EXHAUST TOOLING LIMITED
CHESTER EAGLE TOOLING LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH3 5AR

Company number 04203833
Status Active
Incorporation Date 23 April 2001
Company Type Private Limited Company
Address CHOLMONDELEY HOUSE, DEE HILLS PARK, CHESTER, CH3 5AR
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Mark John Williams on 18 July 2016; Director's details changed for Mrs Claire Williams on 18 July 2016. The most likely internet sites of EXHAUST TOOLING LIMITED are www.exhausttooling.co.uk, and www.exhaust-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Exhaust Tooling Limited is a Private Limited Company. The company registration number is 04203833. Exhaust Tooling Limited has been working since 23 April 2001. The present status of the company is Active. The registered address of Exhaust Tooling Limited is Cholmondeley House Dee Hills Park Chester Ch3 5ar. . WILLIAMS, Mark John is a Secretary of the company. GARNHAM, David Michael is a Director of the company. GARNHAM, Pauline is a Director of the company. WILLIAMS, Claire is a Director of the company. WILLIAMS, Mark John is a Director of the company. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Manufacture of metal forming machinery".


Current Directors

Secretary
WILLIAMS, Mark John
Appointed Date: 23 April 2001

Director
GARNHAM, David Michael
Appointed Date: 23 April 2001
60 years old

Director
GARNHAM, Pauline
Appointed Date: 18 March 2015
64 years old

Director
WILLIAMS, Claire
Appointed Date: 18 March 2015
47 years old

Director
WILLIAMS, Mark John
Appointed Date: 26 July 2001
52 years old

Resigned Directors

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 23 April 2001
Appointed Date: 23 April 2001

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 23 April 2001
Appointed Date: 23 April 2001

EXHAUST TOOLING LIMITED Events

21 Aug 2016
Total exemption small company accounts made up to 30 April 2016
29 Jul 2016
Director's details changed for Mr Mark John Williams on 18 July 2016
29 Jul 2016
Director's details changed for Mrs Claire Williams on 18 July 2016
29 Jul 2016
Secretary's details changed for Mr Mark John Williams on 18 July 2016
27 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

...
... and 41 more events
02 May 2001
Secretary resigned
01 May 2001
New director appointed
01 May 2001
New secretary appointed
01 May 2001
Registered office changed on 01/05/01 from: 1 riverside house heron way truro cornwall TR1 2XN
23 Apr 2001
Incorporation