WESTBROOK WELDING ALLOYS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 4RZ

Company number 02843144
Status Active
Incorporation Date 6 August 1993
Company Type Private Limited Company
Address UNIT 5 MELFORD COURT, HARDWICK GRANGE, WARRINGTON, WA1 4RZ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 280,000 . The most likely internet sites of WESTBROOK WELDING ALLOYS LIMITED are www.westbrookweldingalloys.co.uk, and www.westbrook-welding-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Westbrook Welding Alloys Limited is a Private Limited Company. The company registration number is 02843144. Westbrook Welding Alloys Limited has been working since 06 August 1993. The present status of the company is Active. The registered address of Westbrook Welding Alloys Limited is Unit 5 Melford Court Hardwick Grange Warrington Wa1 4rz. . HANKINSON, Lesley Margaret is a Director of the company. HAWYES, Michael Anthony is a Director of the company. MARCHAND, Gerard is a Director of the company. MARZORATI, Eugenio is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary RIMMER, John Michael has been resigned. Director ARRIAS-CAMPS, Raoul has been resigned. Director NOCK, Edward has been resigned. Director RETERINK, Gerald Albertus has been resigned. Director RIMMER, John Michael has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
HANKINSON, Lesley Margaret
Appointed Date: 06 August 1993
75 years old

Director
HAWYES, Michael Anthony
Appointed Date: 18 July 2008
69 years old

Director
MARCHAND, Gerard
Appointed Date: 19 January 2010
57 years old

Director
MARZORATI, Eugenio
Appointed Date: 01 January 2013
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 August 1993
Appointed Date: 06 August 1993

Secretary
RIMMER, John Michael
Resigned: 08 May 2010
Appointed Date: 06 August 1993

Director
ARRIAS-CAMPS, Raoul
Resigned: 14 January 2010
Appointed Date: 01 June 2001
71 years old

Director
NOCK, Edward
Resigned: 31 August 2000
Appointed Date: 06 August 1993
85 years old

Director
RETERINK, Gerald Albertus
Resigned: 16 July 2008
Appointed Date: 06 August 1993
92 years old

Director
RIMMER, John Michael
Resigned: 08 May 2010
Appointed Date: 06 August 1993
80 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 August 1993
Appointed Date: 06 August 1993

WESTBROOK WELDING ALLOYS LIMITED Events

06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
04 May 2016
Accounts for a small company made up to 31 December 2015
07 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 280,000

07 Sep 2015
Director's details changed for Mr Michael Anthony Hawyes on 31 August 2015
07 Sep 2015
Director's details changed for Mr Gerard Marchand on 31 August 2015
...
... and 90 more events
12 Aug 1993
New director appointed

12 Aug 1993
New director appointed

12 Aug 1993
Director resigned;new director appointed

12 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

06 Aug 1993
Incorporation

WESTBROOK WELDING ALLOYS LIMITED Charges

8 April 2002
Fixed and floating charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 March 1996
Charge over credit balances
Delivered: 14 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest held by the bank…
21 November 1995
Book debts debenture
Delivered: 2 December 1995
Status: Satisfied on 18 September 2002
Persons entitled: Causeway Invoice Discounting Company Limited
Description: First fixed cahrge on all book debts and other debts of the…
30 September 1993
Charge over credit balances
Delivered: 12 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
17 September 1993
Rent deposit deed
Delivered: 18 September 1993
Status: Outstanding
Persons entitled: Taylor Woodrow Property Company Limited
Description: £6,000 in a designated account.
31 August 1993
Mortgage debenture
Delivered: 6 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…