ADWEST ENGINEERING LIMITED
READING PITCOMP 275 LIMITED

Hellopages » Berkshire » Wokingham » RG5 4SN

Company number 04296822
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address HEADLEY ROAD EAST, WOODLEY, READING, ENGLAND, RG5 4SN
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Pitsec Ltd as a secretary on 14 February 2017; Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to Headley Road East Woodley Reading RG5 4SN on 16 February 2017; Total exemption full accounts made up to 1 July 2016. The most likely internet sites of ADWEST ENGINEERING LIMITED are www.adwestengineering.co.uk, and www.adwest-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Adwest Engineering Limited is a Private Limited Company. The company registration number is 04296822. Adwest Engineering Limited has been working since 01 October 2001. The present status of the company is Active. The registered address of Adwest Engineering Limited is Headley Road East Woodley Reading England Rg5 4sn. . LOWEN, Kevin Geoffrey is a Secretary of the company. LOWEN, Kevin Geoffrey is a Director of the company. MAGAL, Moshe Gamil is a Director of the company. WOOLFORD, David is a Director of the company. Secretary PITSEC LIMITED has been resigned. Secretary PITSEC LTD has been resigned. Director BARNETT, Derek Peter has been resigned. Director BATTEN, Derek Barry has been resigned. Director BROOKS, David George has been resigned. Director LAWRENCE, David Anthony has been resigned. Director ROWLAND, Adrian has been resigned. Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
LOWEN, Kevin Geoffrey
Appointed Date: 26 April 2002

Director
LOWEN, Kevin Geoffrey
Appointed Date: 26 April 2002
68 years old

Director
MAGAL, Moshe Gamil
Appointed Date: 26 April 2002
69 years old

Director
WOOLFORD, David
Appointed Date: 01 July 2003
64 years old

Resigned Directors

Secretary
PITSEC LIMITED
Resigned: 26 April 2002
Appointed Date: 01 October 2001

Secretary
PITSEC LTD
Resigned: 14 February 2017
Appointed Date: 01 August 2008

Director
BARNETT, Derek Peter
Resigned: 06 March 2003
Appointed Date: 26 April 2002
82 years old

Director
BATTEN, Derek Barry
Resigned: 22 December 2006
Appointed Date: 26 April 2002
62 years old

Director
BROOKS, David George
Resigned: 26 April 2002
Appointed Date: 27 February 2002
76 years old

Director
LAWRENCE, David Anthony
Resigned: 15 August 2014
Appointed Date: 01 April 2003
71 years old

Director
ROWLAND, Adrian
Resigned: 24 January 2006
Appointed Date: 25 April 2005
66 years old

Director
CASTLE NOTORNIS LIMITED
Resigned: 27 February 2002
Appointed Date: 01 October 2001

Persons With Significant Control

Magal Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADWEST ENGINEERING LIMITED Events

16 Feb 2017
Termination of appointment of Pitsec Ltd as a secretary on 14 February 2017
16 Feb 2017
Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to Headley Road East Woodley Reading RG5 4SN on 16 February 2017
14 Dec 2016
Total exemption full accounts made up to 1 July 2016
02 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Aug 2016
Director's details changed for Mr Moshe Gamil Magal on 10 August 2016
...
... and 84 more events
10 Apr 2002
Director resigned
29 Mar 2002
New director appointed
26 Mar 2002
Memorandum and Articles of Association
18 Mar 2002
Company name changed pitcomp 275 LIMITED\certificate issued on 18/03/02
01 Oct 2001
Incorporation

ADWEST ENGINEERING LIMITED Charges

9 February 2010
Debenture
Delivered: 10 February 2010
Status: Satisfied on 9 May 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 March 2007
Fixed and floating charge
Delivered: 26 March 2007
Status: Satisfied on 20 July 2010
Persons entitled: Rbs Invoice Finance Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
2 May 2006
Debenture
Delivered: 13 May 2006
Status: Satisfied on 21 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2002
Debenture
Delivered: 17 May 2002
Status: Satisfied on 1 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…