Company NameThe Manufacturing Technologies Association
Company StatusActive
Company Number00154271
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 1919(105 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Simon John Pollard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(85 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleVice President Sales
Country of ResidenceEngland
Correspondence AddressKyal Machine Tools Limited The Settling Rooms
Springfield Street
Market Harborough
Leicestershire
LE16 8BD
Director NameMr Charles Mark Ridgway
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(85 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Rhodes Limited Unit 21 Greens Industrial Par
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMr James David Selka
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(95 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Bayswater Road
London
W2 3PS
Director NameMr Marcus William Burton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(95 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYamazaki Mazak U.K. Limited Badgeworth Drive
Worcester
Worcestershire
WR4 9NF
Director NameMr Stewart James Lane
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(96 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRenishaw Uk Sales Limited New Mills
Wotton-Under-Edge
Gloucestershire
GL12 8JR
Wales
Director NameMr Christopher Ian Pockett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(97 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence AddressRenishaw Plc New Mills
Wotton-Under-Edge
Gloucestershire
GL12 8JR
Wales
Director NameMr David Burley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(99 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNcmt Limited Ferry Works
Summer Road
Thames Ditton
KT7 0QJ
Director NameMiss Rosa Maya Wilkinson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(99 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence AddressHigh Value Manufacturing Catapult The Regus Buildi
Shirley
Solihull
B90 8AG
Director NameMr Michael Wilson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(100 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manufacturing Technology Centre Limited Ansty
Coventry
Warwickshire
CV7 9JU
Director NameMr Matthias Carsten Meyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed17 February 2021(101 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeller Machine Tools Limited Acanthus Road
Ravensbank Business Park
Redditch
Worcestershire
B98 9EX
Director NameMr Anthony David Bowkett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(101 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressNikken Kosakusho Europe Limited Precision House
Barbot Hall Industrial Estate
Rotherham
South Yorkshire
S61 4RL
Director NameMrs Lynn Kerfoot
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(102 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewland Engineering Co. Ltd Captain Clarke Road
Broadway Industrial Estate
Hyde
SK14 4RF
Director NameMr Kevin Lee Gilbert
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(103 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMills Cnc Technology Campus, Tachbrook Link
Tachbrook Park Drive
Leamington Spa
CV34 6SN
Director NameMr Thomas Michael Bouchier
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2022(103 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFanuc Uk Ltd Sapphire Way
Ansty Business Park
Coventry
CV7 9DR
Director NameMr Richard Frank Bagley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(72 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 1991)
RoleGeneral Manager & Production Manager
Correspondence AddressThe Cobblers
Hillside Napton On The Hill
Rugby
Warwickshire
CV23 8NH
Director NameMr Keith Anthony Bailey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(72 years after company formation)
Appointment Duration12 years, 6 months (resigned 16 October 2003)
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock 29a Hartopp Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QR
Director NameAnthony Peter Balding
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(72 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSummerfield 445 Unthank Road
Norwich
Norfolk
NR4 7QN
Director NameClive Frederick Ashmore
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(72 years after company formation)
Appointment Duration11 months (resigned 25 February 1992)
RoleSales Director
Correspondence AddressBrakenhurst Manor
Lower Hoar Cross Road, Hoar Cross
Burton On Trent
Staffordshire
DE13 8RE
Director NameMr Robert Leonard Sigismund Arthur
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(72 years after company formation)
Appointment Duration11 months (resigned 26 February 1992)
RoleCompany Director
Correspondence Address3 Brook Street
Syston
Leicester
LE7 1GD
Director NameEdward Norman Addison
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(76 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 July 1995)
RoleCompany Chairman
Correspondence AddressLe Gazel Saints Road
St Martins
Guernsey
Channel Islands
GY4 6HY
Director NameEdward Norman Addison
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(76 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 October 1996)
RolePresident
Correspondence AddressLe Gazel Saints Road
