DAVID PAULL (CNC) ENGINEERING LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2NA

Company number 04378564
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL, TR1 2NA
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of David Proctor as a secretary on 6 April 2017; Termination of appointment of David Proctor as a director on 6 April 2017. The most likely internet sites of DAVID PAULL (CNC) ENGINEERING LIMITED are www.davidpaullcncengineering.co.uk, and www.david-paull-cnc-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. David Paull Cnc Engineering Limited is a Private Limited Company. The company registration number is 04378564. David Paull Cnc Engineering Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of David Paull Cnc Engineering Limited is Lowin House Tregolls Road Truro Cornwall Tr1 2na. . GOLDSWORTHY, Colin John is a Director of the company. LEGG, Martin is a Director of the company. TREVAIL, Richard John is a Director of the company. Secretary PAULL, John David has been resigned. Secretary PROCTOR, David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PAULL, John David has been resigned. Director PROCTOR, David has been resigned. Director STEPHENS, Roger Bennett has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Director
GOLDSWORTHY, Colin John
Appointed Date: 03 March 2008
67 years old

Director
LEGG, Martin
Appointed Date: 21 February 2002
61 years old

Director
TREVAIL, Richard John
Appointed Date: 03 March 2008
53 years old

Resigned Directors

Secretary
PAULL, John David
Resigned: 17 September 2005
Appointed Date: 21 February 2002

Secretary
PROCTOR, David
Resigned: 06 April 2017
Appointed Date: 17 September 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Director
PAULL, John David
Resigned: 17 September 2005
Appointed Date: 21 February 2002
98 years old

Director
PROCTOR, David
Resigned: 06 April 2017
Appointed Date: 21 February 2002
69 years old

Director
STEPHENS, Roger Bennett
Resigned: 17 February 2015
Appointed Date: 21 February 2002
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Persons With Significant Control

Mr David Proctor
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Martin Legg
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID PAULL (CNC) ENGINEERING LIMITED Events

03 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Apr 2017
Termination of appointment of David Proctor as a secretary on 6 April 2017
24 Apr 2017
Termination of appointment of David Proctor as a director on 6 April 2017
24 Apr 2017
Registration of charge 043785640003, created on 6 April 2017
02 Mar 2017
Confirmation statement made on 21 February 2017 with updates
...
... and 69 more events
29 Apr 2002
New director appointed
29 Apr 2002
New director appointed
29 Apr 2002
Director resigned
29 Apr 2002
Secretary resigned
21 Feb 2002
Incorporation

DAVID PAULL (CNC) ENGINEERING LIMITED Charges

6 April 2017
Charge code 0437 8564 0003
Delivered: 24 April 2017
Status: Outstanding
Persons entitled: David Proctor
Description: The freehold land known as unit 1, treleigh industrial…
5 January 2012
Debenture
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 June 2008
Debenture
Delivered: 12 June 2008
Status: Satisfied on 22 December 2011
Persons entitled: South West of England Regional Development Agency
Description: Fixed and floating charge over the undertaking and all…