PREMABERG MANUFACTURING LIMITED
HALSTEAD ESSEX

Hellopages » Essex » Braintree » CO9 2AP

Company number 01070741
Status Active
Incorporation Date 8 September 1972
Company Type Private Limited Company
Address PREMABERG HOUSE, 22/24 HIGH STREET, HALSTEAD ESSEX, CO9 2AP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Julian Andrew Durrant as a director on 2 December 2016; Appointment of Mr Paul Birleson as a director on 2 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PREMABERG MANUFACTURING LIMITED are www.premabergmanufacturing.co.uk, and www.premaberg-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Premaberg Manufacturing Limited is a Private Limited Company. The company registration number is 01070741. Premaberg Manufacturing Limited has been working since 08 September 1972. The present status of the company is Active. The registered address of Premaberg Manufacturing Limited is Premaberg House 22 24 High Street Halstead Essex Co9 2ap. . BIRLESON, Paul is a Director of the company. DURRANT, Julian Andrew is a Director of the company. WADLEY, Graham John is a Director of the company. Secretary BEVERLEY, Kenneth Anthony has been resigned. Secretary BEVERLEY, Kenneth Anthony has been resigned. Secretary BIRT, John Royford has been resigned. Director BEVERLEY, Kenneth Anthony has been resigned. Director SAGGERS, Alan Henry has been resigned. Director SHACKELL, John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BIRLESON, Paul
Appointed Date: 02 December 2016
67 years old

Director
DURRANT, Julian Andrew
Appointed Date: 02 December 2016
63 years old

Director
WADLEY, Graham John

79 years old

Resigned Directors

Secretary
BEVERLEY, Kenneth Anthony
Resigned: 06 May 2016
Appointed Date: 19 March 2009

Secretary
BEVERLEY, Kenneth Anthony
Resigned: 01 December 2005

Secretary
BIRT, John Royford
Resigned: 19 March 2009
Appointed Date: 01 December 2005

Director
BEVERLEY, Kenneth Anthony
Resigned: 06 May 2016
101 years old

Director
SAGGERS, Alan Henry
Resigned: 31 July 2014
90 years old

Director
SHACKELL, John
Resigned: 14 January 1992
98 years old

Persons With Significant Control

Mr Graham John Wadley
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors as a member of a firm

PREMABERG MANUFACTURING LIMITED Events

07 Dec 2016
Appointment of Mr Julian Andrew Durrant as a director on 2 December 2016
06 Dec 2016
Appointment of Mr Paul Birleson as a director on 2 December 2016
02 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 3 August 2016 with updates
16 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 10,000

...
... and 77 more events
06 Apr 1987
Registered office changed on 06/04/87 from: 76 grosvenor st london W1X 0JH

19 Mar 1987
Return made up to 19/11/86; full list of members

14 Nov 1986
Full accounts made up to 31 December 1985

30 Dec 1983
Accounts made up to 31 December 1982
06 Sep 1972
Incorporation

PREMABERG MANUFACTURING LIMITED Charges

9 June 1987
Mortgage debenture
Delivered: 16 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property 9 first avenue, bluebridge, industrial estate…