HALESOWEN ENGINES (2008) LIMITED
HALESOWEN HALESOWEN ENGINES LIMITED

Hellopages » West Midlands » Dudley » B63 3JG

Company number 03496836
Status Active
Incorporation Date 16 January 1998
Company Type Private Limited Company
Address 1 VINE LANE, BROMSGROVE ROAD, HALESOWEN, WEST MIDLANDS, B63 3JG
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2,500 . The most likely internet sites of HALESOWEN ENGINES (2008) LIMITED are www.halesowenengines2008.co.uk, and www.halesowen-engines-2008.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Halesowen Engines 2008 Limited is a Private Limited Company. The company registration number is 03496836. Halesowen Engines 2008 Limited has been working since 16 January 1998. The present status of the company is Active. The registered address of Halesowen Engines 2008 Limited is 1 Vine Lane Bromsgrove Road Halesowen West Midlands B63 3jg. . COWAN, Judith is a Secretary of the company. ROBINSON, Stephen is a Director of the company. Secretary CRAMPTON, Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWAN, Patrick John has been resigned. Director CRAMPTON, Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
COWAN, Judith
Appointed Date: 08 August 2002

Director
ROBINSON, Stephen
Appointed Date: 23 September 2012
47 years old

Resigned Directors

Secretary
CRAMPTON, Anthony
Resigned: 08 August 2002
Appointed Date: 16 January 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Director
COWAN, Patrick John
Resigned: 23 September 2012
Appointed Date: 16 January 1998
81 years old

Director
CRAMPTON, Anthony
Resigned: 08 August 2002
Appointed Date: 16 January 1998
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Persons With Significant Control

Mr Stephen Robinson
Notified on: 30 June 2016
47 years old
Nature of control: Ownership of shares – 75% or more

HALESOWEN ENGINES (2008) LIMITED Events

20 Jan 2017
Confirmation statement made on 16 January 2017 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,500

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,500

...
... and 52 more events
27 Jan 1998
New director appointed
27 Jan 1998
Director resigned
27 Jan 1998
Secretary resigned
27 Jan 1998
Registered office changed on 27/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Jan 1998
Incorporation

HALESOWEN ENGINES (2008) LIMITED Charges

20 May 2004
Mortgage
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: All buildings erections fixtures fittings and fixed plant…
27 January 1998
Debenture
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…