HEWLAND ENGINEERING LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3LR

Company number 00584792
Status Active
Incorporation Date 29 May 1957
Company Type Private Limited Company
Address WALTHAM ROAD, WHITE WALTHAM, MAIDENHEAD, BERKSHIRE, SL6 3LR
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registration of charge 005847920003, created on 2 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 August 2015. The most likely internet sites of HEWLAND ENGINEERING LIMITED are www.hewlandengineering.co.uk, and www.hewland-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. Hewland Engineering Limited is a Private Limited Company. The company registration number is 00584792. Hewland Engineering Limited has been working since 29 May 1957. The present status of the company is Active. The registered address of Hewland Engineering Limited is Waltham Road White Waltham Maidenhead Berkshire Sl6 3lr. . CALLOW, Jason is a Secretary of the company. DEANE, Stephen is a Director of the company. HEWLAND, William is a Director of the company. ROBINS, Stephen Leonard is a Director of the company. Secretary DEANE, Stephen has been resigned. Secretary GREGGANS, William Cornellius has been resigned. Secretary SPARROW, Harry has been resigned. Director GREGGANS, William Cornellius has been resigned. Director HEWLAND, Michael Philip has been resigned. Director ROOKER, Malcolm has been resigned. Director SPARROW, Harry has been resigned. The company operates in "Machining".


Current Directors

Secretary
CALLOW, Jason
Appointed Date: 24 February 2016

Director
DEANE, Stephen
Appointed Date: 22 March 2010
64 years old

Director
HEWLAND, William

60 years old

Director
ROBINS, Stephen Leonard
Appointed Date: 01 April 2016
63 years old

Resigned Directors

Secretary
DEANE, Stephen
Resigned: 24 February 2016
Appointed Date: 31 December 2000

Secretary
GREGGANS, William Cornellius
Resigned: 16 March 1992

Secretary
SPARROW, Harry
Resigned: 31 December 2000
Appointed Date: 16 March 1992

Director
GREGGANS, William Cornellius
Resigned: 16 March 1992
98 years old

Director
HEWLAND, Michael Philip
Resigned: 18 August 2012
102 years old

Director
ROOKER, Malcolm
Resigned: 08 June 2015
Appointed Date: 25 October 2012
61 years old

Director
SPARROW, Harry
Resigned: 31 December 2000
Appointed Date: 23 March 1994
84 years old

HEWLAND ENGINEERING LIMITED Events

06 Dec 2016
Registration of charge 005847920003, created on 2 December 2016
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Jun 2016
Full accounts made up to 31 August 2015
10 May 2016
Appointment of Mr Stephen Leonard Robins as a director on 1 April 2016
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,100

...
... and 89 more events
18 Feb 1988
Declaration of satisfaction of mortgage/charge

13 Apr 1987
Full accounts made up to 30 November 1986

13 Apr 1987
Return made up to 31/03/87; full list of members

29 May 1962
Company name changed\certificate issued on 29/05/62
29 May 1957
Incorporation

HEWLAND ENGINEERING LIMITED Charges

2 December 2016
Charge code 0058 4792 0003
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 May 1997
Debenture
Delivered: 30 May 1997
Status: Satisfied on 16 October 2012
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 January 1997
Legal mortgage
Delivered: 17 January 1997
Status: Satisfied on 16 October 2012
Persons entitled: Midland Bank PLC
Description: Land on west side of waltham rd,white waltham,berkshire…