WESSEX FIXINGS LIMITED
ANDOVER WESSEX SUPPLIES LIMITED

Hellopages » Hampshire » Test Valley » SP10 5AF

Company number 08017459
Status Active
Incorporation Date 3 April 2012
Company Type Private Limited Company
Address SOUTH WAY, WALWORTH BUSINESS PARK, ANDOVER, HAMPSHIRE, SP10 5AF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Termination of appointment of Nevill Claude Long as a director on 1 January 2017; Termination of appointment of Carolyn Mary Long as a director on 2 November 2016. The most likely internet sites of WESSEX FIXINGS LIMITED are www.wessexfixings.co.uk, and www.wessex-fixings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Whitchurch (Hants) Rail Station is 5.2 miles; to Winchester Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wessex Fixings Limited is a Private Limited Company. The company registration number is 08017459. Wessex Fixings Limited has been working since 03 April 2012. The present status of the company is Active. The registered address of Wessex Fixings Limited is South Way Walworth Business Park Andover Hampshire Sp10 5af. . LONG, Nicholas Yorke is a Secretary of the company. LONG, Derry Giles is a Director of the company. LONG, Kirsten Heidi is a Director of the company. LONG, Nicholas Yorke is a Director of the company. LONG, Sandra is a Director of the company. Director LONG, Carolyn Mary has been resigned. Director LONG, Heidi Kirsten has been resigned. Director LONG, Nevill Claude has been resigned. Director LONG, Nicholas Yorke has been resigned. Director LONG, Nicholas Yorke has been resigned. Director LONG, Sandra has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LONG, Nicholas Yorke
Appointed Date: 03 April 2012

Director
LONG, Derry Giles
Appointed Date: 03 April 2012
40 years old

Director
LONG, Kirsten Heidi
Appointed Date: 03 April 2012
39 years old

Director
LONG, Nicholas Yorke
Appointed Date: 03 April 2012
65 years old

Director
LONG, Sandra
Appointed Date: 03 April 2012
60 years old

Resigned Directors

Director
LONG, Carolyn Mary
Resigned: 02 November 2016
Appointed Date: 03 April 2012
89 years old

Director
LONG, Heidi Kirsten
Resigned: 03 April 2012
Appointed Date: 03 April 2012
38 years old

Director
LONG, Nevill Claude
Resigned: 01 January 2017
Appointed Date: 03 April 2012
92 years old

Director
LONG, Nicholas Yorke
Resigned: 03 April 2012
Appointed Date: 03 April 2012
65 years old

Director
LONG, Nicholas Yorke
Resigned: 03 April 2012
Appointed Date: 03 April 2012
65 years old

Director
LONG, Sandra
Resigned: 03 April 2012
Appointed Date: 03 April 2012
63 years old

WESSEX FIXINGS LIMITED Events

13 Apr 2017
Confirmation statement made on 3 April 2017 with updates
09 Jan 2017
Termination of appointment of Nevill Claude Long as a director on 1 January 2017
09 Jan 2017
Termination of appointment of Carolyn Mary Long as a director on 2 November 2016
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000

...
... and 23 more events
23 May 2012
Appointment of Mrs Kirsten Heidi Long as a director
23 May 2012
Appointment of Mr Nicholas Yorke Long as a director
23 May 2012
Appointment of Mrs Sandra Long as a director
23 May 2012
Termination of appointment of Sandra Long as a director
03 Apr 2012
Incorporation

WESSEX FIXINGS LIMITED Charges

27 May 2014
Charge code 0801 7459 0003
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
6 May 2014
Charge code 0801 7459 0002
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
11 April 2014
Charge code 0801 7459 0001
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…