WESSEX TYPESETTERS LIMITED
LUTON


Company number 00092304
Status Active
Incorporation Date 27 February 1907
Company Type Private Limited Company
Address 100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Secretary's details changed for B-R Secretariat Limited on 13 December 2016; Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016; Appointment of Mr Richard John Peachey as a director on 30 September 2016. The most likely internet sites of WESSEX TYPESETTERS LIMITED are www.wessextypesetters.co.uk, and www.wessex-typesetters.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and seven months. Wessex Typesetters Limited is a Private Limited Company. The company registration number is 00092304. Wessex Typesetters Limited has been working since 27 February 1907. The present status of the company is Active. The registered address of Wessex Typesetters Limited is 100 Capability Green Luton Bedfordshire England Lu1 3lg. . B-R SECRETARIAT LIMITED is a Secretary of the company. HOCKEN, Philip James is a Director of the company. PEACHEY, Richard John is a Director of the company. Director BOWMER, Christopher Kenneth John has been resigned. Director BULL, Stuart Alan has been resigned. Director BURKE, Catherine Lucy has been resigned. Director FORREST, Sarah has been resigned. Director GIBSON, David William has been resigned. Director VENNER, Philip Jonathan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
B-R SECRETARIAT LIMITED

Director
HOCKEN, Philip James
Appointed Date: 30 September 2016
48 years old

Director
PEACHEY, Richard John
Appointed Date: 30 September 2016
60 years old

Resigned Directors

Director
BOWMER, Christopher Kenneth John
Resigned: 19 September 2006
Appointed Date: 04 January 2000
78 years old

Director
BULL, Stuart Alan
Resigned: 01 October 2013
71 years old

Director
BURKE, Catherine Lucy
Resigned: 14 May 1993
Appointed Date: 17 December 1991
62 years old

Director
FORREST, Sarah
Resigned: 31 October 2016
Appointed Date: 01 October 2013
49 years old

Director
GIBSON, David William
Resigned: 30 September 2016
Appointed Date: 14 May 1993
63 years old

Director
VENNER, Philip Jonathan
Resigned: 24 December 1999
Appointed Date: 07 June 1993
67 years old

WESSEX TYPESETTERS LIMITED Events

17 Jan 2017
Secretary's details changed for B-R Secretariat Limited on 13 December 2016
13 Dec 2016
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
14 Nov 2016
Appointment of Mr Richard John Peachey as a director on 30 September 2016
10 Nov 2016
Termination of appointment of Sarah Forrest as a director on 31 October 2016
10 Nov 2016
Appointment of Mr Philip James Hocken as a director on 30 September 2016
...
... and 105 more events
14 Oct 1986
Full accounts made up to 31 March 1986

14 Oct 1986
Annual return made up to 16/09/86

24 Jun 1983
Accounts made up to 31 January 1983
01 Mar 1980
Accounts made up to 30 September 1979
20 Sep 1932
Alter mem and arts

WESSEX TYPESETTERS LIMITED Charges

17 January 1984
Mortgage debenture
Delivered: 24 January 1984
Status: Satisfied on 20 June 1987
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…
31 May 1949
Charge
Delivered: 7 June 1949
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Freehold 268/282 waterloo road, southwark, london SE1.