Company number 02909373
Status Active
Incorporation Date 17 March 1994
Company Type Private Limited Company
Address 14 AIRFIELD ROAD, CHRISTCHURCH, DORSET, BH23 3TG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Appointment of Mr James O'neil as a director on 9 March 2017; Appointment of Mrs Katie Mellor as a director on 9 March 2017. The most likely internet sites of PETER DAY PRECISION ENGINEERING (CHRISTCHURCH) LIMITED are www.peterdayprecisionengineeringchristchurch.co.uk, and www.peter-day-precision-engineering-christchurch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Hinton Admiral Rail Station is 1.8 miles; to Pokesdown Rail Station is 3.5 miles; to New Milton Rail Station is 4.1 miles; to Bournemouth Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Day Precision Engineering Christchurch Limited is a Private Limited Company.
The company registration number is 02909373. Peter Day Precision Engineering Christchurch Limited has been working since 17 March 1994.
The present status of the company is Active. The registered address of Peter Day Precision Engineering Christchurch Limited is 14 Airfield Road Christchurch Dorset Bh23 3tg. . BAKER, Mary is a Secretary of the company. BAKER, Mary is a Director of the company. MELLOR, Katie is a Director of the company. O'NEIL, James is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CAUSLEY, David has been resigned. Director DAVIS, Alan John has been resigned. Director DAY, Peter James has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 March 1994
Appointed Date: 17 March 1994
Director
CAUSLEY, David
Resigned: 09 March 2017
Appointed Date: 01 April 2003
73 years old
Director
DAVIS, Alan John
Resigned: 09 March 2017
Appointed Date: 01 April 2003
71 years old
Director
DAY, Peter James
Resigned: 03 August 2006
Appointed Date: 17 March 1994
82 years old
Persons With Significant Control
Peter Day Precision Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PETER DAY PRECISION ENGINEERING (CHRISTCHURCH) LIMITED Events
31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
17 Mar 2017
Appointment of Mr James O'neil as a director on 9 March 2017
14 Mar 2017
Appointment of Mrs Katie Mellor as a director on 9 March 2017
14 Mar 2017
Termination of appointment of Alan John Davis as a director on 9 March 2017
14 Mar 2017
Termination of appointment of David Causley as a director on 9 March 2017
...
... and 70 more events
26 Apr 1995
Location of register of members address changed
12 Apr 1994
Ad 21/03/94--------- £ si 98@1=98 £ ic 2/100
12 Apr 1994
Accounting reference date notified as 30/04
4 August 2006
Chattel mortgage
Delivered: 8 August 2006
Status: Satisfied
on 2 March 2017
Persons entitled: Lombard North Central PLC
Description: Bridgeport vmc 560 used s/n 35215 1995, bridgeport vmc 800…
3 August 2006
Fixed and floating charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Rbs I F Limited
Description: Fixed and floating charges over the undertaking and all…
16 March 2000
Mortgage debenture
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…