Springfield Street
Market Harborough
Leicestershire
LE16 8BD
Director Name | Mr Charles Mark Ridgway |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2004(85 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group Rhodes Limited Unit 21 Greens Industrial Par Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mr James David Selka |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(95 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Bayswater Road London W2 3PS |
Director Name | Mr Marcus William Burton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2014(95 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yamazaki Mazak U.K. Limited Badgeworth Drive Worcester Worcestershire WR4 9NF |
Director Name | Mr Stewart James Lane |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(96 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Renishaw Uk Sales Limited New Mills Wotton-Under-Edge Gloucestershire GL12 8JR Wales |
Director Name | Mr Christopher Ian Pockett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(97 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | Renishaw Plc New Mills Wotton-Under-Edge Gloucestershire GL12 8JR Wales |
Director Name | Mr David Burley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(99 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ncmt Limited Ferry Works Summer Road Thames Ditton KT7 0QJ |
Director Name | Miss Rosa Maya Wilkinson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(99 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | High Value Manufacturing Catapult The Regus Buildi Shirley Solihull B90 8AG |
Director Name | Mr Michael Wilson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(100 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manufacturing Technology Centre Limited Ansty Coventry Warwickshire CV7 9JU |
Director Name | Mr Matthias Carsten Meyer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 February 2021(101 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heller Machine Tools Limited Acanthus Road Ravensbank Business Park Redditch Worcestershire B98 9EX |
Director Name | Mr Anthony David Bowkett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(101 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Nikken Kosakusho Europe Limited Precision House Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RL |
Director Name | Mrs Lynn Kerfoot |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(102 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Newland Engineering Co. Ltd Captain Clarke Road Broadway Industrial Estate Hyde SK14 4RF |
Director Name | Mr Kevin Lee Gilbert |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mills Cnc Technology Campus, Tachbrook Link Tachbrook Park Drive Leamington Spa CV34 6SN |
Director Name | Mr Thomas Michael Bouchier |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 June 2022(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fanuc Uk Ltd Sapphire Way Ansty Business Park Coventry CV7 9DR |
Director Name | Mr Richard Frank Bagley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(72 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 1991) |
Role | General Manager & Production Manager |
Correspondence Address | The Cobblers Hillside Napton On The Hill Rugby Warwickshire CV23 8NH |
Director Name | Mr Keith Anthony Bailey |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(72 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 October 2003) |
Role | Chairman And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 29a Hartopp Road Four Oaks Sutton Coldfield West Midlands B74 2QR |
Director Name | Anthony Peter Balding |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(72 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Summerfield 445 Unthank Road Norwich Norfolk NR4 7QN |
Director Name | Clive Frederick Ashmore |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(72 years after company formation) |
Appointment Duration | 11 months (resigned 25 February 1992) |
Role | Sales Director |
Correspondence Address | Brakenhurst Manor Lower Hoar Cross Road, Hoar Cross Burton On Trent Staffordshire DE13 8RE |
Director Name | Mr Robert Leonard Sigismund Arthur |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(72 years after company formation) |
Appointment Duration | 11 months (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | 3 Brook Street Syston Leicester LE7 1GD |
Director Name | Edward Norman Addison |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(76 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 July 1995) |
Role | Company Chairman |
Correspondence Address | Le Gazel Saints Road St Martins Guernsey Channel Islands GY4 6HY |
Director Name | Edward Norman Addison |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(76 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 October 1996) |
Role | President |
Correspondence Address | Le Gazel Saints Road St Martins Guernsey Channel Islands GY4 6HY |
Director Name | Elmar Barz |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 October 1996(77 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 1999) |
Role | Managing Director |
Correspondence Address | Flat 28 St Msry's Court Worcester Hereford & Worcester WR1 1NU |
Director Name | Clive Frederick Ashmore |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(78 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 1999) |
Role | Managing Director |
Correspondence Address | Brakenhurst Manor Lower Hoar Cross Road, Hoar Cross Burton On Trent Staffordshire DE13 8RE |
Secretary Name | Judith Rosemary Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(80 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2001) |
Role | Solicitor |
Correspondence Address | 13 Redwoods Alton Road London SW15 4NL |
Secretary Name | Mr Simon John Brown |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 March 2001(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sundown Avenue South Croydon Surrey CR2 0RP |
