WV ASSOCIATES LIMITED
BISHOP AUCKLAND STEVENS INDUSTRIAL SERVICES (S.I.S.) LIMITED


Company number 01798981
Status Active
Incorporation Date 12 March 1984
Company Type Private Limited Company
Address UNIT 7 HATFIELD WAY, SOUTH CHURCH ENTERPRISE PARK, BISHOP AUCKLAND, CO DURHAMDL14 6XF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 9,500 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of WV ASSOCIATES LIMITED are www.wvassociates.co.uk, and www.wv-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Wv Associates Limited is a Private Limited Company. The company registration number is 01798981. Wv Associates Limited has been working since 12 March 1984. The present status of the company is Active. The registered address of Wv Associates Limited is Unit 7 Hatfield Way South Church Enterprise Park Bishop Auckland Co Durhamdl14 6xf. . WONG, Kim Kong is a Secretary of the company. DALE, Alexander Joseph is a Director of the company. DEVENEY, Eric William is a Director of the company. MCGONIGAL, Patrick Anthony Dominick is a Director of the company. WARE, Christopher Arthur Cory is a Director of the company. WARE, Richard Ivor Wakefield is a Director of the company. WONG, Kim Kong is a Director of the company. Secretary ATKINS, Tina Maria has been resigned. Secretary BENTLEY, Julie has been resigned. Secretary WARE, Kate Louise Beata has been resigned. Director ATKINS, Andrew John has been resigned. Director BENTLEY, Julie has been resigned. Director HARRIS, Keith Garnett has been resigned. Director STEVENS, Graham Martin has been resigned. Director WARE, Kate Louise Beata has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WONG, Kim Kong
Appointed Date: 30 April 2013

Director
DALE, Alexander Joseph
Appointed Date: 30 April 2013
68 years old

Director
DEVENEY, Eric William
Appointed Date: 20 June 2006
69 years old

Director
MCGONIGAL, Patrick Anthony Dominick
Appointed Date: 26 January 2015
45 years old

Director
WARE, Christopher Arthur Cory
Appointed Date: 20 April 2006
52 years old

Director
WARE, Richard Ivor Wakefield
Appointed Date: 30 April 2013
85 years old

Director
WONG, Kim Kong
Appointed Date: 30 April 2013
65 years old

Resigned Directors

Secretary
ATKINS, Tina Maria
Resigned: 30 April 2013
Appointed Date: 15 October 2010

Secretary
BENTLEY, Julie
Resigned: 20 April 2006

Secretary
WARE, Kate Louise Beata
Resigned: 15 October 2010
Appointed Date: 20 April 2006

Director
ATKINS, Andrew John
Resigned: 23 February 2013
Appointed Date: 17 June 2010
62 years old

Director
BENTLEY, Julie
Resigned: 20 April 2006
68 years old

Director
HARRIS, Keith Garnett
Resigned: 01 September 2002
Appointed Date: 01 April 1994
66 years old

Director
STEVENS, Graham Martin
Resigned: 20 April 2006
68 years old

Director
WARE, Kate Louise Beata
Resigned: 30 April 2013
Appointed Date: 20 April 2006
50 years old

WV ASSOCIATES LIMITED Events

20 Jul 2016
Full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 9,500

04 Jul 2015
Accounts for a medium company made up to 31 December 2014
16 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 9,500

16 Mar 2015
Appointment of Mr Patrick Anthony Dominick Mcgonigal as a director on 26 January 2015
...
... and 113 more events
06 Jul 1987
Registered office changed on 06/07/87 from: 56 frederick street north meadowfield durham DH7 8ND

06 Jul 1987
Return made up to 02/06/87; full list of members

13 Jun 1986
Full accounts made up to 31 March 1986

13 Jun 1986
Return made up to 02/06/86; full list of members

12 Mar 1984
Incorporation

WV ASSOCIATES LIMITED Charges

2 August 2013
Charge code 0179 8981 0008
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 August 2013
Charge code 0179 8981 0007
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 June 2011
Legal assignment
Delivered: 25 June 2011
Status: Satisfied on 15 August 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
19 April 2011
Chattels mortgage
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance UK Limited and Hsbc Equipment Finance UK LTD
Description: Nimmo packaging line, serial number C226. Testing panadol…
31 July 2008
Debenture
Delivered: 7 August 2008
Status: Satisfied on 15 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2008
Floating charge (all assets)
Delivered: 14 March 2008
Status: Satisfied on 15 August 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
26 April 2006
Fixed charge on purchased debts which fail to vest
Delivered: 27 April 2006
Status: Satisfied on 15 August 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
25 August 1989
Single debenture
Delivered: 30 August 1989
Status: Satisfied on 8 April 2006
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…

Similar Companies

WV & CO UK LTD WV AND SONS LTD. WV AUTOS LIMITED WV BOUTIQUE LIMITED WV CAMPERS LTD WV CATERING LIMITED WV CONSULTING LTD