WORKSOP GALVANIZING LIMITED
WEST MIDLANDS WORKSOP GALVANISING LIMITED

Hellopages » West Midlands » Walsall » WV13 1RZ

Company number 00795346
Status Active
Incorporation Date 10 March 1964
Company Type Private Limited Company
Address STAFFORD STREET, WILLENHALL, WEST MIDLANDS, WV13 1RZ
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 6,000 . The most likely internet sites of WORKSOP GALVANIZING LIMITED are www.worksopgalvanizing.co.uk, and www.worksop-galvanizing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Bloxwich North Rail Station is 3.1 miles; to Bilbrook Rail Station is 6.1 miles; to Cannock Rail Station is 7.1 miles; to Cradley Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worksop Galvanizing Limited is a Private Limited Company. The company registration number is 00795346. Worksop Galvanizing Limited has been working since 10 March 1964. The present status of the company is Active. The registered address of Worksop Galvanizing Limited is Stafford Street Willenhall West Midlands Wv13 1rz. . GRAHAM, Dawn Lesley is a Secretary of the company. PARSONS, Jonathan David is a Director of the company. WOOLRIDGE, Jeremy Frederick is a Director of the company. Secretary BHOWMIK, Chandan Kanti has been resigned. Secretary BURNINGHAM, Derek has been resigned. Secretary LYNAM, David Arthur has been resigned. Secretary NAYLOR, David Arthur has been resigned. Director BROWN, Philip Crabtree has been resigned. Director CHILDERLEY, David Richard has been resigned. Director JERMINE, Huw Grover has been resigned. Director KAY, John Stephen Christopher has been resigned. Director MORRELL, Alan Paylor has been resigned. Director NAYLOR, David Arthur has been resigned. Director TREECE, Brian Benjamin has been resigned. Director PILLAR NOMINEES LIMITED has been resigned. Director PILLAR NOMINEES LIMITED has been resigned. Director RALLIP HOLDINGS LIMITED has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
GRAHAM, Dawn Lesley
Appointed Date: 01 December 2012

Director
PARSONS, Jonathan David
Appointed Date: 01 June 2007
58 years old

Director
WOOLRIDGE, Jeremy Frederick
Appointed Date: 10 December 1996
80 years old

Resigned Directors

Secretary
BHOWMIK, Chandan Kanti
Resigned: 19 December 1995
Appointed Date: 03 October 1994

Secretary
BURNINGHAM, Derek
Resigned: 06 December 1996
Appointed Date: 19 December 1995

Secretary
LYNAM, David Arthur
Resigned: 01 December 2012
Appointed Date: 10 December 1996

Secretary
NAYLOR, David Arthur
Resigned: 26 March 1995

Director
BROWN, Philip Crabtree
Resigned: 31 March 1998
Appointed Date: 01 January 1995
75 years old

Director
CHILDERLEY, David Richard
Resigned: 01 February 1994
73 years old

Director
JERMINE, Huw Grover
Resigned: 21 April 1995
Appointed Date: 01 February 1994
78 years old

Director
KAY, John Stephen Christopher
Resigned: 31 December 2004
Appointed Date: 01 January 1997
67 years old

Director
MORRELL, Alan Paylor
Resigned: 31 December 1994
84 years old

Director
NAYLOR, David Arthur
Resigned: 31 May 2007
80 years old

Director
TREECE, Brian Benjamin
Resigned: 03 April 1992
96 years old

Director
PILLAR NOMINEES LIMITED
Resigned: 10 December 1996
Appointed Date: 03 October 1994

Director
PILLAR NOMINEES LIMITED
Resigned: 26 March 1995

Director
RALLIP HOLDINGS LIMITED
Resigned: 10 December 1996
Appointed Date: 03 October 1994

WORKSOP GALVANIZING LIMITED Events

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6,000

03 Aug 2015
Accounts for a dormant company made up to 31 March 2015
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6,000

...
... and 92 more events
04 Dec 1987
Full accounts made up to 31 December 1986

01 Nov 1987
Director's particulars changed

04 Jun 1987
Return made up to 01/04/87; full list of members

29 Oct 1986
Full accounts made up to 31 December 1985

10 Jun 1986
Return made up to 02/04/86; full list of members

WORKSOP GALVANIZING LIMITED Charges

9 January 1997
Book debts debenture
Delivered: 10 January 1997
Status: Outstanding
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed charge on all the book debts and other debts both…