Company number 02461769
Status Active
Incorporation Date 22 January 1990
Company Type Private Limited Company
Address WATH ROAD, ELSECAR, BARNSLEY, SOUTH YORKSHIRE, S74 8HJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 August 2015; Appointment of Miss Michelle Jayne Frost as a secretary on 12 February 2016. The most likely internet sites of DAWSON MMP LIMITED are www.dawsonmmp.co.uk, and www.dawson-mmp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Dawson Mmp Limited is a Private Limited Company.
The company registration number is 02461769. Dawson Mmp Limited has been working since 22 January 1990.
The present status of the company is Active. The registered address of Dawson Mmp Limited is Wath Road Elsecar Barnsley South Yorkshire S74 8hj. . FROST, Michelle Jayne is a Secretary of the company. BERTI, Luciano is a Director of the company. FALCO, Nicholas is a Director of the company. FERRONI, Marco is a Director of the company. FROST, Michelle Jayne is a Director of the company. Secretary CHRISTOPHER, John Trevor has been resigned. Secretary ROBINSON, Brian has been resigned. Secretary SMITH, Timothy Simon has been resigned. Director BALCOMBE, Graham Charles has been resigned. Director BUTT, Michael John has been resigned. Director CRISPIN, John Michael has been resigned. Director GORDON, Steven Robert Jamie has been resigned. Director GRANFORS, Karl Magnus Joakim has been resigned. Director HILL, Walter Gilchrist has been resigned. Director KELLY, David Patrick has been resigned. Director MCKNIGHT, Robert Gibson has been resigned. Director ROBINSON, Brian has been resigned. Director SMITH, Timothy Simon has been resigned. Director TAYLOR, Thomas Kauffman has been resigned. Director WESTALL, Nigel John has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Persons With Significant Control
Ali Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DAWSON MMP LIMITED Events
23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
17 May 2016
Full accounts made up to 31 August 2015
19 Feb 2016
Appointment of Miss Michelle Jayne Frost as a secretary on 12 February 2016
12 Feb 2016
Termination of appointment of Timothy Simon Smith as a director on 12 February 2016
12 Feb 2016
Termination of appointment of Timothy Simon Smith as a secretary on 12 February 2016
...
... and 128 more events
14 Dec 1990
Secretary resigned;new secretary appointed
14 Dec 1990
Ad 13/09/90--------- £ si 11998@1=11998 £ ic 2/12000
14 Dec 1990
£ nc 1000/12000 13/09/90
24 Sep 1990
Particulars of mortgage/charge
22 Jan 1990
Incorporation
27 March 2013
Debenture
Delivered: 9 April 2013
Status: Satisfied
on 11 December 2015
Persons entitled: Bank of America,N.A.for Itself and the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…
1 August 2008
An omnibus guarantee and set-off agreement
Delivered: 9 August 2008
Status: Satisfied
on 21 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2008
Omnibus guarantee and set-off agreement
Delivered: 14 May 2008
Status: Satisfied
on 21 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 March 2006
Security deed
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: John Trevor Christopher and David Prior as Trustees of the Dawson Mmp Limited Pension Andassurance Scheme
Description: The premises at wath road elsecar barnsley south yorkshire…
24 March 2006
Debenture
Delivered: 31 March 2006
Status: Satisfied
on 18 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1996
Legal charge
Delivered: 10 September 1996
Status: Satisfied
on 18 October 2008
Persons entitled: Barclays Bank PLC
Description: Premises at wath road, elsecar, barnsley, south yorkshire…
13 September 1990
Debenture
Delivered: 24 September 1990
Status: Satisfied
on 18 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…