PENNINE INDUSTRIAL & WELDING SUPPLIES LTD
GUILDFORD PENNINE-AB WELDING SUPPLIES LIMITED EAST-PENNINE (WELDING SUPPLIES) LIMITED


Company number 02522275
Status Active
Incorporation Date 16 July 1990
Company Type Private Limited Company
Address 10 PRIESTLEY ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Mrs Sally Ann Williams as a director on 13 February 2017; Termination of appointment of Julian Michael Bland as a director on 13 February 2017; Confirmation statement made on 2 February 2017 with updates. The most likely internet sites of PENNINE INDUSTRIAL & WELDING SUPPLIES LTD are www.pennineindustrialweldingsupplies.co.uk, and www.pennine-industrial-welding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Pennine Industrial Welding Supplies Ltd is a Private Limited Company. The company registration number is 02522275. Pennine Industrial Welding Supplies Ltd has been working since 16 July 1990. The present status of the company is Active. The registered address of Pennine Industrial Welding Supplies Ltd is 10 Priestley Road Surrey Research Park Guildford Surrey Gu2 7xy. . KELLY, Susan Kathleen is a Secretary of the company. GILL, Graham is a Director of the company. WILLIAMS, Sally Ann is a Director of the company. Secretary GODLEY, Russell Christopher has been resigned. Director ATKINSON, John has been resigned. Director BLAND, Julian Michael has been resigned. Director BLAND, Julian Michael has been resigned. Director BRIDGER, Andrew Jeffery has been resigned. Director BUTCHER, Gerald has been resigned. Director CHAPMAN, Paul Jonathan has been resigned. Director GODLEY, Russell Christopher has been resigned. Director HUDSON, Stuart has been resigned. Director JACKSON, Christopher has been resigned. Director KARKUT, Mieczyslaw John has been resigned. Director MCCOLL, Charles Hugh has been resigned. Director SEAMAN, Raymond Leslie has been resigned. Director STAGG, Dennis has been resigned. Director TUHME, Claire has been resigned. Director WALKER, Raymond has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
KELLY, Susan Kathleen
Appointed Date: 05 August 2011

Director
GILL, Graham
Appointed Date: 23 June 2016
63 years old

Director
WILLIAMS, Sally Ann
Appointed Date: 13 February 2017
55 years old

Resigned Directors

Secretary
GODLEY, Russell Christopher
Resigned: 05 August 2011

Director
ATKINSON, John
Resigned: 21 September 2001
Appointed Date: 26 April 1999
80 years old

Director
BLAND, Julian Michael
Resigned: 13 February 2017
Appointed Date: 15 December 2014
58 years old

Director
BLAND, Julian Michael
Resigned: 01 November 2014
Appointed Date: 16 June 2014
58 years old

Director
BRIDGER, Andrew Jeffery
Resigned: 30 June 2016
Appointed Date: 28 February 2012
54 years old

Director
BUTCHER, Gerald
Resigned: 31 August 2000
Appointed Date: 26 April 1999
80 years old

Director
CHAPMAN, Paul Jonathan
Resigned: 07 December 2011
Appointed Date: 27 October 2006
59 years old

Director
GODLEY, Russell Christopher
Resigned: 30 September 2011
Appointed Date: 23 July 1997
67 years old

Director
HUDSON, Stuart
Resigned: 30 June 2016
Appointed Date: 28 February 2012
54 years old

Director
JACKSON, Christopher
Resigned: 27 February 2015
Appointed Date: 27 October 2006
61 years old

Director
KARKUT, Mieczyslaw John
Resigned: 02 February 1999
90 years old

Director
MCCOLL, Charles Hugh
Resigned: 02 November 2007
82 years old

Director
SEAMAN, Raymond Leslie
Resigned: 23 September 1996
78 years old

Director
STAGG, Dennis
Resigned: 04 February 2002
83 years old

Director
TUHME, Claire
Resigned: 01 November 2014
Appointed Date: 28 February 2012
48 years old

Director
WALKER, Raymond
Resigned: 06 September 2012
Appointed Date: 27 October 2006
68 years old

Persons With Significant Control

Industrial Supplies & Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENNINE INDUSTRIAL & WELDING SUPPLIES LTD Events

08 Mar 2017
Appointment of Mrs Sally Ann Williams as a director on 13 February 2017
07 Mar 2017
Termination of appointment of Julian Michael Bland as a director on 13 February 2017
07 Feb 2017
Confirmation statement made on 2 February 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Termination of appointment of Stuart Hudson as a director on 30 June 2016
...
... and 118 more events
02 Oct 1990
Company name changed howson engineers LIMITED\certificate issued on 03/10/90

02 Oct 1990
Company name changed\certificate issued on 02/10/90
27 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1990
Registered office changed on 27/09/90 from: bridge hse 181 queen victoria st london EC4V 4DD

16 Jul 1990
Incorporation

PENNINE INDUSTRIAL & WELDING SUPPLIES LTD Charges

12 December 1991
Mortgage debenture
Delivered: 30 December 1991
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…