AIS SEWARD WYON LIMITED
WIGAN AIG SEWARD WYON LIMITED SEWARD WYON LIMITED

Hellopages » Greater Manchester » Wigan » WN6 0XF

Company number 01585836
Status Active
Incorporation Date 14 September 1981
Company Type Private Limited Company
Address VANGUARD HOUSE BRADLEY LANE, STANDISH, WIGAN, LANCASHIRE, WN6 0XF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 29 October 2016 with updates; Appointment of Mr Stephen William Edge as a director on 1 June 2016. The most likely internet sites of AIS SEWARD WYON LIMITED are www.aissewardwyon.co.uk, and www.ais-seward-wyon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Ais Seward Wyon Limited is a Private Limited Company. The company registration number is 01585836. Ais Seward Wyon Limited has been working since 14 September 1981. The present status of the company is Active. The registered address of Ais Seward Wyon Limited is Vanguard House Bradley Lane Standish Wigan Lancashire Wn6 0xf. . CHEERS, David Andrew is a Secretary of the company. AINSCOUGH, Matthew Martin is a Director of the company. CHEERS, David Andrew is a Director of the company. EDGE, Stephen William is a Director of the company. MCLEMON, Robert is a Director of the company. Secretary EUSTACE, Andrew Edward has been resigned. Secretary REED, Paul Frederick has been resigned. Director CHARD, Matthew has been resigned. Director CROSS, Kenneth has been resigned. Director EUSTACE, Andrew Edward has been resigned. Director GULLIFORD, David has been resigned. Director KEELER, Leslie Reginald has been resigned. Director KEELER, Leslie Reginald has been resigned. Director KEMISH, Andrew George has been resigned. Director MILDREN, Barry Roger has been resigned. Director ORIANI, Peter John has been resigned. Director PRICE, Marshall John Thomas has been resigned. Director REED, Paul Frederick has been resigned. Director SPROSTON, Paul Timothy has been resigned. Director WYON, Andrew Stewart has been resigned. Director SEWARD WYON LTD has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CHEERS, David Andrew
Appointed Date: 12 June 2014

Director
AINSCOUGH, Matthew Martin
Appointed Date: 12 June 2014
47 years old

Director
CHEERS, David Andrew
Appointed Date: 12 June 2014
59 years old

Director
EDGE, Stephen William
Appointed Date: 01 June 2016
52 years old

Director
MCLEMON, Robert
Appointed Date: 01 June 2016
61 years old

Resigned Directors

Secretary
EUSTACE, Andrew Edward
Resigned: 14 May 2014
Appointed Date: 01 April 2013

Secretary
REED, Paul Frederick
Resigned: 30 September 2011

Director
CHARD, Matthew
Resigned: 01 October 2014
Appointed Date: 07 December 2009
57 years old

Director
CROSS, Kenneth
Resigned: 09 March 2007
Appointed Date: 01 June 1997
78 years old

Director
EUSTACE, Andrew Edward
Resigned: 14 May 2014
Appointed Date: 01 April 2013
50 years old

Director
GULLIFORD, David
Resigned: 06 July 1999
72 years old

Director
KEELER, Leslie Reginald
Resigned: 30 June 2016
Appointed Date: 01 October 2004
73 years old

Director
KEELER, Leslie Reginald
Resigned: 10 October 2002
Appointed Date: 02 April 2001
73 years old

Director
KEMISH, Andrew George
Resigned: 01 October 2014
Appointed Date: 01 August 2007
59 years old

Director
MILDREN, Barry Roger
Resigned: 26 June 2014
Appointed Date: 01 April 1997
79 years old

Director
ORIANI, Peter John
Resigned: 02 April 2001
81 years old

Director
PRICE, Marshall John Thomas
Resigned: 12 March 2003
Appointed Date: 02 April 2001
80 years old

Director
REED, Paul Frederick
Resigned: 30 September 2011
Appointed Date: 24 March 2010
75 years old

Director
SPROSTON, Paul Timothy
Resigned: 15 June 2016
Appointed Date: 01 April 2015
65 years old

Director
WYON, Andrew Stewart
Resigned: 28 January 2002
83 years old

Director
SEWARD WYON LTD
Resigned: 07 December 2009
Appointed Date: 07 December 2009

Persons With Significant Control

Ainscough Industrial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIS SEWARD WYON LIMITED Events

06 Mar 2017
Accounts for a small company made up to 31 May 2016
02 Nov 2016
Confirmation statement made on 29 October 2016 with updates
02 Nov 2016
Appointment of Mr Stephen William Edge as a director on 1 June 2016
31 Oct 2016
Appointment of Mr Robert Mclemon as a director on 1 June 2016
04 Aug 2016
Termination of appointment of Paul Timothy Sproston as a director on 15 June 2016
...
... and 149 more events
19 May 1987
Return made up to 05/11/86; full list of members

30 Mar 1987
Full accounts made up to 31 May 1986

03 Mar 1987
Registered office changed on 03/03/87 from: avondale workshops woodland way kingswood bristol BS15 1QH

02 Jun 1986
Full accounts made up to 31 May 1985

02 Jun 1986
Return made up to 28/10/85; full list of members

AIS SEWARD WYON LIMITED Charges

12 June 2014
Charge code 0158 5836 0007
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
17 September 2008
Debenture
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2001
Debenture
Delivered: 22 March 2001
Status: Satisfied on 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 March 1996
Debenture
Delivered: 20 March 1996
Status: Satisfied on 31 May 2003
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1988
Legal charge
Delivered: 3 October 1988
Status: Satisfied on 2 November 1996
Persons entitled: Barclays Bank PLC
Description: The old tannery kelston near bath avon.
19 May 1988
Debenture
Delivered: 1 June 1988
Status: Satisfied on 31 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1982
Debenture
Delivered: 1 November 1982
Status: Satisfied on 19 September 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on f/h & l/h properties and/or…