POWDERTECH (BICESTER) LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9AF

Company number 01809964
Status Active
Incorporation Date 18 April 1984
Company Type Private Limited Company
Address 34 HIGH STREET, LONG CRENDON, AYLESBURY, BUCKINGHAMSHIRE, HP18 9AF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registration of charge 018099640008, created on 19 July 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2,350 . The most likely internet sites of POWDERTECH (BICESTER) LIMITED are www.powdertechbicester.co.uk, and www.powdertech-bicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Aylesbury Vale Parkway Rail Station is 7 miles; to Princes Risborough Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powdertech Bicester Limited is a Private Limited Company. The company registration number is 01809964. Powdertech Bicester Limited has been working since 18 April 1984. The present status of the company is Active. The registered address of Powdertech Bicester Limited is 34 High Street Long Crendon Aylesbury Buckinghamshire Hp18 9af. . DUCKWORTH, Harriet Lucy is a Secretary of the company. CORSTORPHINE, Stuart is a Director of the company. GRANT, James Alexander is a Director of the company. GREEN, Martyn Phillip is a Director of the company. Secretary GREEN, Karen Margaret has been resigned. Secretary GREEN, Martyn Phillip has been resigned. Director BRADFIELD, Paul has been resigned. Director GREEN, Karen Margaret has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DUCKWORTH, Harriet Lucy
Appointed Date: 01 September 2011

Director
CORSTORPHINE, Stuart
Appointed Date: 20 July 2007
63 years old

Director
GRANT, James Alexander
Appointed Date: 11 September 2015
44 years old

Director

Resigned Directors

Secretary
GREEN, Karen Margaret
Resigned: 26 March 2010

Secretary
GREEN, Martyn Phillip
Resigned: 01 September 2011
Appointed Date: 26 March 2010

Director
BRADFIELD, Paul
Resigned: 14 May 2001
64 years old

Director
GREEN, Karen Margaret
Resigned: 26 March 2010
70 years old

POWDERTECH (BICESTER) LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 August 2016
28 Jul 2016
Registration of charge 018099640008, created on 19 July 2016
27 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,350

14 Apr 2016
Particulars of variation of rights attached to shares
14 Apr 2016
Change of share class name or designation
...
... and 103 more events
07 Apr 1988
Accounts for a small company made up to 31 August 1987

20 May 1987
Gazettable document

20 May 1987
New director appointed

17 Jan 1987
Accounts for a small company made up to 31 August 1986

08 May 1986
Accounts for a small company made up to 31 August 1985

POWDERTECH (BICESTER) LIMITED Charges

19 July 2016
Charge code 0180 9964 0008
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 June 2015
Charge code 0180 9964 0007
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 cockerell road corby northants…
23 April 2015
Charge code 0180 9964 0006
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 cockerell road corby northants…
11 August 2008
Guarantee & debenture
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2008
Guarantee & debenture
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 1998
Guarantee & debenture
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
7 May 1991
Guarantee & debenture
Delivered: 23 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1984
Debenture
Delivered: 2 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M11). Fixed and floating charges over the…