX PRODUCTS (LEASING) LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 03230409
Status Active
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, ENGLAND, TQ12 4AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Nicholas Philip Skilton on 6 January 2017; Director's details changed for Louise Skilton on 6 January 2017; Registered office address changed from Unit 7 Harrier Court Westcott Lane Exeter Airport, Clyst Honiton Exeter Devon EX5 2DR to Wessex House Teign Road Newton Abbot TQ12 4AA on 22 September 2016. The most likely internet sites of WESSEX PRODUCTS (LEASING) LIMITED are www.wessexproductsleasing.co.uk, and www.wessex-products-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wessex Products Leasing Limited is a Private Limited Company. The company registration number is 03230409. Wessex Products Leasing Limited has been working since 26 July 1996. The present status of the company is Active. The registered address of Wessex Products Leasing Limited is Wessex House Teign Road Newton Abbot England Tq12 4aa. . JEPSON, Bridget is a Secretary of the company. SKILTON, Barbara Augusta is a Director of the company. SKILTON, Louise is a Director of the company. SKILTON, Nicholas Philip is a Director of the company. Secretary CHARLES, Glyn has been resigned. Secretary CUMMINGS, Clive Michael has been resigned. Secretary SKILTON, Nicholas Philip has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HENTSCHEL, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JEPSON, Bridget
Appointed Date: 01 May 2008

Director
SKILTON, Barbara Augusta
Appointed Date: 26 July 1996
89 years old

Director
SKILTON, Louise
Appointed Date: 11 January 2016
61 years old

Director
SKILTON, Nicholas Philip
Appointed Date: 26 July 1996
66 years old

Resigned Directors

Secretary
CHARLES, Glyn
Resigned: 14 July 2006
Appointed Date: 27 July 2004

Secretary
CUMMINGS, Clive Michael
Resigned: 30 April 2008
Appointed Date: 14 July 2006

Secretary
SKILTON, Nicholas Philip
Resigned: 27 July 2004
Appointed Date: 26 July 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 July 1996
Appointed Date: 26 July 1996

Director
HENTSCHEL, Michael
Resigned: 01 October 2001
Appointed Date: 01 October 2001
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 July 1996
Appointed Date: 26 July 1996

Persons With Significant Control

Fw3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESSEX PRODUCTS (LEASING) LIMITED Events

11 Jan 2017
Director's details changed for Nicholas Philip Skilton on 6 January 2017
11 Jan 2017
Director's details changed for Louise Skilton on 6 January 2017
22 Sep 2016
Registered office address changed from Unit 7 Harrier Court Westcott Lane Exeter Airport, Clyst Honiton Exeter Devon EX5 2DR to Wessex House Teign Road Newton Abbot TQ12 4AA on 22 September 2016
02 Sep 2016
Confirmation statement made on 4 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 69 more events
12 Sep 1996
Secretary resigned
12 Sep 1996
Director resigned
02 Sep 1996
Ad 26/07/96--------- £ si 98@1=98 £ ic 2/100
30 Aug 1996
Accounting reference date extended from 31/07/97 to 30/09/97
26 Jul 1996
Incorporation

WESSEX PRODUCTS (LEASING) LIMITED Charges

26 June 2007
An omnibus guarantee and set off agreement
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
26 March 2007
Deposit agreement to secure own liabilities
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 June 2003
An omnibus guarantee and set-off agreement dated 16/06/2003
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 June 2003
Debenture deed
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…