POWDERTECH (CORBY) LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9AF

Company number 02249952
Status Active
Incorporation Date 29 April 1988
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 eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registration of charge 022499520006, created on 12 December 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of POWDERTECH (CORBY) LIMITED are www.powdertechcorby.co.uk, and www.powdertech-corby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven 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 Corby Limited is a Private Limited Company. The company registration number is 02249952. Powdertech Corby Limited has been working since 29 April 1988. The present status of the company is Active. The registered address of Powdertech Corby Limited is 34 High Street Long Crendon Aylesbury Buckinghamshire Hp18 9af. . DUCKWORTH, Harriet Lucy is a Secretary of the company. ASHMEAD, Giles is a Director of the company. BESANT, Richard 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
ASHMEAD, Giles
Appointed Date: 20 July 2007
59 years old

Director
BESANT, Richard
Appointed Date: 20 July 2007
63 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 (CORBY) LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 August 2016
20 Dec 2016
Registration of charge 022499520006, created on 12 December 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 100

26 Feb 2016
Total exemption small company accounts made up to 31 August 2015
22 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

...
... and 98 more events
18 Aug 1988
Memorandum and Articles of Association

04 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1988
Registered office changed on 04/08/88 from: 2 baches street london N1 6UB

03 Aug 1988
Company name changed mostace LIMITED\certificate issued on 04/08/88

29 Apr 1988
Incorporation

POWDERTECH (CORBY) LIMITED Charges

12 December 2016
Charge code 0224 9952 0006
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 August 2011
Mortgage
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Asset description gema magic plus quick colour change booth…
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…