OWEN HOLLAND (ENGINEERING) LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3US

Company number 00866164
Status Active
Incorporation Date 9 December 1965
Company Type Private Limited Company
Address WATERTON HOUSE BROCASTLE AVENUE, WATERTON INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 3US
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Victoria Louise Heycock as a secretary on 1 November 2016; Appointment of Miss Dawn Elizabeth Bradshaw as a secretary on 1 November 2016; Appointment of Mrs Victoria Louise Heycock as a director on 1 November 2016. The most likely internet sites of OWEN HOLLAND (ENGINEERING) LIMITED are www.owenhollandengineering.co.uk, and www.owen-holland-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and ten months. The distance to to Pencoed Rail Station is 2.1 miles; to Wildmill Rail Station is 2.5 miles; to Sarn Rail Station is 3.6 miles; to Garth (Bridgend) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Owen Holland Engineering Limited is a Private Limited Company. The company registration number is 00866164. Owen Holland Engineering Limited has been working since 09 December 1965. The present status of the company is Active. The registered address of Owen Holland Engineering Limited is Waterton House Brocastle Avenue Waterton Industrial Estate Bridgend Mid Glamorgan Cf31 3us. . BRADSHAW, Dawn Elizabeth is a Secretary of the company. HEYCOCK, Victoria Louise is a Director of the company. KISHOR, Roy is a Director of the company. MEREDITH, Steven Conway is a Director of the company. SUMMERS, Philip Leslie is a Director of the company. WILLIAMS, Stephen George is a Director of the company. Secretary HEYCOCK, Victoria Louise has been resigned. Secretary HOLLAND, Marlene Diana has been resigned. Secretary MEREDITH, Steven Conway has been resigned. Director DURIGG, Paul William has been resigned. Director GRAY, David Joseph has been resigned. Director GRAY, Patrick Joseph has been resigned. Director GROVER, Michael Alfred has been resigned. Director HOLLAND, Marlene Diana has been resigned. Director HOLLAND, Owen William has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
BRADSHAW, Dawn Elizabeth
Appointed Date: 01 November 2016

Director
HEYCOCK, Victoria Louise
Appointed Date: 01 November 2016
43 years old

Director
KISHOR, Roy
Appointed Date: 02 July 2014
75 years old

Director
MEREDITH, Steven Conway
Appointed Date: 14 July 2009
58 years old

Director
SUMMERS, Philip Leslie
Appointed Date: 14 July 2009
73 years old

Director
WILLIAMS, Stephen George
Appointed Date: 02 July 2014
52 years old

Resigned Directors

Secretary
HEYCOCK, Victoria Louise
Resigned: 01 November 2016
Appointed Date: 02 July 2014

Secretary
HOLLAND, Marlene Diana
Resigned: 14 July 2009

Secretary
MEREDITH, Steven Conway
Resigned: 02 July 2014
Appointed Date: 14 July 2009

Director
DURIGG, Paul William
Resigned: 23 February 2015
Appointed Date: 02 July 2014
66 years old

Director
GRAY, David Joseph
Resigned: 02 July 2014
Appointed Date: 14 July 2009
53 years old

Director
GRAY, Patrick Joseph
Resigned: 02 July 2014
Appointed Date: 14 July 2009
81 years old

Director
GROVER, Michael Alfred
Resigned: 11 August 2008
Appointed Date: 01 June 2005
68 years old

Director
HOLLAND, Marlene Diana
Resigned: 14 July 2009
88 years old

Director
HOLLAND, Owen William
Resigned: 14 July 2009
94 years old

Persons With Significant Control

Mr Steven Conway Meredith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OWEN HOLLAND (ENGINEERING) LIMITED Events

04 Nov 2016
Termination of appointment of Victoria Louise Heycock as a secretary on 1 November 2016
04 Nov 2016
Appointment of Miss Dawn Elizabeth Bradshaw as a secretary on 1 November 2016
04 Nov 2016
Appointment of Mrs Victoria Louise Heycock as a director on 1 November 2016
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
17 Oct 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
...
... and 90 more events
01 Oct 1986
Registered office changed on 01/10/86 from: salisbury road blandford forum dorset

20 Sep 1986
Director resigned

20 Sep 1986
Accounts for a small company made up to 31 December 1985

20 Sep 1986
Return made up to 05/09/86; full list of members

09 Dec 1965
Incorporation

OWEN HOLLAND (ENGINEERING) LIMITED Charges

21 September 2012
Debenture
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2011
Deed of charge over credit balances
Delivered: 2 February 2011
Status: Satisfied on 1 July 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…