Secretary Name | Simon John Brown |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Sundown Avenue South Croydon Surrey CR2 0RP |
Director Name | Mr John Spence Anderson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(82 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Late Broads Winsley Bradford On Avon Wiltshire BA15 2NW |
Secretary Name | Mary Teresa Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 3 Carrington Crescent Tadley Hampshire RG26 4XE |
Director Name | Anthony David Bennison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(86 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 November 2010) |
Role | Business Manager |
Correspondence Address | Hawthorn House 21 Chester Road Sutton Coldfield West Midlands B73 5HU |
Secretary Name | Miss Tiziana Dorigo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 02 July 2007(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2009) |
Role | Administration Manager |
Correspondence Address | 8 Hardham House Tulse Hill London SW2 2LU |
Secretary Name | Graham Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | Wood Cottage Fulstone Hall Lane New Mill Holmfirth West Yorkshire HD9 7DW |
Director Name | Dr Antony James Bannan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(93 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Precision Technologies Group (Ptg) Ltd Harbour Lan Milnrow Rochdale OL16 3LQ |
Secretary Name | Mr James David Selka |
---|---|
Status | Resigned |
Appointed | 02 December 2014(95 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Ash Cottage Thurstonland Huddersfield West Yorkshire HD4 6XF |
Director Name | Mr Michael Berry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greylands 9 Lawrence Road Halifax West Yorkshire HX3 0LH |
Website | www.machexhibition.com/page.cfm/ID=1 |
---|---|
Telephone | 020 72986400 |
Telephone region | London |
Registered Address | 62 Bayswater Road London W2 3PS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,395,253 |
Cash | £2,546,664 |
Current Liabilities | £6,547,319 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
22 October 2020 | Delivered on: 23 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 July 2010 | Delivered 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 1971 | Delivered 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 |
15 December 2023 | Accounts for a small company made up to 30 June 2023 (21 pages) |
---|---|
24 July 2023 | Satisfaction of charge 2 in full (2 pages) |
9 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a small company made up to 30 June 2022 (22 pages) |
7 October 2022 | Appointment of Mr Thomas Michael Bouchier as a director on 30 June 2022 (2 pages) |
7 October 2022 | Appointment of Mr Kevin Lee Gilbert as a director on 30 June 2022 (2 pages) |
30 June 2022 | Resolutions
|
30 June 2022 | Memorandum and Articles of Association (50 pages) |
18 May 2022 | Director's details changed for Mrs Lynn Karfoot on 10 September 2021 (2 pages) |
18 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
10 May 2022 | Appointment of Mrs Lynn Karfoot as a director on 10 September 2021 (2 pages) |
6 May 2022 | Termination of appointment of Andrew Hodgson as a director on 21 November 2021 (1 page) |
7 January 2022 | Accounts for a small company made up to 30 June 2021 (22 pages) |
16 August 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
26 April 2021 | Director's details changed for Mr Christopher Pockett on 26 April 2020 (2 pages) |
21 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
20 April 2021 | Director's details changed for Mr Michael Wilson on 1 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Stewart James Lane on 1 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Marcus William Burton on 1 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Anthony David Bowkett on 1 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Charles Mark Ridgway on 1 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Matthias Carsten Meyer on 1 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Simon John Pollard on 1 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Andrew Hodgson on 1 April 2021 (2 pages) |
15 April 2021 | Appointment of Mr Anthony David Bowkett as a director on 17 February 2021 (2 pages) |
14 April 2021 | Appointment of Mr Matthias Carsten Meyer as a director on 17 February 2021 (2 pages) |
14 April 2021 | Termination of appointment of Geoffrey John Bryant as a director on 24 November 2020 (1 page) |
14 April 2021 | Termination of appointment of Antony James Bannan as a director on 24 November 2020 (1 page) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (22 pages) |
23 October 2020 | Registration of charge 001542710003, created on 22 October 2020 (42 pages) |
22 April 2020 | Appointment of Mr Michael Wilson as a director on 3 October 2019 (2 pages) |
22 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
28 August 2019 | Termination of appointment of Michael Berry as a director on 4 July 2019 (1 page) |
13 May 2019 | Appointment of Miss Rosa Maya Wilkinson as a director on 7 February 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Mr Dave Burley as a director on 21 June 2018 (2 pages) |
13 May 2019 | Termination of appointment of Guy Mollart as a director on 11 December 2018 (1 page) |
13 May 2019 | Termination of appointment of James David Selka as a secretary on 1 April 2019 (1 page) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
30 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
6 April 2017 | Appointment of Dr Antony James Bannan as a director on 5 December 2012 (2 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
6 April 2017 | Appointment of Dr Antony James Bannan as a director on 5 December 2012 (2 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
