WESSINGTON GROUP LIMITED
ALDERMASTON

Hellopages » Berkshire » West Berkshire » RG7 8HN

Company number 03741435
Status Active
Incorporation Date 25 March 1999
Company Type Private Limited Company
Address 2A ZODIAC HOUSE, CALLEVA PARK, ALDERMASTON, BERKSHIRE, RG7 8HN
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of WESSINGTON GROUP LIMITED are www.wessingtongroup.co.uk, and www.wessington-group.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-six years and seven months. Wessington Group Limited is a Private Limited Company. The company registration number is 03741435. Wessington Group Limited has been working since 25 March 1999. The present status of the company is Active. The registered address of Wessington Group Limited is 2a Zodiac House Calleva Park Aldermaston Berkshire Rg7 8hn. The company`s financial liabilities are £970.17k. It is £78.36k against last year. And the total assets are £2189.07k, which is £-217.07k against last year. NORMAN, Joseph James is a Director of the company. NORMAN, Peter Harry is a Director of the company. Secretary CAWLEY REGISTRARS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of chemical products".


wessington group Key Finiance

LIABILITIES £970.17k
+8%
CASH n/a
TOTAL ASSETS £2189.07k
-10%
All Financial Figures

Current Directors

Director
NORMAN, Joseph James
Appointed Date: 25 March 1999
86 years old

Director
NORMAN, Peter Harry
Appointed Date: 01 November 2002
57 years old

Resigned Directors

Secretary
CAWLEY REGISTRARS LIMITED
Resigned: 09 May 2013
Appointed Date: 25 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 March 2002
Appointed Date: 25 March 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 March 2002
Appointed Date: 25 March 1999

WESSINGTON GROUP LIMITED Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
26 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 40 more events
28 Nov 2000
Accounts for a dormant company made up to 31 March 2000
03 Apr 2000
New director appointed
03 Apr 2000
New secretary appointed
03 Apr 2000
Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00

25 Mar 1999
Incorporation

WESSINGTON GROUP LIMITED Charges

12 October 2004
Debenture
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…