St Martins
Guernsey
Channel Islands
GY4 6HY
Director NameElmar Barz
Date of BirthApril 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed02 October 1996(77 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 October 1999)
RoleManaging Director
Correspondence AddressFlat 28 St Msry's Court
Worcester
Hereford & Worcester
WR1 1NU
Director NameClive Frederick Ashmore
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(78 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 October 1999)
RoleManaging Director
Correspondence AddressBrakenhurst Manor
Lower Hoar Cross Road, Hoar Cross
Burton On Trent
Staffordshire
DE13 8RE
Secretary NameJudith Rosemary Vincent
NationalityBritish
StatusResigned
Appointed13 April 1999(80 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2001)
RoleSolicitor
Correspondence Address13 Redwoods
Alton Road
London
SW15 4NL
Secretary NameMr Simon John Brown
NationalityEnglish
StatusResigned
Appointed02 March 2001(81 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Sundown Avenue
South Croydon
Surrey
CR2 0RP
Secretary NameSimon John Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(81 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sundown Avenue
South Croydon
Surrey
CR2 0RP
Director NameMr John Spence Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(82 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 October 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Late Broads
Winsley
Bradford On Avon
Wiltshire
BA15 2NW
Secretary NameMary Teresa Lee
NationalityBritish
StatusResigned
Appointed17 October 2002(83 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2007)
RoleCompany Director
Correspondence Address3 Carrington Crescent
Tadley
Hampshire
RG26 4XE
Director NameAnthony David Bennison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(86 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2010)
RoleBusiness Manager
Correspondence AddressHawthorn House
21 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Secretary NameMiss Tiziana Dorigo
NationalityItalian
StatusResigned
Appointed02 July 2007(88 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2009)
RoleAdministration Manager
Correspondence Address8 Hardham House
Tulse Hill
London
SW2 2LU
Secretary NameGraham Dewhurst
NationalityBritish
StatusResigned
Appointed26 November 2009(90 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2014)
RoleCompany Director
Correspondence AddressWood Cottage Fulstone Hall Lane
New Mill
Holmfirth
West Yorkshire
HD9 7DW
Director NameDr Antony James Bannan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(93 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrecision Technologies Group (Ptg) Ltd Harbour Lan
Milnrow
Rochdale
OL16 3LQ
Secretary NameMr James David Selka
StatusResigned
Appointed02 December 2014(95 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressAsh Cottage Thurstonland
Huddersfield
West Yorkshire
HD4 6XF
Director NameMr Michael Berry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(96 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreylands 9 Lawrence Road
Halifax
West Yorkshire
HX3 0LH

Contact

Websitewww.machexhibition.com/page.cfm/ID=1
Telephone020 72986400
Telephone regionLondon

Location

Registered Address62 Bayswater Road
London
W2 3PS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,395,253
Cash£2,546,664
Current Liabilities£6,547,319

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

22 October 2020Delivered on: 23 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 July 2010Delivered on: 15 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 62 bayswater road, london t/no: ln 26548 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 June 1971Delivered on: 29 June 1971
Satisfied on: 2 June 2010
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 bayswater road, london W2 with all fixtures.
Fully Satisfied

Filing History

15 December 2023Accounts for a small company made up to 30 June 2023 (21 pages)
24 July 2023Satisfaction of charge 2 in full (2 pages)
9 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
16 December 2022Accounts for a small company made up to 30 June 2022 (22 pages)
7 October 2022Appointment of Mr Thomas Michael Bouchier as a director on 30 June 2022 (2 pages)
7 October 2022Appointment of Mr Kevin Lee Gilbert as a director on 30 June 2022 (2 pages)
30 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 June 2022Memorandum and Articles of Association (50 pages)
18 May 2022Director's details changed for Mrs Lynn Karfoot on 10 September 2021 (2 pages)
18 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
10 May 2022Appointment of Mrs Lynn Karfoot as a director on 10 September 2021 (2 pages)
6 May 2022Termination of appointment of Andrew Hodgson as a director on 21 November 2021 (1 page)
7 January 2022Accounts for a small company made up to 30 June 2021 (22 pages)
16 August 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
26 April 2021Director's details changed for Mr Christopher Pockett on 26 April 2020 (2 pages)
21 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
