PETER DAY PRECISION ENGINEERING LIMITED
DORSET PETER DAY PRECISION ENGINEERING (HOLDINGS) LIMITED SUMPF 223 LIMITED

Hellopages » Dorset » Christchurch » BH23 3TG
Company number 05819902
Status Active
Incorporation Date 17 May 2006
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 fifty-two events have happened. The last three records are Director's details changed for Mr James O'neil on 9 March 2017; 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 LIMITED are www.peterdayprecisionengineering.co.uk, and www.peter-day-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine 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 Limited is a Private Limited Company. The company registration number is 05819902. Peter Day Precision Engineering Limited has been working since 17 May 2006. The present status of the company is Active. The registered address of Peter Day Precision Engineering 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. Secretary LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED has been resigned. Director CAUSLEY, David has been resigned. Director DAVIS, Alan John has been resigned. Director LESTER ALDRIDGE (MANAGEMENT) LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
BAKER, Mary
Appointed Date: 17 July 2006

Director
BAKER, Mary
Appointed Date: 17 July 2006
70 years old

Director
MELLOR, Katie
Appointed Date: 09 March 2017
42 years old

Director
O'NEIL, James
Appointed Date: 09 March 2017
68 years old

Resigned Directors

Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Resigned: 17 July 2006
Appointed Date: 17 May 2006

Director
CAUSLEY, David
Resigned: 09 March 2017
Appointed Date: 17 July 2006
73 years old

Director
DAVIS, Alan John
Resigned: 09 March 2017
Appointed Date: 17 July 2006
71 years old

Director
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Resigned: 17 July 2006
Appointed Date: 17 May 2006

PETER DAY PRECISION ENGINEERING LIMITED Events

17 Mar 2017
Director's details changed for Mr James O'neil on 9 March 2017
16 Mar 2017
Appointment of Mr James O'neil as a director on 9 March 2017
15 Mar 2017
Appointment of Mrs Katie Mellor as a director on 9 March 2017
15 Mar 2017
Termination of appointment of David Causley as a director on 9 March 2017
15 Mar 2017
Termination of appointment of Alan John Davis as a director on 9 March 2017
...
... and 42 more events
31 Jul 2006
New director appointed
31 Jul 2006
New director appointed
24 Jul 2006
Company name changed sumpf 223 LIMITED\certificate issued on 24/07/06
20 Jul 2006
Ad 12/07/06--------- £ si 1@1=1 £ ic 2/3
17 May 2006
Incorporation

PETER DAY PRECISION ENGINEERING LIMITED Charges

1 May 2012
Chattel mortgage
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The chattels being 1 x citizen K16 lathe & 1 x brother…
30 April 2007
Debenture
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2006
Fixed and floating charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…