MAN-MACHINE INTERFACE SOLUTIONS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU7 2WJ

Company number 03427046
Status Active
Incorporation Date 1 September 1997
Company Type Private Limited Company
Address P O BOX 6275, 4 CAMBERTON ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 2WJ
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Ingrid Rosemary Male as a secretary on 21 October 2015. The most likely internet sites of MAN-MACHINE INTERFACE SOLUTIONS LIMITED are www.manmachineinterfacesolutions.co.uk, and www.man-machine-interface-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Man Machine Interface Solutions Limited is a Private Limited Company. The company registration number is 03427046. Man Machine Interface Solutions Limited has been working since 01 September 1997. The present status of the company is Active. The registered address of Man Machine Interface Solutions Limited is P O Box 6275 4 Camberton Road Leighton Buzzard Bedfordshire Lu7 2wj. . MALE, Christopher John is a Director of the company. Secretary GANE, William Richard has been resigned. Nominee Secretary KHOSLA, Anil has been resigned. Secretary MALE, Ingrid Rosemary has been resigned. Director BURRIDGE, James Colin has been resigned. Nominee Director THANDI, Satnam Singh has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
MALE, Christopher John
Appointed Date: 01 September 1997
66 years old

Resigned Directors

Secretary
GANE, William Richard
Resigned: 01 August 2001
Appointed Date: 15 March 1999

Nominee Secretary
KHOSLA, Anil
Resigned: 01 September 1997
Appointed Date: 01 September 1997

Secretary
MALE, Ingrid Rosemary
Resigned: 21 October 2015
Appointed Date: 01 September 1997

Director
BURRIDGE, James Colin
Resigned: 01 August 2001
Appointed Date: 15 March 1999
72 years old

Nominee Director
THANDI, Satnam Singh
Resigned: 01 September 1997
Appointed Date: 01 September 1997
62 years old

Persons With Significant Control

Mr Christopher John Male
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MAN-MACHINE INTERFACE SOLUTIONS LIMITED Events

14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Jul 2016
Termination of appointment of Ingrid Rosemary Male as a secretary on 21 October 2015
21 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 52 more events
14 Jan 1998
New director appointed
14 Jan 1998
New secretary appointed
04 Sep 1997
Director resigned
04 Sep 1997
Secretary resigned
01 Sep 1997
Incorporation

MAN-MACHINE INTERFACE SOLUTIONS LIMITED Charges

6 June 2012
Rent deposit deed
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Chartmoor Estates Limited
Description: £5,280.00 held from time to time in the deposit account see…
4 August 2004
Rent security deposit deed
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Abraham Investments Limited
Description: £4,400 deposited with abraham investments limited.
15 April 1998
Debenture
Delivered: 27 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…