MATERIALS ENGINEERING (U.K.) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 6AS

Company number 03192793
Status Active
Incorporation Date 30 April 1996
Company Type Private Limited Company
Address UNIT 18 SAWLEY PARK, NOTTINGHAM ROAD, DERBY, DE21 6AS
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 71200 - Technical testing and analysis, 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of John Michael Phillips as a secretary on 23 August 2016; Appointment of Mrs Carole Phillips as a secretary on 23 August 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of MATERIALS ENGINEERING (U.K.) LIMITED are www.materialsengineeringuk.co.uk, and www.materials-engineering-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Peartree Rail Station is 2.1 miles; to Duffield Rail Station is 4.6 miles; to Willington Rail Station is 6.7 miles; to Langley Mill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Materials Engineering U K Limited is a Private Limited Company. The company registration number is 03192793. Materials Engineering U K Limited has been working since 30 April 1996. The present status of the company is Active. The registered address of Materials Engineering U K Limited is Unit 18 Sawley Park Nottingham Road Derby De21 6as. . PHILLIPS, Carole is a Secretary of the company. PHILLIPS, John Michael is a Director of the company. Secretary MACKEN, John Francis has been resigned. Secretary MALLENDER, Margaret has been resigned. Secretary PHILLIPS, Carole has been resigned. Secretary PHILLIPS, John Michael has been resigned. Secretary PHILLIPS, John Michael has been resigned. Secretary PHILLIPS, John Michael has been resigned. Secretary REID, Iain has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MACKEN, John Francis has been resigned. Director MALLENDER, Margaret has been resigned. Director REID, Iain Donald has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
PHILLIPS, Carole
Appointed Date: 23 August 2016

Director
PHILLIPS, John Michael
Appointed Date: 30 April 1996
69 years old

Resigned Directors

Secretary
MACKEN, John Francis
Resigned: 04 December 2000
Appointed Date: 10 October 2000

Secretary
MALLENDER, Margaret
Resigned: 26 September 2000
Appointed Date: 03 May 2000

Secretary
PHILLIPS, Carole
Resigned: 23 October 2012
Appointed Date: 04 December 2000

Secretary
PHILLIPS, John Michael
Resigned: 23 August 2016
Appointed Date: 09 March 2016

Secretary
PHILLIPS, John Michael
Resigned: 02 May 2000
Appointed Date: 30 April 1996

Secretary
PHILLIPS, John Michael
Resigned: 04 December 2000
Appointed Date: 30 April 1996

Secretary
REID, Iain
Resigned: 09 March 2016
Appointed Date: 23 October 2012

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

Director
MACKEN, John Francis
Resigned: 04 December 2000
Appointed Date: 30 April 1996
68 years old

Director
MALLENDER, Margaret
Resigned: 19 August 2010
Appointed Date: 01 September 2006
72 years old

Director
REID, Iain Donald
Resigned: 17 March 2016
Appointed Date: 19 August 2010
62 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

MATERIALS ENGINEERING (U.K.) LIMITED Events

23 Aug 2016
Termination of appointment of John Michael Phillips as a secretary on 23 August 2016
23 Aug 2016
Appointment of Mrs Carole Phillips as a secretary on 23 August 2016
19 Jul 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000

17 Mar 2016
Termination of appointment of Iain Donald Reid as a director on 17 March 2016
...
... and 86 more events
15 May 1996
New secretary appointed;new director appointed
15 May 1996
New director appointed
15 May 1996
Secretary resigned
15 May 1996
Director resigned
30 Apr 1996
Incorporation

MATERIALS ENGINEERING (U.K.) LIMITED Charges

27 March 2014
Charge code 0319 2793 0003
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 17 and 18 sawley park nottingham road derby being part…
19 April 2001
Debenture
Delivered: 4 May 2001
Status: Satisfied on 17 March 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1999
Charge
Delivered: 19 May 1999
Status: Satisfied on 9 May 2001
Persons entitled: Abacus Trust Company (Isle of Man)
Description: Fixed charge over all present and future book debts…