MX (HANDLING EQUIPMENT) UK LIMITED
CANNOCK CHILLTON AGRICULTURAL EQUIPMENT LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 7XB

Company number 01011485
Status Active
Incorporation Date 18 May 1971
Company Type Private Limited Company
Address HYSSOP CLOSE HEMLOCK WAY, HAWKS GREEN, CANNOCK, STAFFS, WS11 7XB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 383,913 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of MX (HANDLING EQUIPMENT) UK LIMITED are www.mxhandlingequipmentuk.co.uk, and www.mx-handling-equipment-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Bloxwich North Rail Station is 4.9 miles; to Rugeley Town Rail Station is 5 miles; to Bloxwich Rail Station is 5.4 miles; to Rugeley Trent Valley Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mx Handling Equipment Uk Limited is a Private Limited Company. The company registration number is 01011485. Mx Handling Equipment Uk Limited has been working since 18 May 1971. The present status of the company is Active. The registered address of Mx Handling Equipment Uk Limited is Hyssop Close Hemlock Way Hawks Green Cannock Staffs Ws11 7xb. . JOHNSON, Michael Charles is a Secretary of the company. JOHNSON, Anthony Charles is a Director of the company. MARTIN, Frederic is a Director of the company. Secretary JOHNSON, Valerie Ann has been resigned. Director JOHNSON, Michael Charles has been resigned. Director MAILLEUX, Lionel Louis Jeanmarie has been resigned. Director MAILLEUX, Louis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOHNSON, Michael Charles
Appointed Date: 21 March 2007

Director
JOHNSON, Anthony Charles
Appointed Date: 03 June 2002
53 years old

Director
MARTIN, Frederic
Appointed Date: 10 July 2009
65 years old

Resigned Directors

Secretary
JOHNSON, Valerie Ann
Resigned: 21 March 2007

Director
JOHNSON, Michael Charles
Resigned: 21 March 2007
82 years old

Director
MAILLEUX, Lionel Louis Jeanmarie
Resigned: 10 July 2009
Appointed Date: 24 March 2000
62 years old

Director
MAILLEUX, Louis
Resigned: 24 March 2000
96 years old

MX (HANDLING EQUIPMENT) UK LIMITED Events

13 Jun 2016
Accounts for a small company made up to 31 December 2015
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 383,913

16 Sep 2015
Accounts for a small company made up to 31 December 2014
28 Apr 2015
Registration of charge 010114850004, created on 24 April 2015
05 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 383,913

...
... and 75 more events
07 Mar 1989
Return made up to 28/02/89; full list of members

15 Jun 1988
Accounts for a small company made up to 31 August 1987

15 Jun 1988
Return made up to 02/06/88; full list of members

23 Jul 1987
Accounts for a small company made up to 31 August 1986

23 Jul 1987
Return made up to 15/06/87; full list of members

MX (HANDLING EQUIPMENT) UK LIMITED Charges

24 April 2015
Charge code 0101 1485 0004
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 1 & 2 hyssop close hawks green…
16 September 2010
Debenture
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 1982
Fixed charge
Delivered: 6 August 1982
Status: Satisfied on 25 March 1995
Persons entitled: Midland Bank PLC
Description: All book debts and other debts owing to the company.
24 March 1982
Charge
Delivered: 8 April 1982
Status: Satisfied on 25 March 1995
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…