NDE CLARKE PITCHLINE LIMITED
COVENTRY N D E CLARKE TRANSMISSIONS LIMITED NEW DESIGN ENGINEERING LIMITED

Hellopages » West Midlands » Coventry » CV1 4EQ
Company number 01100818
Status Active
Incorporation Date 8 March 1973
Company Type Private Limited Company
Address NDE BUILDINGS, ALDBOURNE ROAD WORKS, COVENTRY, WEST MIDLANDS, CV1 4EQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 November 2016 with updates; Director's details changed for Mr Christopher Peter Edgington on 8 October 2015. The most likely internet sites of NDE CLARKE PITCHLINE LIMITED are www.ndeclarkepitchline.co.uk, and www.nde-clarke-pitchline.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Nde Clarke Pitchline Limited is a Private Limited Company. The company registration number is 01100818. Nde Clarke Pitchline Limited has been working since 08 March 1973. The present status of the company is Active. The registered address of Nde Clarke Pitchline Limited is Nde Buildings Aldbourne Road Works Coventry West Midlands Cv1 4eq. . EDGINGTON, Joy is a Secretary of the company. EDGINGTON, Christopher Peter is a Director of the company. EDGINGTON, Joy is a Director of the company. EDGINGTON, Peter Neil is a Director of the company. PATERSON, Jemma Anne is a Director of the company. Secretary HODGES, Michael John has been resigned. Secretary SIMON, Peter William has been resigned. Director BARROW, Jeremy Hugh has been resigned. Director BOLTON, Leonard has been resigned. Director DAVIS, David Allan Somerville has been resigned. Director DUNN, John has been resigned. Director HODGES, Michael John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
EDGINGTON, Joy
Appointed Date: 01 June 2000

Director
EDGINGTON, Christopher Peter
Appointed Date: 31 March 2010
40 years old

Director
EDGINGTON, Joy
Appointed Date: 01 June 2000
65 years old

Director
EDGINGTON, Peter Neil
Appointed Date: 01 December 1993
66 years old

Director
PATERSON, Jemma Anne
Appointed Date: 31 March 2010
37 years old

Resigned Directors

Secretary
HODGES, Michael John
Resigned: 01 March 1991
Appointed Date: 12 January 1991

Secretary
SIMON, Peter William
Resigned: 01 June 2000
Appointed Date: 01 March 1991

Director
BARROW, Jeremy Hugh
Resigned: 01 January 1996
83 years old

Director
BOLTON, Leonard
Resigned: 31 May 1993
Appointed Date: 29 April 1991
84 years old

Director
DAVIS, David Allan Somerville
Resigned: 01 June 2000
81 years old

Director
DUNN, John
Resigned: 29 February 2000
Appointed Date: 29 November 1995
83 years old

Director
HODGES, Michael John
Resigned: 01 January 1996
86 years old

Persons With Significant Control

Mr Christopher Peter Edgington
Notified on: 26 November 2016
40 years old
Nature of control: Right to appoint and remove directors

Mr Peter Neil Edgington
Notified on: 26 November 2016
66 years old
Nature of control: Right to appoint and remove directors

Mrs Joy Edgington
Notified on: 26 November 2016
65 years old
Nature of control: Right to appoint and remove directors

Mrs Jemma Anne Paterson
Notified on: 26 November 2016
37 years old
Nature of control: Right to appoint and remove directors

Chrisjem Limited
Notified on: 26 November 2016
Nature of control: Ownership of shares – 75% or more

NDE CLARKE PITCHLINE LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
30 Mar 2016
Director's details changed for Mr Christopher Peter Edgington on 8 October 2015
18 Feb 2016
Resolutions
  • RES13 ‐ Share transfer information 19/01/2016
  • RES13 ‐ Share transfer information 19/01/2016

12 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 105 more events
03 Dec 1987
Full accounts made up to 28 February 1987

03 Dec 1987
Return made up to 08/09/87; full list of members

05 Sep 1986
Full accounts made up to 28 February 1986

05 Sep 1986
Return made up to 14/07/86; full list of members

08 Mar 1973
Incorporation

NDE CLARKE PITCHLINE LIMITED Charges

1 June 2000
Mortgage debenture
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 November 1992
Fixed and floating charge
Delivered: 10 December 1992
Status: Satisfied on 27 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1992
Debenture
Delivered: 25 November 1992
Status: Satisfied on 27 February 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1979
Mortgage debenture
Delivered: 10 July 1979
Status: Satisfied on 18 November 1992
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…