20 April 2021Director's details changed for Mr Michael Wilson on 1 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Stewart James Lane on 1 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Marcus William Burton on 1 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Anthony David Bowkett on 1 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Charles Mark Ridgway on 1 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Matthias Carsten Meyer on 1 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Simon John Pollard on 1 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Andrew Hodgson on 1 April 2021 (2 pages)
15 April 2021Appointment of Mr Anthony David Bowkett as a director on 17 February 2021 (2 pages)
14 April 2021Appointment of Mr Matthias Carsten Meyer as a director on 17 February 2021 (2 pages)
14 April 2021Termination of appointment of Geoffrey John Bryant as a director on 24 November 2020 (1 page)
14 April 2021Termination of appointment of Antony James Bannan as a director on 24 November 2020 (1 page)
17 December 2020Accounts for a small company made up to 31 March 2020 (22 pages)
23 October 2020Registration of charge 001542710003, created on 22 October 2020 (42 pages)
22 April 2020Appointment of Mr Michael Wilson as a director on 3 October 2019 (2 pages)
22 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
15 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
28 August 2019Termination of appointment of Michael Berry as a director on 4 July 2019 (1 page)
13 May 2019Appointment of Miss Rosa Maya Wilkinson as a director on 7 February 2019 (2 pages)
13 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
13 May 2019Appointment of Mr Dave Burley as a director on 21 June 2018 (2 pages)
13 May 2019Termination of appointment of Guy Mollart as a director on 11 December 2018 (1 page)
13 May 2019Termination of appointment of James David Selka as a secretary on 1 April 2019 (1 page)
12 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
30 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (21 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (21 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 April 2017Appointment of Dr Antony James Bannan as a director on 5 December 2012 (2 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
6 April 2017Appointment of Dr Antony James Bannan as a director on 5 December 2012 (2 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
13 March 2017Appointment of Mr Christopher Pockett as a director on 7 July 2016 (2 pages)
13 March 2017Appointment of Mr Christopher Pockett as a director on 7 July 2016 (2 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 June 2016Annual return made up to 1 April 2016 no member list (11 pages)
15 June 2016Annual return made up to 1 April 2016 no member list (11 pages)
14 June 2016Termination of appointment of Stephen Gerald Panke as a director on 2 December 2015 (1 page)
14 June 2016Appointment of Mr Michael Berry as a director on 14 July 2015 (2 pages)
14 June 2016Appointment of Mr Andrew Hodgson as a director on 11 May 2016 (2 pages)
14 June 2016Termination of appointment of Stephen Gerald Panke as a director on 2 December 2015 (1 page)
14 June 2016Appointment of Mr Stewart James Lane as a director on 14 January 2016 (2 pages)
14 June 2016Appointment of Mr Michael Berry as a director on 14 July 2015 (2 pages)
14 June 2016Termination of appointment of Geoffrey Edward Lloyd as a director on 2 December 2015 (1 page)
14 June 2016Appointment of Mr Andrew Hodgson as a director on 11 May 2016 (2 pages)
14 June 2016Appointment of Mr Stewart James Lane as a director on 14 January 2016 (2 pages)
14 June 2016Termination of appointment of Geoffrey Edward Lloyd as a director on 2 December 2015 (1 page)
1 April 2016Auditor's resignation (1 page)
1 April 2016Auditor's resignation (1 page)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
14 October 2015Appointment of Mr Marcus William Burton as a director on 2 December 2014 (2 pages)
14 October 2015Appointment of Mr Marcus William Burton as a director on 2 December 2014 (2 pages)
27 July 2015Appointment of Mr James David Selka as a secretary on 2 December 2014 (2 pages)
27 July 2015Termination of appointment of Robert Alan Hunt as a director on 2 December 2014 (1 page)
27 July 2015Termination of appointment of Anthony David Bowkett as a director on 2 December 2014 (1 page)
27 July 2015Appointment of Mr James David Selka as a secretary on 2 December 2014 (2 pages)
27 July 2015Termination of appointment of Robert Alan Hunt as a director on 2 December 2014 (1 page)
27 July 2015Termination of appointment of Robert Alan Hunt as a director on 2 December 2014 (1 page)
27 July 2015Termination of appointment of Anthony David Bowkett as a director on 2 December 2014 (1 page)
27 July 2015Termination of appointment of Anthony David Bowkett as a director on 2 December 2014 (1 page)
27 July 2015Appointment of Mr James David Selka as a secretary on 2 December 2014 (2 pages)
21 May 2015Annual return made up to 1 April 2015 no member list (11 pages)
21 May 2015Annual return made up to 1 April 2015 no member list (11 pages)
21 May 2015Annual return made up to 1 April 2015 no member list (11 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 August 2014Termination of appointment of Graham Dewhurst as a secretary on 2 June 2014 (1 page)
1 August 2014Termination of appointment of Graham Dewhurst as a secretary on 2 June 2014 (1 page)
1 August 2014Termination of appointment of Graham Dewhurst as a secretary on 2 June 2014 (1 page)
