BSA MACHINE TOOLS LIMITED
BIRMINGHAM FOREMOST BSA MACHINERY LTD

Hellopages » West Midlands » Birmingham » B4 6HQ

Company number 03031017
Status In Administration
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address NO 1, COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6HQ
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Administrator's progress report to 3 February 2017; Administrator's progress report to 3 August 2016; Notice of extension of period of Administration. The most likely internet sites of BSA MACHINE TOOLS LIMITED are www.bsamachinetools.co.uk, and www.bsa-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bsa Machine Tools Limited is a Private Limited Company. The company registration number is 03031017. Bsa Machine Tools Limited has been working since 09 March 1995. The present status of the company is In Administration. The registered address of Bsa Machine Tools Limited is No 1 Colmore Square Birmingham West Midlands B4 6hq. . AUCOTT, Alan is a Director of the company. BAILEY, Keith Anthony is a Director of the company. BRITTAN, Stephen Thomas is a Director of the company. Secretary BURNLEY, Brian Ivor has been resigned. Nominee Secretary HACKETT, Elaine has been resigned. Secretary MAWBEY, Anthony Ronald has been resigned. Director ABRAHAM, Trevor James has been resigned. Director BAILEY, Russell Stuart has been resigned. Nominee Director HACKETT, Elaine has been resigned. Director HUGHES, Frederick Michael has been resigned. Director MAWBEY, Anthony Ronald has been resigned. Nominee Director MCHUGH, Peter James has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Director
AUCOTT, Alan
Appointed Date: 11 June 2005
77 years old

Director
BAILEY, Keith Anthony
Appointed Date: 02 September 1996
90 years old

Director
BRITTAN, Stephen Thomas
Appointed Date: 08 March 2003
78 years old

Resigned Directors

Secretary
BURNLEY, Brian Ivor
Resigned: 31 August 2008
Appointed Date: 02 May 1995

Nominee Secretary
HACKETT, Elaine
Resigned: 02 May 1995
Appointed Date: 09 March 1995

Secretary
MAWBEY, Anthony Ronald
Resigned: 01 September 2009
Appointed Date: 09 October 2008

Director
ABRAHAM, Trevor James
Resigned: 21 January 2011
Appointed Date: 30 October 1996
79 years old

Director
BAILEY, Russell Stuart
Resigned: 03 October 2008
Appointed Date: 18 May 2002
62 years old

Nominee Director
HACKETT, Elaine
Resigned: 02 May 1995
Appointed Date: 09 March 1995
62 years old

Director
HUGHES, Frederick Michael
Resigned: 18 October 2004
Appointed Date: 28 June 2003
85 years old

Director
MAWBEY, Anthony Ronald
Resigned: 09 October 2008
Appointed Date: 02 May 1995
75 years old

Nominee Director
MCHUGH, Peter James
Resigned: 02 May 1995
Appointed Date: 09 March 1995
67 years old

BSA MACHINE TOOLS LIMITED Events

02 Mar 2017
Administrator's progress report to 3 February 2017
02 Sep 2016
Administrator's progress report to 3 August 2016
02 Sep 2016
Notice of extension of period of Administration
12 Jul 2016
Notice of appointment of replacement/additional administrator
12 Jul 2016
Notice of vacation of office by administrator
...
... and 81 more events
10 May 1995
Director resigned;new director appointed
10 May 1995
Registered office changed on 10/05/95 from: ground floor 10 newhall street birmingham. B3 3LX.
10 May 1995
Accounting reference date notified as 30/09
27 Apr 1995
Company name changed foray 773 LIMITED\certificate issued on 28/04/95
09 Mar 1995
Incorporation

BSA MACHINE TOOLS LIMITED Charges

14 July 2015
Charge code 0303 1017 0003
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 February 2001
Debenture
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Automation Investments Limited
Description: Fixed and floating charges over the undertaking and all…
18 November 1996
Debenture
Delivered: 29 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…