WEIR HOLDINGS BV
VENLO

Company number SF000957
Status Active
Incorporation Date 9 August 2005
Company Type Other company type
Address 5928PH, EGTENRAYSEWEG 9, VENLO, NETHERLANDS
Home Country HOLLAND
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Details changed for a UK establishment - BR008389 Address Change 4TH floor, clydesdale bank, exchange, 20 waterloo street, glasgow,24 August 2016; Full accounts made up to 1 January 2016; Appointment of Gillian Kyle as a secretary on 2 June 2016. The most likely internet sites of WEIR HOLDINGS BV are www.weirholdings.co.uk, and www.weir-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Weir Holdings Bv is a Other company type. The company registration number is SF000957. Weir Holdings Bv has been working since 09 August 2005. The present status of the company is Active. The registered address of Weir Holdings Bv is 5928ph Egtenrayseweg 9 Venlo Netherlands. . KYLE, Gillian is a Secretary of the company. MORGAN, Christopher Findlay is a Director of the company. PALMER, Christopher James is a Director of the company. STANTON, Jonathan Adam is a Director of the company. Secretary MCCAW, Frances Jean has been resigned. Secretary STEAD, Catherine Jane has been resigned. Director COCHRANE, Keith Robertson has been resigned. Director MCCALL, Leslie Irving has been resigned. Director MITCHELSON, Alan Wallace Fernie has been resigned. Director RICKARD, Christopher John has been resigned. Director RUDDOCK, Keith Andrew has been resigned.


Current Directors

Secretary
KYLE, Gillian
Appointed Date: 02 June 2016

Director
MORGAN, Christopher Findlay
Appointed Date: 12 January 2016
55 years old

Director
PALMER, Christopher James
Appointed Date: 07 April 2016
47 years old

Director
STANTON, Jonathan Adam
Appointed Date: 02 July 2010
58 years old

Resigned Directors

Secretary
MCCAW, Frances Jean
Resigned: 04 December 2012
Appointed Date: 13 September 2005

Secretary
STEAD, Catherine Jane
Resigned: 02 June 2016
Appointed Date: 04 December 2012

Director
COCHRANE, Keith Robertson
Resigned: 02 July 2010
Appointed Date: 03 July 2006
61 years old

Director
MCCALL, Leslie Irving
Resigned: 07 April 2016
Appointed Date: 13 September 2005
74 years old

Director
MITCHELSON, Alan Wallace Fernie
Resigned: 10 August 2012
Appointed Date: 13 September 2005
76 years old

Director
RICKARD, Christopher John
Resigned: 30 June 2006
Appointed Date: 13 September 2005
69 years old

Director
RUDDOCK, Keith Andrew
Resigned: 02 December 2015
Appointed Date: 10 August 2012
65 years old

WEIR HOLDINGS BV Events

25 Aug 2016
Details changed for a UK establishment - BR008389 Address Change 4TH floor, clydesdale bank, exchange, 20 waterloo street, glasgow,24 August 2016
26 Jul 2016
Full accounts made up to 1 January 2016
07 Jun 2016
Appointment of Gillian Kyle as a secretary on 2 June 2016
07 Jun 2016
Termination of appointment of Catherine Jane Stead as secretary on 2 June 2016
26 May 2016
Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016
...
... and 25 more events
23 Jun 2006
BR008389 address change 21/06/06 149 newlands road glasgow G44 4EX
23 Jun 2006
BR008389 business chnge 21/06/06 holding company
13 Sep 2005
BR008389 pa appointed mccaw frances jean 149 newlands road glasgow G44 4EX
13 Sep 2005
BR008389 registered
13 Sep 2005
Initial branch registration