WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1HH

Company number 03954224
Status Active
Incorporation Date 17 March 2000
Company Type Public Limited Company
Address ORION HOUSE, BESSEMER ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL7 1HH
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY are www.weatherlyinternationalpubliclimited.co.uk, and www.weatherly-international-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Weatherly International Public Limited Company is a Public Limited Company. The company registration number is 03954224. Weatherly International Public Limited Company has been working since 17 March 2000. The present status of the company is Active. The registered address of Weatherly International Public Limited Company is Orion House Bessemer Road Welwyn Garden City Hertfordshire England Al7 1hh. . ELLIS, Kevin Stewart is a Secretary of the company. BENNETT, Edwin Webster is a Director of the company. BRYANT, John is a Director of the company. STEPHENS, Alan Jarvis is a Director of the company. SZYMCZAK, Krysztof is a Director of the company. THOMAS, Craig Raymond is a Director of the company. WEBSTER, Roderick John is a Director of the company. Secretary BUTTERFIELD, James Montford Victor has been resigned. Secretary HERBERT, Maxwell Glyn has been resigned. Secretary NORRIS, John Anderson has been resigned. Secretary SPEER, Philip Richard has been resigned. Secretary STOCKS, Timothy Edward has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director ARMSTRONG, Richard James has been resigned. Director BOCCAFOLA, Andrea Lee has been resigned. Director BUGLIONE, Fred J has been resigned. Director CRAVEN, Paul Gerard has been resigned. Director CRAVEN, Paul Gerard has been resigned. Director DEAN, Stephen has been resigned. Director JENNER, Raymond Wayne has been resigned. Director MARTINICK, Wolf Gerhard has been resigned. Director MATTHEWS, John Scott has been resigned. Director NAJARIAN, Jack George has been resigned. Director ODENTHAL, William has been resigned. Director REDMOND, Peter has been resigned. Director SIMPSON, John William Sills has been resigned. Director SINGER, Steven Frederic has been resigned. Director SPEER, Philip Richard has been resigned. Director STAVRAKIS, Charilaos has been resigned. Director STECYK, Adrian Zenon has been resigned. Director SWEETING, Julien Dyfrig has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
ELLIS, Kevin Stewart
Appointed Date: 10 December 2013

Director
BENNETT, Edwin Webster
Appointed Date: 29 January 2016
37 years old

Director
BRYANT, John
Appointed Date: 16 December 2005
79 years old

Director
STEPHENS, Alan Jarvis
Appointed Date: 10 July 2008
71 years old

Director
SZYMCZAK, Krysztof
Appointed Date: 01 July 2015
45 years old

Director
THOMAS, Craig Raymond
Appointed Date: 01 July 2015
58 years old

Director
WEBSTER, Roderick John
Appointed Date: 22 July 2005
75 years old

Resigned Directors

Secretary
BUTTERFIELD, James Montford Victor
Resigned: 31 October 2005
Appointed Date: 23 January 2004

Secretary
HERBERT, Maxwell Glyn
Resigned: 10 December 2013
Appointed Date: 15 January 2008

Secretary
NORRIS, John Anderson
Resigned: 15 January 2008
Appointed Date: 01 November 2005

Secretary
SPEER, Philip Richard
Resigned: 01 March 2001
Appointed Date: 17 March 2000

Secretary
STOCKS, Timothy Edward
Resigned: 22 June 2001
Appointed Date: 01 March 2001

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 23 January 2004
Appointed Date: 27 July 2001

Director
ARMSTRONG, Richard James
Resigned: 14 December 2005
Appointed Date: 23 January 2004
77 years old

Director
BOCCAFOLA, Andrea Lee
Resigned: 24 November 2000
Appointed Date: 12 May 2000
55 years old

Director
BUGLIONE, Fred J
Resigned: 23 January 2004
Appointed Date: 26 June 2001
85 years old

Director
CRAVEN, Paul Gerard
Resigned: 09 February 2009
Appointed Date: 26 June 2007
65 years old

Director
CRAVEN, Paul Gerard
Resigned: 09 February 2009
Appointed Date: 25 June 2007
65 years old

Director
DEAN, Stephen
Resigned: 30 March 2001
Appointed Date: 26 April 2000
75 years old

Director
JENNER, Raymond Wayne
Resigned: 29 January 2016
Appointed Date: 01 July 2015
74 years old

