WESSEX PROFILES LIMITED
SALISBURY F D C (METALWORK) LIMITED FIRES AND FIREPLACES (STONE) LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 1HG

Company number 04431385
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address 52-54 WINCHESTER STREET, SALISBURY, SP1 1HG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 25,100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WESSEX PROFILES LIMITED are www.wessexprofiles.co.uk, and www.wessex-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Wessex Profiles Limited is a Private Limited Company. The company registration number is 04431385. Wessex Profiles Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Wessex Profiles Limited is 52 54 Winchester Street Salisbury Sp1 1hg. . GILBERT, Joanna is a Secretary of the company. GILBERT, James Nicholas is a Director of the company. GILBERT, Joanna is a Director of the company. Secretary WADDINGTON, Peirce John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GIRVAN, Robert Charlton Duncan Edwards has been resigned. Director PIKE, Timothy William has been resigned. Director WADDINGTON, Peirce John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
GILBERT, Joanna
Appointed Date: 16 May 2007

Director
GILBERT, James Nicholas
Appointed Date: 20 January 2003
53 years old

Director
GILBERT, Joanna
Appointed Date: 16 May 2007
53 years old

Resigned Directors

Secretary
WADDINGTON, Peirce John
Resigned: 16 May 2007
Appointed Date: 03 May 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
GIRVAN, Robert Charlton Duncan Edwards
Resigned: 20 January 2003
Appointed Date: 03 May 2002
44 years old

Director
PIKE, Timothy William
Resigned: 16 May 2007
Appointed Date: 20 January 2003
60 years old

Director
WADDINGTON, Peirce John
Resigned: 16 May 2007
Appointed Date: 03 May 2002
56 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

WESSEX PROFILES LIMITED Events

09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 25,100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,100

20 May 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
30 May 2002
New director appointed
30 May 2002
Registered office changed on 30/05/02 from: 16 churchill way cardiff CF10 2DX
30 May 2002
New secretary appointed;new director appointed
30 May 2002
Director resigned
03 May 2002
Incorporation

WESSEX PROFILES LIMITED Charges

5 May 2004
Debenture
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…