CONTROL WATERJET CUTTING LIMITED
STAVELEY CONTROL ANCILLIARIES LIMITED

Hellopages » Derbyshire » Chesterfield » S43 3PF
Company number 02096126
Status Active
Incorporation Date 3 February 1987
Company Type Private Limited Company
Address UNIT 18 TELFORD CRESCENT, SPEEDWELL INDUSTRIAL ESTATE, STAVELEY, CHESTERFIELD, S43 3PF
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of CONTROL WATERJET CUTTING LIMITED are www.controlwaterjetcutting.co.uk, and www.control-waterjet-cutting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Control Waterjet Cutting Limited is a Private Limited Company. The company registration number is 02096126. Control Waterjet Cutting Limited has been working since 03 February 1987. The present status of the company is Active. The registered address of Control Waterjet Cutting Limited is Unit 18 Telford Crescent Speedwell Industrial Estate Staveley Chesterfield S43 3pf. . SMITH, Claire Diane is a Secretary of the company. BENNETT, Edna Margaret is a Director of the company. BENNETT, John Stanley is a Director of the company. MACPHERSON, Ian David is a Director of the company. SMITH, Claire Diane is a Director of the company. Secretary BENNETT, Edna Margaret has been resigned. Secretary BENNETT, Edna Margaret has been resigned. Secretary SMITH, Claire Diane has been resigned. Director BENNETT, John Stanley has been resigned. Director LOCK, Richard Anthony has been resigned. The company operates in "Machining".


Current Directors

Secretary
SMITH, Claire Diane
Appointed Date: 01 September 2005

Director
BENNETT, Edna Margaret
Appointed Date: 06 April 2011
79 years old

Director
BENNETT, John Stanley
Appointed Date: 06 April 2011
79 years old

Director
MACPHERSON, Ian David
Appointed Date: 27 May 2008
52 years old

Director
SMITH, Claire Diane
Appointed Date: 08 February 1999
54 years old

Resigned Directors

Secretary
BENNETT, Edna Margaret
Resigned: 01 September 2005
Appointed Date: 23 October 2000

Secretary
BENNETT, Edna Margaret
Resigned: 21 September 1999

Secretary
SMITH, Claire Diane
Resigned: 23 October 2000
Appointed Date: 21 September 1999

Director
BENNETT, John Stanley
Resigned: 23 March 2000
79 years old

Director
LOCK, Richard Anthony
Resigned: 30 November 2009
Appointed Date: 28 June 2004
58 years old

Persons With Significant Control

Mrs Claire Diane Smith
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

CONTROL WATERJET CUTTING LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 28 February 2016
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

05 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 81 more events
14 Oct 1987
Company name changed airwin LIMITED\certificate issued on 15/10/87

23 Aug 1987
Accounting reference date notified as 30/11

21 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1987
Certificate of Incorporation

CONTROL WATERJET CUTTING LIMITED Charges

27 February 2008
Charge of deposit
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
7 February 2001
Legal charge
Delivered: 10 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of telford cresent…
7 February 2001
Legal charge
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of telford cresent…