1 August 2014Appointment of Mr James David Selka as a director on 2 June 2014 (2 pages)
1 August 2014Appointment of Mr James David Selka as a director on 2 June 2014 (2 pages)
1 August 2014Appointment of Mr James David Selka as a director on 2 June 2014 (2 pages)
2 May 2014Annual return made up to 1 April 2014 no member list (11 pages)
2 May 2014Annual return made up to 1 April 2014 no member list (11 pages)
2 May 2014Annual return made up to 1 April 2014 no member list (11 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 July 2013Annual return made up to 1 April 2013 no member list (10 pages)
11 July 2013Annual return made up to 1 April 2013 no member list (10 pages)
11 July 2013Annual return made up to 1 April 2013 no member list (10 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 May 2012Annual return made up to 1 April 2012 no member list (10 pages)
9 May 2012Annual return made up to 1 April 2012 no member list (10 pages)
9 May 2012Annual return made up to 1 April 2012 no member list (10 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 May 2011Termination of appointment of Anthony Bennison as a director (1 page)
24 May 2011Annual return made up to 1 April 2011 no member list (10 pages)
24 May 2011Annual return made up to 1 April 2011 no member list (10 pages)
24 May 2011Annual return made up to 1 April 2011 no member list (10 pages)
24 May 2011Termination of appointment of Anthony Bennison as a director (1 page)
30 November 2010Full accounts made up to 31 March 2010 (20 pages)
30 November 2010Full accounts made up to 31 March 2010 (20 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
14 May 2010Annual return made up to 1 April 2010 no member list (7 pages)
14 May 2010Annual return made up to 1 April 2010 no member list (7 pages)
14 May 2010Annual return made up to 1 April 2010 no member list (7 pages)
30 April 2010Termination of appointment of Peter Devlin as a director (1 page)
30 April 2010Appointment of Mr Anthony David Bowkett as a director (2 pages)
30 April 2010Appointment of Mr Guy Mollart as a director (2 pages)
30 April 2010Termination of appointment of Peter Devlin as a director (1 page)
30 April 2010Appointment of Mr Guy Mollart as a director (2 pages)
30 April 2010Appointment of Mr Anthony David Bowkett as a director (2 pages)
23 March 2010Termination of appointment of William Neal as a director (1 page)
23 March 2010Termination of appointment of Stephen Coverdale as a director (1 page)
23 March 2010Termination of appointment of Marcus Burton as a director (1 page)
23 March 2010Termination of appointment of Anthony Sweeten as a director (1 page)
23 March 2010Termination of appointment of Kevin Gilbert as a director (1 page)
23 March 2010Termination of appointment of Mark Franckel as a director (1 page)
23 March 2010Termination of appointment of William Neal as a director (1 page)
23 March 2010Termination of appointment of Kevin Gilbert as a director (1 page)
23 March 2010Termination of appointment of Mark Franckel as a director (1 page)
23 March 2010Termination of appointment of Michael Nicholson as a director (1 page)
23 March 2010Termination of appointment of Stephen Coverdale as a director (1 page)
23 March 2010Termination of appointment of Anthony Sweeten as a director (1 page)
23 March 2010Termination of appointment of Michael Nicholson as a director (1 page)
23 March 2010Termination of appointment of Marcus Burton as a director (1 page)
16 February 2010Appointment of Graham Dewhurst as a secretary (3 pages)
16 February 2010Appointment of Graham Dewhurst as a secretary (3 pages)
7 December 2009Termination of appointment of Tiziana Dorigo as a secretary (2 pages)
7 December 2009Termination of appointment of Tiziana Dorigo as a secretary (2 pages)
18 September 2009Full accounts made up to 31 March 2009 (19 pages)
18 September 2009Full accounts made up to 31 March 2009 (19 pages)
2 April 2009Annual return made up to 01/04/09 (7 pages)
2 April 2009Annual return made up to 01/04/09 (7 pages)
29 January 2009Director appointed marcus william burton (2 pages)
29 January 2009Director appointed marcus william burton (2 pages)
21 January 2009Appointment terminated director philip sholl (1 page)
21 January 2009Appointment terminated director philip sholl (1 page)
21 November 2008Director appointed mark bernard franckel (2 pages)
21 November 2008Director appointed mark bernard franckel (2 pages)
27 October 2008Full accounts made up to 31 March 2008 (20 pages)
27 October 2008Full accounts made up to 31 March 2008 (20 pages)
16 April 2008Annual return made up to 01/04/08 (6 pages)
16 April 2008Annual return made up to 01/04/08 (6 pages)
16 April 2008Secretary's change of particulars / tiziana dorigo / 30/10/2007 (1 page)
16 April 2008Director appointed mr geoffrey john bryant (1 page)
16 April 2008Director appointed mr geoffrey john bryant (1 page)
16 April 2008Secretary's change of particulars / tiziana dorigo / 30/10/2007 (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
25 January 2008New director appointed (3 pages)
25 January 2008New director appointed (3 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
28 October 2007Full accounts made up to 31 March 2007 (19 pages)
28 October 2007Full accounts made up to 31 March 2007 (19 pages)
10 October 2007New secretary appointed (3 pages)
