BIRMINGHAM MACHINE TOOLS SERVICES LIMITED
BIRMINGHAM BIRMINGHAM MACHINE TOOL SALES (UK) LIMITED

Hellopages » West Midlands » Birmingham » B5 6EZ

Company number 01740405
Status Active
Incorporation Date 19 July 1983
Company Type Private Limited Company
Address 312/314 BRADFORD STREET, DIGBETH, BIRMINGHAM, B5 6EZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Margaret Lily Harris as a director on 2 March 2017; Termination of appointment of Jose Cancho Marchena as a director on 2 March 2017; Appointment of Mr Raymond John Dyer as a director on 2 March 2017. The most likely internet sites of BIRMINGHAM MACHINE TOOLS SERVICES LIMITED are www.birminghammachinetoolsservices.co.uk, and www.birmingham-machine-tools-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and four months. Birmingham Machine Tools Services Limited is a Private Limited Company. The company registration number is 01740405. Birmingham Machine Tools Services Limited has been working since 19 July 1983. The present status of the company is Active. The registered address of Birmingham Machine Tools Services Limited is 312 314 Bradford Street Digbeth Birmingham B5 6ez. The company`s financial liabilities are £157.35k. It is £14.28k against last year. The cash in hand is £128.4k. It is £47.18k against last year. And the total assets are £420.3k, which is £100.81k against last year. DYER, Raymond John is a Director of the company. Secretary MARCHENA, Jose Cancho has been resigned. Secretary MITCHELL, Allan Henry has been resigned. Director CANCHO-MARCHENA, Diane has been resigned. Director HARRIS, James Gordon has been resigned. Director HARRIS, Margaret Lily has been resigned. Director HARRIS, Margaret Lily has been resigned. Director MARCHENA, Diane Mavis has been resigned. Director MARCHENA, Jose Cancho has been resigned. Director MITCHELL, Allan Henry has been resigned. Director MITCHELL, Gwendoline Patricia has been resigned. The company operates in "Other manufacturing n.e.c.".


birmingham machine tools services Key Finiance

LIABILITIES £157.35k
+9%
CASH £128.4k
+58%
TOTAL ASSETS £420.3k
+31%
All Financial Figures

Current Directors

Director
DYER, Raymond John
Appointed Date: 02 March 2017
52 years old

Resigned Directors

Secretary
MARCHENA, Jose Cancho
Resigned: 02 March 2017
Appointed Date: 01 November 2003

Secretary
MITCHELL, Allan Henry
Resigned: 31 October 2003

Director
CANCHO-MARCHENA, Diane
Resigned: 02 March 2017
Appointed Date: 10 June 2011
74 years old

Director
HARRIS, James Gordon
Resigned: 03 March 2017
75 years old

Director
HARRIS, Margaret Lily
Resigned: 02 March 2017
Appointed Date: 10 June 2011
75 years old

Director
HARRIS, Margaret Lily
Resigned: 31 October 2003
75 years old

Director
MARCHENA, Diane Mavis
Resigned: 31 October 2003
74 years old

Director
MARCHENA, Jose Cancho
Resigned: 02 March 2017
77 years old

Director
MITCHELL, Allan Henry
Resigned: 31 October 2003
88 years old

Director
MITCHELL, Gwendoline Patricia
Resigned: 31 October 2003
80 years old

BIRMINGHAM MACHINE TOOLS SERVICES LIMITED Events

07 Mar 2017
Termination of appointment of Margaret Lily Harris as a director on 2 March 2017
07 Mar 2017
Termination of appointment of Jose Cancho Marchena as a director on 2 March 2017
07 Mar 2017
Appointment of Mr Raymond John Dyer as a director on 2 March 2017
07 Mar 2017
Termination of appointment of James Gordon Harris as a director on 3 March 2017
07 Mar 2017
Termination of appointment of Diane Cancho-Marchena as a director on 2 March 2017
...
... and 79 more events
24 Jul 1987
Return made up to 27/05/87; full list of members

05 Aug 1986
Accounts for a small company made up to 31 March 1986

05 Aug 1986
Return made up to 09/07/86; full list of members

19 Jul 1983
Certificate of incorporation
19 Jul 1983
Incorporation

BIRMINGHAM MACHINE TOOLS SERVICES LIMITED Charges

2 March 2017
Charge code 0174 0405 0003
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
24 March 1986
Guarantee & debenture
Delivered: 2 April 1986
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1983
Debenture
Delivered: 14 December 1983
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…