WESTERN WELDING & ENGINEERING COMPANY LIMITED
PENARTH

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 1TN
Company number 00509386
Status Active
Incorporation Date 30 June 1952
Company Type Private Limited Company
Address 55 PLAS TALIESIN, PENARTH MARINA, PENARTH, VALE OF GLAMORGAN, CF64 1TN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 25,000 ; Termination of appointment of Stephen John Mackenzie as a director on 29 January 2016. The most likely internet sites of WESTERN WELDING & ENGINEERING COMPANY LIMITED are www.westernweldingengineeringcompany.co.uk, and www.western-welding-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eight months. The distance to to Cardiff Queen Street Rail Station is 2.5 miles; to Cathays Rail Station is 3 miles; to Barry Docks Rail Station is 4.9 miles; to Barry Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Welding Engineering Company Limited is a Private Limited Company. The company registration number is 00509386. Western Welding Engineering Company Limited has been working since 30 June 1952. The present status of the company is Active. The registered address of Western Welding Engineering Company Limited is 55 Plas Taliesin Penarth Marina Penarth Vale of Glamorgan Cf64 1tn. . ROWLES, Alan Ivor is a Secretary of the company. DONOVAN, Mark is a Director of the company. Secretary SMELE, Kay has been resigned. Director MACKENZIE, Stephen John has been resigned. Director O'KANE, Fergus Alexander has been resigned. Director O'KANE, Rory Finn has been resigned. Director SMELE, Desire Jean Malcolm has been resigned. Director SMELE, Kay has been resigned. Director VICARY, Phyllis Audrey has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ROWLES, Alan Ivor
Appointed Date: 04 June 2015

Director
DONOVAN, Mark
Appointed Date: 04 June 2015
64 years old

Resigned Directors

Secretary
SMELE, Kay
Resigned: 04 June 2015

Director
MACKENZIE, Stephen John
Resigned: 29 January 2016
Appointed Date: 20 July 2015
69 years old

Director
O'KANE, Fergus Alexander
Resigned: 04 June 2015
Appointed Date: 30 September 2009
33 years old

Director
O'KANE, Rory Finn
Resigned: 04 June 2015
Appointed Date: 30 September 2009
35 years old

Director
SMELE, Desire Jean Malcolm
Resigned: 04 June 2015
72 years old

Director
SMELE, Kay
Resigned: 04 June 2015
69 years old

Director
VICARY, Phyllis Audrey
Resigned: 30 January 2009
104 years old

WESTERN WELDING & ENGINEERING COMPANY LIMITED Events

01 Jul 2016
Accounts for a small company made up to 30 September 2015
30 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 25,000

29 Jan 2016
Termination of appointment of Stephen John Mackenzie as a director on 29 January 2016
21 Jul 2015
Appointment of Mr Stephen John Mackenzie as a director on 20 July 2015
30 Jun 2015
Appointment of Mr Mark Donovan as a director on 4 June 2015
...
... and 81 more events
17 Dec 1987
Full accounts made up to 30 September 1986

17 Dec 1987
Return made up to 02/07/87; full list of members

16 Aug 1986
Group of companies' accounts made up to 30 September 1985

16 Aug 1986
Return made up to 27/06/86; full list of members

30 Jun 1952
Incorporation

WESTERN WELDING & ENGINEERING COMPANY LIMITED Charges

16 May 1983
Debenture
Delivered: 17 May 1983
Status: Satisfied on 2 March 1994
Persons entitled: Lloyds Bank PLC
Description: All stocks shares & other securities. Fixed and floating…
14 December 1960
Debenture
Delivered: 10 January 1961
Status: Satisfied on 2 March 1994
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…