MIDLAND CHROMIUM PLATING HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B42 2TP

Company number 05066716
Status Active
Incorporation Date 8 March 2004
Company Type Private Limited Company
Address 116 ALDRIDGE ROAD, PERRY BARR, BIRMINGHAM, WEST MIDLANDS, B42 2TP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2,525 . The most likely internet sites of MIDLAND CHROMIUM PLATING HOLDINGS LIMITED are www.midlandchromiumplatingholdings.co.uk, and www.midland-chromium-plating-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Midland Chromium Plating Holdings Limited is a Private Limited Company. The company registration number is 05066716. Midland Chromium Plating Holdings Limited has been working since 08 March 2004. The present status of the company is Active. The registered address of Midland Chromium Plating Holdings Limited is 116 Aldridge Road Perry Barr Birmingham West Midlands B42 2tp. . HOLLEY, Stephen James is a Secretary of the company. HOLLEY, Stephen James is a Director of the company. MERRINGTON, Anthony Peter is a Director of the company. MERRINGTON, Richard Warwick is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HOLLEY, Stephen James
Appointed Date: 19 July 2004

Director
HOLLEY, Stephen James
Appointed Date: 19 July 2004
74 years old

Director
MERRINGTON, Anthony Peter
Appointed Date: 19 July 2004
68 years old

Director
MERRINGTON, Richard Warwick
Appointed Date: 19 July 2004
61 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 08 March 2004
Appointed Date: 08 March 2004

Nominee Director
SCOTT, Jacqueline
Resigned: 08 March 2004
Appointed Date: 08 March 2004
74 years old

Persons With Significant Control

Mr Antony Peter Merrington
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND CHROMIUM PLATING HOLDINGS LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
06 May 2016
Accounts for a small company made up to 30 September 2015
31 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,525

19 Apr 2015
Accounts for a small company made up to 30 September 2014
10 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,525

...
... and 33 more events
18 Apr 2005
New director appointed
01 Feb 2005
First Gazette notice for compulsory strike-off
16 Mar 2004
Director resigned
16 Mar 2004
Secretary resigned
08 Mar 2004
Incorporation

MIDLAND CHROMIUM PLATING HOLDINGS LIMITED Charges

18 January 2006
Mortgage deed
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 116 aldridge road perry barr birmingham t/n wm 203501…