SHAW MOISTURE METERS (U.K.) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD2 1AF

Company number 02730480
Status Active
Incorporation Date 13 July 1992
Company Type Private Limited Company
Address LEN SHAW BUILDING, BOLTON LANE, BRADFORD, WEST YORKS, BD2 1AF
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 1,000 . The most likely internet sites of SHAW MOISTURE METERS (U.K.) LIMITED are www.shawmoisturemetersuk.co.uk, and www.shaw-moisture-meters-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Shaw Moisture Meters U K Limited is a Private Limited Company. The company registration number is 02730480. Shaw Moisture Meters U K Limited has been working since 13 July 1992. The present status of the company is Active. The registered address of Shaw Moisture Meters U K Limited is Len Shaw Building Bolton Lane Bradford West Yorks Bd2 1af. . BAKER, George Thomas is a Secretary of the company. CHAPMAN, Robert Pollard is a Director of the company. PETERS, Timothy is a Director of the company. Secretary BAXTER, Barrie Boyd has been resigned. Secretary LOWE, Sandra Pauline has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BISSON, Bryan Henry has been resigned. Director BISSON, Bryan Henry has been resigned. Director COCKETT, Efrem has been resigned. Director FREER, Bernard has been resigned. Director PATEL, Himanshu Suryakant has been resigned. Director WARREN, Ronald James Plumbridge has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
BAKER, George Thomas
Appointed Date: 28 March 2006

Director
CHAPMAN, Robert Pollard
Appointed Date: 01 August 2007
86 years old

Director
PETERS, Timothy
Appointed Date: 11 February 2011
52 years old

Resigned Directors

Secretary
BAXTER, Barrie Boyd
Resigned: 03 July 2001
Appointed Date: 14 September 1992

Secretary
LOWE, Sandra Pauline
Resigned: 28 March 2006
Appointed Date: 03 July 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 September 1992
Appointed Date: 13 July 1992

Director
BISSON, Bryan Henry
Resigned: 01 November 2004
Appointed Date: 07 October 2004
88 years old

Director
BISSON, Bryan Henry
Resigned: 26 February 1996
Appointed Date: 16 May 1994
88 years old

Director
COCKETT, Efrem
Resigned: 30 September 2004
Appointed Date: 01 October 2003
57 years old

Director
FREER, Bernard
Resigned: 20 April 1998
Appointed Date: 26 February 1996
69 years old

Director
PATEL, Himanshu Suryakant
Resigned: 10 June 1994
Appointed Date: 14 September 1992
64 years old

Director
WARREN, Ronald James Plumbridge
Resigned: 01 August 2007
Appointed Date: 01 November 2004
105 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 September 1992
Appointed Date: 13 July 1992

Persons With Significant Control

Mr Timothy Peters
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Robert Pollard Chapman
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mr Jeffrey Josef Quaderer
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a member of a firm

SHAW MOISTURE METERS (U.K.) LIMITED Events

02 Aug 2016
Accounts for a small company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 13 July 2016 with updates
16 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000

14 Jul 2015
Accounts for a small company made up to 31 December 2014
22 Jul 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000

...
... and 71 more events
29 Sep 1992
New director appointed

29 Sep 1992
Secretary resigned

29 Sep 1992
Registered office changed on 29/09/92 from: 12 york place leeds west yorkshire LS1 2DS

08 Sep 1992
Company name changed grailhunt LIMITED\certificate issued on 09/09/92
13 Jul 1992
Incorporation

SHAW MOISTURE METERS (U.K.) LIMITED Charges

22 October 1992
Deed of charge
Delivered: 2 November 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All monies standing to the credit of a bank account…