MACHINE POINT LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA3 0EE

Company number 03787822
Status Active
Incorporation Date 11 June 1999
Company Type Private Limited Company
Address 31 NORTHWICK CIRCLE, HARROW, MIDDLESEX, HA3 0EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 292,477 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MACHINE POINT LIMITED are www.machinepoint.co.uk, and www.machine-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Machine Point Limited is a Private Limited Company. The company registration number is 03787822. Machine Point Limited has been working since 11 June 1999. The present status of the company is Active. The registered address of Machine Point Limited is 31 Northwick Circle Harrow Middlesex Ha3 0ee. . MEHTA, Susan is a Secretary of the company. RODRIGUEZ, Cesar is a Director of the company. Secretary GREEN, David John has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director DIEDRICH, Jorg has been resigned. Director FARRETT, Gregory Peter has been resigned. Director GREEN, David John has been resigned. Director HUTH, Martin Otto has been resigned. Director HUTH, Martin Otto has been resigned. Director YOUNG, Jeremy Simon has been resigned. Director ZUMINO, Daniel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MEHTA, Susan
Appointed Date: 21 December 2005

Director
RODRIGUEZ, Cesar
Appointed Date: 11 June 1999
61 years old

Resigned Directors

Secretary
GREEN, David John
Resigned: 25 January 2001
Appointed Date: 11 June 1999

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 21 December 2005
Appointed Date: 25 January 2001

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 11 June 1999
Appointed Date: 11 June 1999

Director
DIEDRICH, Jorg
Resigned: 29 November 2002
Appointed Date: 03 April 2002
57 years old

Director
FARRETT, Gregory Peter
Resigned: 14 April 2000
Appointed Date: 06 December 1999
73 years old

Director
GREEN, David John
Resigned: 14 April 2000
Appointed Date: 01 August 1999
87 years old

Director
HUTH, Martin Otto
Resigned: 08 July 2003
Appointed Date: 01 August 2002
62 years old

Director
HUTH, Martin Otto
Resigned: 03 April 2002
Appointed Date: 14 April 2000
62 years old

Director
YOUNG, Jeremy Simon
Resigned: 29 November 2002
Appointed Date: 14 April 2000
60 years old

Director
ZUMINO, Daniel
Resigned: 08 July 2003
Appointed Date: 01 August 1999
78 years old

MACHINE POINT LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 292,477

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 292,477

22 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 73 more events
21 Jul 1999
Particulars of contract relating to shares
21 Jul 1999
Ad 08/06/99--------- £ si 66450@1=66450 £ ic 1/66451
28 Jun 1999
Secretary resigned
28 Jun 1999
New secretary appointed
11 Jun 1999
Incorporation