WESSEX INDUSTRIAL & WELDING SUPPLIES LTD
GUILDFORD WESSEX WELDING AND INDUSTRIAL SUPPLIES LIMITED WESSEX WELDING SUPPLIES LIMITED PREVAILINGRETURN LIMITED


Company number 03883456
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 10 PRIESTLEY ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six 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; Full accounts made up to 31 December 2015. The most likely internet sites of WESSEX INDUSTRIAL & WELDING SUPPLIES LTD are www.wessexindustrialweldingsupplies.co.uk, and www.wessex-industrial-welding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Wessex Industrial Welding Supplies Ltd is a Private Limited Company. The company registration number is 03883456. Wessex Industrial Welding Supplies Ltd has been working since 25 November 1999. The present status of the company is Active. The registered address of Wessex 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. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED 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 CHAPMAN, Paul Jonathan has been resigned. Director GODLEY, Russell Christopher has been resigned. Director HAWTHORN, Jonathan George has been resigned. Director HUDSON, Stuart has been resigned. Director TUHME, Claire has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


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
Appointed Date: 23 December 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 December 1999
Appointed Date: 25 November 1999

Director
BLAND, Julian Michael
Resigned: 13 February 2017
Appointed Date: 01 April 2015
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: 07 March 2012
54 years old

Director
CHAPMAN, Paul Jonathan
Resigned: 07 December 2011
Appointed Date: 23 December 1999
59 years old

Director
GODLEY, Russell Christopher
Resigned: 30 September 2011
Appointed Date: 23 December 1999
66 years old

Director
HAWTHORN, Jonathan George
Resigned: 17 April 2014
Appointed Date: 13 September 2010
61 years old

Director
HUDSON, Stuart
Resigned: 30 June 2016
Appointed Date: 07 March 2012
53 years old

Director
TUHME, Claire
Resigned: 01 November 2014
Appointed Date: 07 March 2012
47 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 December 1999
Appointed Date: 25 November 1999

Persons With Significant Control

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

WESSEX 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 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
01 Jul 2016
Termination of appointment of Stuart Hudson as a director on 30 June 2016
...
... and 66 more events
18 Jan 2000
New secretary appointed;new director appointed
17 Jan 2000
Registered office changed on 17/01/00 from: 12 york place leeds west yorkshire LS1 2DS
17 Jan 2000
Secretary resigned
17 Jan 2000
Director resigned
25 Nov 1999
Incorporation

WESSEX INDUSTRIAL & WELDING SUPPLIES LTD Charges

24 February 2006
Charge of deposit
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £122,291 credited to account…
24 July 2001
Charge over book debts
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…