MUSGRAVE GENERATORS LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 8RF

Company number 01020606
Status Active
Incorporation Date 11 August 1971
Company Type Private Limited Company
Address UNIT 6 STEPHENSON CLOSE, DRAYTON FIELDS INDUSTRIAL ESTATE, DAVENTRY, NORTHAMPTONSHIRE, NN11 8RF
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Termination of appointment of James William Riley as a director on 15 July 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 561 . The most likely internet sites of MUSGRAVE GENERATORS LIMITED are www.musgravegenerators.co.uk, and www.musgrave-generators.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Rugby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Musgrave Generators Limited is a Private Limited Company. The company registration number is 01020606. Musgrave Generators Limited has been working since 11 August 1971. The present status of the company is Active. The registered address of Musgrave Generators Limited is Unit 6 Stephenson Close Drayton Fields Industrial Estate Daventry Northamptonshire Nn11 8rf. . BUCKMAN, Graham Cyril is a Secretary of the company. BALL, David Leslie is a Director of the company. BUCKMAN, Graham Cyril is a Director of the company. Secretary BUCKMAN, Roberta Jessie Macleod has been resigned. Secretary MOORE, Denise Angela has been resigned. Secretary MUSGRAVE, William George has been resigned. Secretary VARAH, Diane has been resigned. Director BUCKMAN, Roberta Jessie Macleod has been resigned. Director COX, David George has been resigned. Director COX, Wendy Clare has been resigned. Director GIBSON, Guy David has been resigned. Director MUSGRAVE, William George has been resigned. Director PLANT, Paul Roger Stuart has been resigned. Director RILEY, James William has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BUCKMAN, Graham Cyril
Appointed Date: 15 August 2007

Director
BALL, David Leslie
Appointed Date: 01 June 2014
62 years old

Director
BUCKMAN, Graham Cyril
Appointed Date: 03 February 2003
76 years old

Resigned Directors

Secretary
BUCKMAN, Roberta Jessie Macleod
Resigned: 08 May 2007
Appointed Date: 01 March 2005

Secretary
MOORE, Denise Angela
Resigned: 01 March 2005
Appointed Date: 15 October 1998

Secretary
MUSGRAVE, William George
Resigned: 15 October 1998

Secretary
VARAH, Diane
Resigned: 15 August 2007
Appointed Date: 08 May 2007

Director
BUCKMAN, Roberta Jessie Macleod
Resigned: 01 October 2010
Appointed Date: 12 April 2003
77 years old

Director
COX, David George
Resigned: 03 February 2003
82 years old

Director
COX, Wendy Clare
Resigned: 03 February 2003
Appointed Date: 15 October 1998
81 years old

Director
GIBSON, Guy David
Resigned: 15 May 2013
Appointed Date: 06 December 2011
72 years old

Director
MUSGRAVE, William George
Resigned: 15 October 1998
104 years old

Director
PLANT, Paul Roger Stuart
Resigned: 19 September 2012
Appointed Date: 07 December 2011
75 years old

Director
RILEY, James William
Resigned: 15 July 2016
Appointed Date: 06 December 2011
71 years old

MUSGRAVE GENERATORS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 January 2016
28 Jul 2016
Termination of appointment of James William Riley as a director on 15 July 2016
24 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 561

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 561

...
... and 92 more events
18 Apr 1988
Return made up to 30/03/88; no change of members

02 Jun 1987
Accounts for a small company made up to 31 August 1986

02 Jun 1987
Return made up to 04/05/87; full list of members

11 Mar 1987
Registered office changed on 11/03/87 from: magna rd industrial est south wigston leicester

11 Aug 1971
Certificate of incorporation

MUSGRAVE GENERATORS LIMITED Charges

2 January 2014
Charge code 0102 0606 0003
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 February 2003
Debenture
Delivered: 11 February 2003
Status: Satisfied on 1 December 2011
Persons entitled: David George Cox (As Trustee for the Loan Note Holders)
Description: Fixed and floating charges over the undertaking and all…
3 February 2003
Debenture
Delivered: 7 February 2003
Status: Satisfied on 1 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…