10 October 2007New secretary appointed (3 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Annual return made up to 01/04/07 (4 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Annual return made up to 01/04/07 (4 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
19 January 2007Full accounts made up to 31 March 2006 (19 pages)
19 January 2007Full accounts made up to 31 March 2006 (19 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
4 May 2006Annual return made up to 01/04/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 May 2006Annual return made up to 01/04/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
16 January 2006Full accounts made up to 31 March 2005 (16 pages)
16 January 2006Full accounts made up to 31 March 2005 (16 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
28 April 2005Annual return made up to 01/04/05 (9 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Annual return made up to 01/04/05 (9 pages)
28 April 2005New director appointed (2 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 March 2004 (16 pages)
28 January 2005Full accounts made up to 31 March 2004 (16 pages)
27 April 2004Annual return made up to 01/04/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 April 2004Annual return made up to 01/04/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003New director appointed (2 pages)
28 November 2003Auditor's resignation (1 page)
28 November 2003Auditor's resignation (1 page)
19 November 2003Full accounts made up to 31 March 2003 (17 pages)
19 November 2003Full accounts made up to 31 March 2003 (17 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Annual return made up to 01/04/03
  • 363(287) ‐ Registered office changed on 03/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003Annual return made up to 01/04/03
  • 363(287) ‐ Registered office changed on 03/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003New director appointed (2 pages)
22 January 2003Full accounts made up to 31 March 2002 (15 pages)
22 January 2003Full accounts made up to 31 March 2002 (15 pages)
25 October 2002Company name changed the machine tool technologies as sociation\certificate issued on 25/10/02 (2 pages)
25 October 2002Company name changed the machine tool technologies as sociation\certificate issued on 25/10/02 (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Director resigned (1 page)
30 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
2 January 2002Full accounts made up to 31 March 2001 (14 pages)
2 January 2002Full accounts made up to 31 March 2001 (14 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Annual return made up to 01/04/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
8 May 2001Annual return made up to 01/04/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
15 January 2001Full accounts made up to 31 March 2000 (13 pages)
15 January 2001Full accounts made up to 31 March 2000 (13 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
2 May 2000Annual return made up to 01/04/00 (8 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Annual return made up to 01/04/00 (8 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Annual return made up to 01/04/99
  • 363(288) ‐ Secretary resigned
(8 pages)
28 April 2000Annual return made up to 01/04/99
  • 363(288) ‐ Secretary resigned
(8 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
21 December 1999Full accounts made up to 31 March 1999 (14 pages)
21 December 1999Full accounts made up to 31 March 1999 (14 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (14 pages)
3 December 1998Full accounts made up to 31 March 1998 (14 pages)
14 May 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (3 pages)
14 May 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
14 May 1998New director appointed (3 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
7 November 1997Full accounts made up to 31 March 1997 (15 pages)
7 November 1997Full accounts made up to 31 March 1997 (15 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
8 May 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 May 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 December 1996Full accounts made up to 31 March 1996 (15 pages)
9 December 1996Full accounts made up to 31 March 1996 (15 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996Annual return made up to 01/04/96
  • 363(288) ‐ Director resigned
(13 pages)
25 May 1996New director appointed (2 pages)
25 May 1996Annual return made up to 01/04/96
  • 363(288) ‐ Director resigned
(13 pages)
6 December 1995Full accounts made up to 31 March 1995 (14 pages)
6 December 1995Full accounts made up to 31 March 1995 (14 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Director's particulars changed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director's particulars changed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Annual return made up to 01/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Annual return made up to 01/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (153 pages)
16 March 1989Company name changed\certificate issued on 16/03/89 (2 pages)
16 March 1989Company name changed\certificate issued on 16/03/89 (2 pages)
10 April 1919Certificate of incorporation (1 page)
10 April 1919Certificate of incorporation (1 page)