WESSEX INTERNATIONAL MACHINERY
ANDOVER BROADWOOD INTERNATIONAL

Hellopages » Hampshire » Test Valley » SP10 3QN

Company number 04791610
Status Active
Incorporation Date 9 June 2003
Company Type Private Unlimited Company
Address CHARLTON HOUSE CAXTON CLOSE, EAST PORTWAY INDUSTRIAL ESTATE, ANDOVER, SP10 3QN
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 3 ; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 3 ; Register inspection address has been changed from 8 Redwood Close West End Southampton SO30 3SG England to Wey Court West Union Road Farnham Surrey GU9 7PT. The most likely internet sites of WESSEX INTERNATIONAL MACHINERY are www.wessexinternational.co.uk, and www.wessex-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Grateley Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wessex International Machinery is a Private Unlimited Company. The company registration number is 04791610. Wessex International Machinery has been working since 09 June 2003. The present status of the company is Active. The registered address of Wessex International Machinery is Charlton House Caxton Close East Portway Industrial Estate Andover Sp10 3qn. . BROWNING, Carol Elizabeth is a Secretary of the company. BROWNING, Charles Edmund is a Director of the company. Secretary BROWNING, Timothy Mark has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BROWNING, Peter Malcolm has been resigned. Director BROWNING, Timothy Mark has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
BROWNING, Carol Elizabeth
Appointed Date: 31 December 2004

Director
BROWNING, Charles Edmund
Appointed Date: 09 June 2003
53 years old

Resigned Directors

Secretary
BROWNING, Timothy Mark
Resigned: 31 December 2004
Appointed Date: 09 June 2003

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 09 June 2003
Appointed Date: 09 June 2003

Director
BROWNING, Peter Malcolm
Resigned: 31 December 2004
Appointed Date: 09 June 2003
49 years old

Director
BROWNING, Timothy Mark
Resigned: 31 December 2004
Appointed Date: 09 June 2003
51 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 09 June 2003
Appointed Date: 09 June 2003

WESSEX INTERNATIONAL MACHINERY Events

29 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3

06 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3

01 Jul 2015
Register inspection address has been changed from 8 Redwood Close West End Southampton SO30 3SG England to Wey Court West Union Road Farnham Surrey GU9 7PT
01 Jul 2014
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3

03 Feb 2014
Company name changed broadwood international\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30

...
... and 27 more events
15 Sep 2003
Accounting reference date shortened from 30/06/04 to 31/12/03
18 Jun 2003
Registered office changed on 18/06/03 from: 134 percival road enfield middlesex EN1 1QU
18 Jun 2003
Secretary resigned
18 Jun 2003
Director resigned
09 Jun 2003
Incorporation

WESSEX INTERNATIONAL MACHINERY Charges

4 October 2007
Debenture
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…