Normanby Wefco Limited 33 WELLINGTON STREET


Founded in 1995, Normanby Wefco, classified under reg no. 03061527 is an active company. Currently registered at Pricewaterhousecoopers Llp LS1 4JP, 33 Wellington Street the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2006. Since Wed, 19th May 2004 Normanby Wefco Limited is no longer carrying the name Normanby Industries.

At present there are 8 directors in the the firm, namely John J., Steven K. and Glenn B. and others. In addition one secretary - Paula B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Normanby Wefco Limited Address / Contact

Office Address Pricewaterhousecoopers Llp
Office Address2 Benson House
Town 33 Wellington Street
Post code LS1 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03061527
Date of Incorporation Thu, 25th May 1995
Industry Manufacture other fabricated metal products
Industry General mechanical engineering
End of financial Year 31st March
Company age 29 years old
Account next due date Thu, 31st Jan 2008 (5923 days after)
Account last made up date Fri, 31st Mar 2006
Next confirmation statement due date Thu, 8th Jun 2017 (2017-06-08)
Return last made up date Fri, 25th May 2007

Company staff

John J.

Position: Director

Appointed: 13 April 2007

Steven K.

Position: Director

Appointed: 01 December 2006

Glenn B.

Position: Director

Appointed: 01 November 2005

David H.

Position: Director

Appointed: 01 November 2005

Ronald P.

Position: Director

Appointed: 28 November 2001

Paul C.

Position: Director

Appointed: 28 November 2001

John N.

Position: Director

Appointed: 28 November 2001

Paula B.

Position: Director

Appointed: 28 November 2001

Paula B.

Position: Secretary

Appointed: 13 March 1996

Jane F.

Position: Director

Appointed: 15 July 1995

Resigned: 09 February 2005

John J.

Position: Director

Appointed: 15 July 1995

Resigned: 09 February 2005

Lorraine J.

Position: Director

Appointed: 15 July 1995

Resigned: 09 February 2005

David F.

Position: Director

Appointed: 14 July 1995

Resigned: 09 February 2005

John J.

Position: Director

Appointed: 14 July 1995

Resigned: 13 March 1996

Robin S.

Position: Secretary

Appointed: 14 July 1995

Resigned: 15 July 1995

David F.

Position: Secretary

Appointed: 14 July 1995

Resigned: 28 May 1996

Reginald S.

Position: Director

Appointed: 14 July 1995

Resigned: 15 July 1995

Neil H.

Position: Secretary

Appointed: 25 May 1995

Resigned: 14 July 1995

David H.

Position: Director

Appointed: 25 May 1995

Resigned: 14 July 1995

Company previous names

Normanby Industries May 19, 2004
Normanby Construction May 13, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Annual return drawn up to Mon, 2nd Jul 2007 with complete member list
filed on: 2nd, July 2007
Free Download (11 pages)

Company search

Advertisements