WITTON MANUFACTURING GROUP LIMITED
MCGEOCH GROUP LIMITED

Hellopages » West Midlands » Birmingham » B19 3PA

Company number 02522972
Status Active
Incorporation Date 17 July 1990
Company Type Private Limited Company
Address 86 LOWER TOWER STREET, BIRMINGHAM, B19 3PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 820,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WITTON MANUFACTURING GROUP LIMITED are www.wittonmanufacturinggroup.co.uk, and www.witton-manufacturing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Witton Manufacturing Group Limited is a Private Limited Company. The company registration number is 02522972. Witton Manufacturing Group Limited has been working since 17 July 1990. The present status of the company is Active. The registered address of Witton Manufacturing Group Limited is 86 Lower Tower Street Birmingham B19 3pa. . HUDSON, Trevor is a Secretary of the company. ABBAS, Dilkash is a Director of the company. Secretary BAXTER, Derek Michael has been resigned. Secretary BAXTER NOMINEES LIMITED has been resigned. Secretary COLLIER, David Morris has been resigned. Secretary WILDING, Sally Ann has been resigned. Director AMER, Sohail, Doctor has been resigned. Director BUDGEN, Anthony George has been resigned. Director COLLIER, David Morris has been resigned. Director DUNBAR, Douglas has been resigned. Director GARDNER, Norman Arthur has been resigned. Director HAYDEN, Andrew Charles has been resigned. Director HUSSAIN, Nayyer has been resigned. Director KENYON, Lloyd, Lord has been resigned. Director MEINERTZHAGEN, Richard Randle has been resigned. Director WOOSTER, James Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUDSON, Trevor
Appointed Date: 01 August 1997

Director
ABBAS, Dilkash
Appointed Date: 17 March 2005
62 years old

Resigned Directors

Secretary
BAXTER, Derek Michael
Resigned: 21 April 1993

Secretary
BAXTER NOMINEES LIMITED
Resigned: 01 August 1995
Appointed Date: 21 April 1993

Secretary
COLLIER, David Morris
Resigned: 01 June 1997
Appointed Date: 01 August 1995

Secretary
WILDING, Sally Ann
Resigned: 01 August 1997
Appointed Date: 01 June 1997

Director
AMER, Sohail, Doctor
Resigned: 01 June 1997
Appointed Date: 26 May 1996
78 years old

Director
BUDGEN, Anthony George
Resigned: 12 August 1993
Appointed Date: 18 November 1992
86 years old

Director
COLLIER, David Morris
Resigned: 17 March 2005
Appointed Date: 18 November 1992
89 years old

Director
DUNBAR, Douglas
Resigned: 12 August 1993
81 years old

Director
GARDNER, Norman Arthur
Resigned: 12 August 1993
Appointed Date: 18 November 1992
76 years old

Director
HAYDEN, Andrew Charles
Resigned: 17 July 1993
63 years old

Director
HUSSAIN, Nayyer
Resigned: 01 June 1997
Appointed Date: 12 August 1993
63 years old

Director
KENYON, Lloyd, Lord
Resigned: 12 August 1993
Appointed Date: 18 November 1992
78 years old

Director
MEINERTZHAGEN, Richard Randle
Resigned: 12 August 1993
Appointed Date: 18 November 1992
97 years old

Director
WOOSTER, James Keith
Resigned: 18 November 1992
70 years old

WITTON MANUFACTURING GROUP LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 820,000

13 Aug 2015
Accounts for a dormant company made up to 31 December 2014
17 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 820,000

28 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 120 more events
21 Sep 1990
Company name changed milldeed LIMITED\certificate issued on 24/09/90

18 Sep 1990
Secretary resigned;new secretary appointed

14 Sep 1990
Registered office changed on 14/09/90 from: francis house 112 hills road cambridge CB2 1PH

14 Sep 1990
Director resigned;new director appointed

17 Jul 1990
Incorporation

WITTON MANUFACTURING GROUP LIMITED Charges

23 June 1994
Debenture
Delivered: 4 August 1994
Status: Satisfied on 31 October 1996
Persons entitled: Eastacre International Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 1992
Mortgage debenture
Delivered: 31 December 1992
Status: Satisfied on 21 June 1994
Persons entitled: National Westminster Bank PLC
Description: Please see doc M39 for full details. A specific equitable…
9 November 1990
Accounts charge
Delivered: 21 November 1990
Status: Satisfied on 30 December 1992
Persons entitled: Secretary Pacific National Bank
Description: All the company's right, title and interest in the accounts…
9 November 1990
Composite guarantee & debenture
Delivered: 20 November 1990
Status: Satisfied on 30 December 1992
Persons entitled: Security Pacific National Bank A
Description: (See doc M315C for full details). Fixed and floating…