13 March 2017 | Appointment of Mr Christopher Pockett as a director on 7 July 2016 (2 pages) |
13 March 2017 | Appointment of Mr Christopher Pockett as a director on 7 July 2016 (2 pages) |
23 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
15 June 2016 | Annual return made up to 1 April 2016 no member list (11 pages) |
15 June 2016 | Annual return made up to 1 April 2016 no member list (11 pages) |
14 June 2016 | Termination of appointment of Stephen Gerald Panke as a director on 2 December 2015 (1 page) |
14 June 2016 | Appointment of Mr Michael Berry as a director on 14 July 2015 (2 pages) |
14 June 2016 | Appointment of Mr Andrew Hodgson as a director on 11 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Stephen Gerald Panke as a director on 2 December 2015 (1 page) |
14 June 2016 | Appointment of Mr Stewart James Lane as a director on 14 January 2016 (2 pages) |
14 June 2016 | Appointment of Mr Michael Berry as a director on 14 July 2015 (2 pages) |
14 June 2016 | Termination of appointment of Geoffrey Edward Lloyd as a director on 2 December 2015 (1 page) |
14 June 2016 | Appointment of Mr Andrew Hodgson as a director on 11 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Stewart James Lane as a director on 14 January 2016 (2 pages) |
14 June 2016 | Termination of appointment of Geoffrey Edward Lloyd as a director on 2 December 2015 (1 page) |
1 April 2016 | Auditor's resignation (1 page) |
1 April 2016 | Auditor's resignation (1 page) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 October 2015 | Appointment of Mr Marcus William Burton as a director on 2 December 2014 (2 pages) |
14 October 2015 | Appointment of Mr Marcus William Burton as a director on 2 December 2014 (2 pages) |
27 July 2015 | Appointment of Mr James David Selka as a secretary on 2 December 2014 (2 pages) |
27 July 2015 | Termination of appointment of Robert Alan Hunt as a director on 2 December 2014 (1 page) |
27 July 2015 | Termination of appointment of Anthony David Bowkett as a director on 2 December 2014 (1 page) |
27 July 2015 | Appointment of Mr James David Selka as a secretary on 2 December 2014 (2 pages) |
27 July 2015 | Termination of appointment of Robert Alan Hunt as a director on 2 December 2014 (1 page) |
27 July 2015 | Termination of appointment of Robert Alan Hunt as a director on 2 December 2014 (1 page) |
27 July 2015 | Termination of appointment of Anthony David Bowkett as a director on 2 December 2014 (1 page) |
27 July 2015 | Termination of appointment of Anthony David Bowkett as a director on 2 December 2014 (1 page) |
27 July 2015 | Appointment of Mr James David Selka as a secretary on 2 December 2014 (2 pages) |
21 May 2015 | Annual return made up to 1 April 2015 no member list (11 pages) |
21 May 2015 | Annual return made up to 1 April 2015 no member list (11 pages) |
21 May 2015 | Annual return made up to 1 April 2015 no member list (11 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 August 2014 | Termination of appointment of Graham Dewhurst as a secretary on 2 June 2014 (1 page) |
1 August 2014 | Termination of appointment of Graham Dewhurst as a secretary on 2 June 2014 (1 page) |
1 August 2014 | Termination of appointment of Graham Dewhurst as a secretary on 2 June 2014 (1 page) |
1 August 2014 | Appointment of Mr James David Selka as a director on 2 June 2014 (2 pages) |
1 August 2014 | Appointment of Mr James David Selka as a director on 2 June 2014 (2 pages) |
1 August 2014 | Appointment of Mr James David Selka as a director on 2 June 2014 (2 pages) |
2 May 2014 | Annual return made up to 1 April 2014 no member list (11 pages) |
2 May 2014 | Annual return made up to 1 April 2014 no member list (11 pages) |
2 May 2014 | Annual return made up to 1 April 2014 no member list (11 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 July 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
11 July 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
11 July 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 May 2012 | Annual return made up to 1 April 2012 no member list (10 pages) |
9 May 2012 | Annual return made up to 1 April 2012 no member list (10 pages) |
9 May 2012 | Annual return made up to 1 April 2012 no member list (10 pages) |
28 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 May 2011 | Termination of appointment of Anthony Bennison as a director (1 page) |
24 May 2011 | Annual return made up to 1 April 2011 no member list (10 pages) |
24 May 2011 | Annual return made up to 1 April 2011 no member list (10 pages) |
24 May 2011 | Annual return made up to 1 April 2011 no member list (10 pages) |
24 May 2011 | Termination of appointment of Anthony Bennison as a director (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
14 May 2010 | Annual return made up to 1 April 2010 no member list (7 pages) |
14 May 2010 | Annual return made up to 1 April 2010 no member list (7 pages) |
14 May 2010 | Annual return made up to 1 April 2010 no member list (7 pages) |
30 April 2010 | Termination of appointment of Peter Devlin as a director (1 page) |
30 April 2010 | Appointment of Mr Anthony David Bowkett as a director (2 pages) |
30 April 2010 | Appointment of Mr Guy Mollart as a director (2 pages) |
30 April 2010 | Termination of appointment of Peter Devlin as a director (1 page) |
30 April 2010 | Appointment of Mr Guy Mollart as a director (2 pages) |
30 April 2010 | Appointment of Mr Anthony David Bowkett as a director (2 pages) |
23 March 2010 | Termination of appointment of William Neal as a director (1 page) |
23 March 2010 | Termination of appointment of Stephen Coverdale as a director (1 page) |
23 March 2010 | Termination of appointment of Marcus Burton as a director (1 page) |
23 March 2010 | Termination of appointment of Anthony Sweeten as a director (1 page) |
23 March 2010 | Termination of appointment of Kevin Gilbert as a director (1 page) |