Director
MARTINICK, Wolf Gerhard
Resigned: 21 July 2016
Appointed Date: 22 June 2005
80 years old

Director
MATTHEWS, John Scott
Resigned: 24 November 2000
Appointed Date: 26 April 2000
64 years old

Director
NAJARIAN, Jack George
Resigned: 23 January 2004
Appointed Date: 12 May 2000
68 years old

Director
ODENTHAL, William
Resigned: 23 January 2004
Appointed Date: 12 December 2001
63 years old

Director
REDMOND, Peter
Resigned: 10 July 2008
Appointed Date: 23 January 2004
79 years old

Director
SIMPSON, John William Sills
Resigned: 27 July 2001
Appointed Date: 10 May 2000
79 years old

Director
SINGER, Steven Frederic
Resigned: 30 December 2002
Appointed Date: 12 May 2000
58 years old

Director
SPEER, Philip Richard
Resigned: 26 April 2000
Appointed Date: 17 March 2000
73 years old

Director
STAVRAKIS, Charilaos
Resigned: 21 July 2016
Appointed Date: 16 January 2013
68 years old

Director
STECYK, Adrian Zenon
Resigned: 30 March 2001
Appointed Date: 24 November 2000
65 years old

Director
SWEETING, Julien Dyfrig
Resigned: 26 April 2000
Appointed Date: 17 March 2000
52 years old

WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
20 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

14 Nov 2016
Group of companies' accounts made up to 30 June 2016
29 Aug 2016
Termination of appointment of Wolf Gerhard Martinick as a director on 21 July 2016
29 Aug 2016
Termination of appointment of Charilaos Stavrakis as a director on 21 July 2016
...
... and 240 more events
05 May 2000
Declaration on reregistration from private to PLC
05 May 2000
Balance Sheet
05 May 2000
Auditor's report
05 May 2000
Auditor's statement
05 May 2000
Re-registration of Memorandum and Articles

WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY Charges

7 May 2015
Charge code 0395 4224 0014
Delivered: 9 May 2015
Status: Outstanding
Persons entitled: Orion Mine Finance (Master) Fund I LP
Description: Contains fixed charge…
28 October 2013
Charge code 0395 4224 0013
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Orion Mine Finance (Master) Fund 1LP
Description: None. Notification of addition to or amendment of charge.
17 October 2013
Charge code 0395 4224 0012
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Orion Mine Finance (Master) Fund I LP
Description: Notification of addition to or amendment of charge…
17 February 2011
Deed of charge over deposit
Delivered: 23 February 2011
Status: Satisfied on 22 August 2013
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of account number…
15 May 2008
Debenture
Delivered: 4 June 2008
Status: Satisfied on 9 June 2010
Persons entitled: Rab Special Situations (Master) Fund Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2008
Debenture
Delivered: 30 May 2008
Status: Satisfied on 9 June 2010
Persons entitled: Hsbc Global Custody Nominee (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2008
Debenture
Delivered: 30 May 2008
Status: Satisfied on 9 June 2010
Persons entitled: Hsbc Global Custody Nominee (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2008
Debenture
Delivered: 30 May 2008
Status: Satisfied on 9 June 2010
Persons entitled: The Breithorn Master Fund
Description: Fixed and floating charge over the undertaking and all…
15 May 2008
Debenture
Delivered: 30 May 2008
Status: Satisfied on 9 June 2010
Persons entitled: Rab Special Solution (Master) Fund Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2008
Debenture
Delivered: 30 May 2008
Status: Satisfied on 9 June 2010
Persons entitled: Scobie D Ward
Description: Fixed and floating charge over the undertaking and all…
15 May 2008
Debenture
Delivered: 30 May 2008
Status: Satisfied on 9 June 2010
Persons entitled: Gersec Trust Reg
Description: Fixed and floating charge over the undertaking and all…
15 May 2008
Debenture
Delivered: 29 May 2008
Status: Satisfied on 9 June 2010
Persons entitled: Hillbrow Investments LTD
Description: Fixed and floating charge over the undertaking and all…
19 June 2007
Deed of charge over credit balances
Delivered: 26 June 2007
Status: Satisfied on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re weatherly international public limited…
29 May 2007
Debenture
Delivered: 5 June 2007
Status: Satisfied on 28 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…