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
Resigned Directors
Director
BOLTON, Leonard
Resigned: 31 May 1993
Appointed Date: 29 April 1991
84 years old
Director
DUNN, John
Resigned: 29 February 2000
Appointed Date: 29 November 1995
83 years old
Persons With Significant Control
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
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…