Background WavePink WaveYellow Wave

WEBB FASTENERS COMPANY (01194544)

WEBB FASTENERS COMPANY (01194544) is an active UK company. incorporated on 20 December 1974. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). WEBB FASTENERS COMPANY has been registered for 51 years. Current directors include BANKS, William Robert.

Company Number
01194544
Status
active
Type
private-unlimited
Incorporated
20 December 1974
Age
51 years
Address
1 York Road, Middlesex, UB8 1RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
BANKS, William Robert
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBB FASTENERS COMPANY

WEBB FASTENERS COMPANY is an active company incorporated on 20 December 1974 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). WEBB FASTENERS COMPANY was registered 51 years ago.(SIC: 7499)

Status

active

Active since 51 years ago

Company No

01194544

PRIVATE-UNLIMITED Company

Age

51 Years

Incorporated 20 December 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2008 (17 years ago)
Period: 29 December 2007 - 31 December 2008(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 4 January 2017
For period ending 21 December 2016

Previous Company Names

WALTERS HEXAGON LIMITED
From: 8 April 1992To: 5 February 1998
HEXAGON FASTENINGS LIMITED
From: 31 December 1976To: 8 April 1992
HEXAGON TOOL SUPPLIES LIMITED
From: 20 December 1974To: 31 December 1976
Contact
Address

1 York Road Uxbridge Middlesex, UB8 1RN,

Timeline

No significant events found

Capital Table
People

Officers

17

1 Active
16 Resigned

BANKS, William Robert

Active
1 York Road, MiddlesexUB8 1RN
Born April 1952
Director
Appointed 26 Sept 2003

BURTON, Denise Patricia

Resigned
42 Windmill Rise, Kingston Upon ThamesKT2 7TU
Secretary
Appointed 31 Dec 1994
Resigned 14 Jan 1998

MARCHANT, Richard Norman

Resigned
60 The Mount, Sutton ColdfieldB76 9HR
Secretary
Appointed N/A
Resigned 31 Dec 1994

TRINKOFF, Lloyd Jay

Resigned
3a Spring Back Way, RutlandLE15 9TT
Secretary
Appointed 13 Jan 1998
Resigned 18 Oct 2005

VAIZEY, Alexandra Mary Jane

Resigned
1 York Road, MiddlesexUB8 1RN
Secretary
Appointed 18 Oct 2005
Resigned 03 Jun 2025

BURTON, Denise Patricia

Resigned
42 Windmill Rise, Kingston Upon ThamesKT2 7TU
Born September 1959
Director
Appointed 07 Feb 1996
Resigned 14 Jan 1998

DUL, John Albert

Resigned
4450 Downers Drive, Downers Grove
Born March 1961
Director
Appointed 26 Sept 2003
Resigned 13 May 2009

DUNCAN, Ian Alexander

Resigned
The Tudor House, Amersham On The HillHP6 5JF
Born April 1946
Director
Appointed N/A
Resigned 07 Feb 1996

HARTE, Patrick James

Resigned
15 Mayfair Road, OxfordOX4 3SP
Born June 1937
Director
Appointed N/A
Resigned 01 Jan 1995

HAZARD, George Anthony

Resigned
46 Broad Oaks Road, SolihullB91 1JB
Born May 1939
Director
Appointed N/A
Resigned 07 Feb 1996

JONES, David Winston

Resigned
1 Prospect Cottages, Alderley EdgeSK9 7ST
Born April 1942
Director
Appointed N/A
Resigned 30 Jul 1993

LETHAM, Dennis

Resigned
1122 Lawrence Avenue, Lake Forest
Born July 1951
Director
Appointed 26 Sept 2003
Resigned 13 May 2009

MAGNE, Brian

Resigned
6 Gainsborough Close, WilmslowSK9 2NP
Born June 1957
Director
Appointed N/A
Resigned 14 Jun 1993

MARCHANT, Richard Norman

Resigned
60 The Mount, Sutton ColdfieldB76 9HR
Born June 1946
Director
Appointed 07 Feb 1996
Resigned 13 Jan 1998

TRINKOFF, Lloyd Jay

Resigned
3a Spring Back Way, RutlandLE15 9TT
Born September 1950
Director
Appointed 13 Jan 1998
Resigned 26 Sept 2003

WOODCOCK, David

Resigned
2 Gailbraith Way, RochdaleOL11 5WE
Born November 1948
Director
Appointed 13 Jan 1998
Resigned 18 Oct 2005

WOODCOCK, David

Resigned
6, RochdaleOL11 4QY
Born November 1948
Director
Appointed N/A
Resigned 02 Jan 1995
Fundings
Financials
Latest Activities

Filing History

3

Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87