MACHINERY PRODUCTS INTERNATIONAL LIMITED
LONDON PURE ENVIRONMENTAL PRODUCTS LIMITED

Hellopages » Greater London » Camden » WC1N 3AX

Company number 02831526
Status Active
Incorporation Date 29 June 1993
Company Type Private Limited Company
Address 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Director's details changed for Mr Philip Collins on 10 March 2017; Registered office address changed from C/O Philip Collins 37 Carmarthen Road Up Hatherley Cheltenham Gloucestershire GL51 3JZ to 27 Old Gloucester Street London WC1N 3AX on 10 March 2017; Secretary's details changed for Mr Philip Collins on 10 March 2017. The most likely internet sites of MACHINERY PRODUCTS INTERNATIONAL LIMITED are www.machineryproductsinternational.co.uk, and www.machinery-products-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Machinery Products International Limited is a Private Limited Company. The company registration number is 02831526. Machinery Products International Limited has been working since 29 June 1993. The present status of the company is Active. The registered address of Machinery Products International Limited is 27 Old Gloucester Street London United Kingdom Wc1n 3ax. . COLLINS, Philip is a Secretary of the company. COLLINS, Philip is a Director of the company. Secretary DONALDSON, Victor John has been resigned. Secretary WALKER, Greta Gloria has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director COLLINS, Philip has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WALKER, Johnny has been resigned. Director WALKER, Johnny has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
COLLINS, Philip
Appointed Date: 25 March 2003

Director
COLLINS, Philip
Appointed Date: 01 May 2012
59 years old

Resigned Directors

Secretary
DONALDSON, Victor John
Resigned: 25 March 2003
Appointed Date: 01 March 1994

Secretary
WALKER, Greta Gloria
Resigned: 02 March 1994
Appointed Date: 29 June 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 June 1993
Appointed Date: 29 June 1993

Director
COLLINS, Philip
Resigned: 04 April 2004
Appointed Date: 25 March 2003
59 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 June 1993
Appointed Date: 29 June 1993
35 years old

Director
WALKER, Johnny
Resigned: 05 February 2013
Appointed Date: 10 September 1998
98 years old

Director
WALKER, Johnny
Resigned: 02 March 1994
Appointed Date: 29 June 1993
98 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 June 1993
Appointed Date: 29 June 1993

MACHINERY PRODUCTS INTERNATIONAL LIMITED Events

13 Mar 2017
Director's details changed for Mr Philip Collins on 10 March 2017
10 Mar 2017
Registered office address changed from C/O Philip Collins 37 Carmarthen Road Up Hatherley Cheltenham Gloucestershire GL51 3JZ to 27 Old Gloucester Street London WC1N 3AX on 10 March 2017
10 Mar 2017
Secretary's details changed for Mr Philip Collins on 10 March 2017
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-31
  • GBP 10

...
... and 74 more events
16 Aug 1993
Registered office changed on 16/08/93 from: the manor norton gloucester GL2 9LN

15 Jul 1993
Secretary resigned;new secretary appointed;director resigned

15 Jul 1993
Director resigned;new director appointed

05 Jul 1993
Registered office changed on 05/07/93 from: 33 crwys road cardiff CF24YF

29 Jun 1993
Incorporation