WHEELER'S (WESTBURY) GROUP LIMITED
WESTBURY WHEELER'S (WESTBURY) LIMITED

Hellopages » Wiltshire » Wiltshire » BA13 4JB

Company number 02583438
Status Active
Incorporation Date 18 February 1991
Company Type Private Limited Company
Address 31D LINK ROAD, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, BA13 4JB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Ronald Albert Norris as a director on 31 March 2017; Termination of appointment of Carol Norris as a secretary on 31 March 2017; Appointment of Mr Kieron Borgeat as a director on 24 March 2017. The most likely internet sites of WHEELER'S (WESTBURY) GROUP LIMITED are www.wheelerswestburygroup.co.uk, and www.wheeler-s-westbury-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Warminster Rail Station is 5 miles; to Avoncliff Rail Station is 5.5 miles; to Frome Rail Station is 5.9 miles; to Freshford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheeler S Westbury Group Limited is a Private Limited Company. The company registration number is 02583438. Wheeler S Westbury Group Limited has been working since 18 February 1991. The present status of the company is Active. The registered address of Wheeler S Westbury Group Limited is 31d Link Road West Wilts Trading Estate Westbury Wiltshire Ba13 4jb. . BORGEAT, Kieron is a Director of the company. Secretary BERTRAND, Pauline has been resigned. Secretary NORRIS, Carol has been resigned. Secretary STOCKLEY, Margaret has been resigned. Director CAMPBELL, Robert has been resigned. Director NORRIS, Albert William has been resigned. Director NORRIS, Ronald Albert has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
BORGEAT, Kieron
Appointed Date: 24 March 2017
62 years old

Resigned Directors

Secretary
BERTRAND, Pauline
Resigned: 18 February 1991
Appointed Date: 18 February 1991

Secretary
NORRIS, Carol
Resigned: 31 March 2017
Appointed Date: 28 February 2007

Secretary
STOCKLEY, Margaret
Resigned: 28 February 2007
Appointed Date: 18 February 1991

Director
CAMPBELL, Robert
Resigned: 30 June 2007
Appointed Date: 05 September 1991
82 years old

Director
NORRIS, Albert William
Resigned: 31 December 2008
Appointed Date: 18 February 1991
98 years old

Director
NORRIS, Ronald Albert
Resigned: 31 March 2017
71 years old

Persons With Significant Control

Mr Ronald Albert Norris
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kieron Borgeat
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHEELER'S (WESTBURY) GROUP LIMITED Events

03 Apr 2017
Termination of appointment of Ronald Albert Norris as a director on 31 March 2017
03 Apr 2017
Termination of appointment of Carol Norris as a secretary on 31 March 2017
24 Mar 2017
Appointment of Mr Kieron Borgeat as a director on 24 March 2017
07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 71 more events
02 Jan 1992
New director appointed

25 Apr 1991
New director appointed

25 Apr 1991
Secretary resigned

25 Apr 1991
Accounting reference date notified as 31/12

18 Feb 1991
Incorporation

WHEELER'S (WESTBURY) GROUP LIMITED Charges

28 October 2010
Debenture
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 1999
Legal charge
Delivered: 12 August 1999
Status: Satisfied on 23 March 2010
Persons entitled: Barclays Bank PLC
Description: 31D link rd,west wilts trading estate,westbury,wiltshire.
2 August 1999
Guarantee & debenture
Delivered: 9 August 1999
Status: Satisfied on 20 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1992
Fixed and floating charge
Delivered: 5 June 1992
Status: Satisfied on 21 January 2000
Persons entitled: Midland Bank PLC
Description: And patents. Fixed and floating charges over the…