23 March 2010 | Termination of appointment of Mark Franckel as a director (1 page) |
23 March 2010 | Termination of appointment of William Neal as a director (1 page) |
23 March 2010 | Termination of appointment of Kevin Gilbert as a director (1 page) |
23 March 2010 | Termination of appointment of Mark Franckel as a director (1 page) |
23 March 2010 | Termination of appointment of Michael Nicholson as a director (1 page) |
23 March 2010 | Termination of appointment of Stephen Coverdale as a director (1 page) |
23 March 2010 | Termination of appointment of Anthony Sweeten as a director (1 page) |
23 March 2010 | Termination of appointment of Michael Nicholson as a director (1 page) |
23 March 2010 | Termination of appointment of Marcus Burton as a director (1 page) |
16 February 2010 | Appointment of Graham Dewhurst as a secretary (3 pages) |
16 February 2010 | Appointment of Graham Dewhurst as a secretary (3 pages) |
7 December 2009 | Termination of appointment of Tiziana Dorigo as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Tiziana Dorigo as a secretary (2 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
2 April 2009 | Annual return made up to 01/04/09 (7 pages) |
2 April 2009 | Annual return made up to 01/04/09 (7 pages) |
29 January 2009 | Director appointed marcus william burton (2 pages) |
29 January 2009 | Director appointed marcus william burton (2 pages) |
21 January 2009 | Appointment terminated director philip sholl (1 page) |
21 January 2009 | Appointment terminated director philip sholl (1 page) |
21 November 2008 | Director appointed mark bernard franckel (2 pages) |
21 November 2008 | Director appointed mark bernard franckel (2 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
16 April 2008 | Annual return made up to 01/04/08 (6 pages) |
16 April 2008 | Annual return made up to 01/04/08 (6 pages) |
16 April 2008 | Secretary's change of particulars / tiziana dorigo / 30/10/2007 (1 page) |
16 April 2008 | Director appointed mr geoffrey john bryant (1 page) |
16 April 2008 | Director appointed mr geoffrey john bryant (1 page) |
16 April 2008 | Secretary's change of particulars / tiziana dorigo / 30/10/2007 (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | New director appointed (3 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
28 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
28 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
10 October 2007 | New secretary appointed (3 pages) |
10 October 2007 | New secretary appointed (3 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Annual return made up to 01/04/07 (4 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Annual return made up to 01/04/07 (4 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
19 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
4 May 2006 | Annual return made up to 01/04/06
|
4 May 2006 | Annual return made up to 01/04/06
|
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
16 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
28 April 2005 | Annual return made up to 01/04/05 (9 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Annual return made up to 01/04/05 (9 pages) |
28 April 2005 | New director appointed (2 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
27 April 2004 | Annual return made up to 01/04/04
|
27 April 2004 | Annual return made up to 01/04/04
|
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | New director appointed (2 pages) |
28 November 2003 | Auditor's resignation (1 page) |
28 November 2003 | Auditor's resignation (1 page) |
19 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
19 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Annual return made up to 01/04/03
|
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Annual return made up to 01/04/03
|
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
25 October 2002 | Company name changed the machine tool technologies as sociation\certificate issued on 25/10/02 (2 pages) |
25 October 2002 | Company name changed the machine tool technologies as sociation\certificate issued on 25/10/02 (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Annual return made up to 01/04/02
|
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Annual return made up to 01/04/02
|
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
2 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Annual return made up to 01/04/01
|
8 May 2001 | Annual return made up to 01/04/01
|
15 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
2 May 2000 | Annual return made up to 01/04/00 (8 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Annual return made up to 01/04/00 (8 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Annual return made up to 01/04/99
|
28 April 2000 | Annual return made up to 01/04/99
|
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
21 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
14 May 1998 | Annual return made up to 01/04/98
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | Annual return made up to 01/04/98
|
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
8 May 1997 | Annual return made up to 01/04/97
|
8 May 1997 | Annual return made up to 01/04/97
|
9 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Annual return made up to 01/04/96
|
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Annual return made up to 01/04/96
|
6 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Annual return made up to 01/04/95
|
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Annual return made up to 01/04/95
|
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (153 pages) |
16 March 1989 | Company name changed\certificate issued on 16/03/89 (2 pages) |
16 March 1989 | Company name changed\certificate issued on 16/03/89 (2 pages) |
10 April 1919 | Certificate of incorporation (1 page) |
10 April 1919 | Certificate of incorporation (1 page) |