MITEK INDUSTRIES LIMITED
PEARTREE LANE DUDLEY

Hellopages » West Midlands » Dudley » DY2 0XW

Company number 00944342
Status Active
Incorporation Date 17 December 1968
Company Type Private Limited Company
Address MITEK HOUSE, GRAZEBROOK INDUSTRIAL PARK, PEARTREE LANE DUDLEY, WEST MIDLANDS, DY2 0XW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Appointment of Mr James Owen Morgan as a director on 1 January 2017; Termination of appointment of David Bain Fraser as a director on 31 December 2016; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of MITEK INDUSTRIES LIMITED are www.mitekindustries.co.uk, and www.mitek-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Mitek Industries Limited is a Private Limited Company. The company registration number is 00944342. Mitek Industries Limited has been working since 17 December 1968. The present status of the company is Active. The registered address of Mitek Industries Limited is Mitek House Grazebrook Industrial Park Peartree Lane Dudley West Midlands Dy2 0xw. . BARKER, Wayne George is a Secretary of the company. FILLINGHAM, Anthony John is a Director of the company. GRIFFITHS, Sydney James is a Director of the company. MANENTI, Thomas Joseph is a Director of the company. MORGAN, James Owen is a Director of the company. Secretary BARKER, Geoffrey Roy has been resigned. Secretary BROADBENT, Matthew Quintin has been resigned. Secretary COOK, Andrew John has been resigned. Secretary EMERY, Philip John has been resigned. Secretary ETHERINGTON, Damien Mark has been resigned. Secretary ROLFE, Christopher Stuart has been resigned. Secretary SMITH, David Leslie has been resigned. Secretary TUDOR, John Graham has been resigned. Secretary WALDEN, Caroll Ann has been resigned. Director BARKER, Geoffrey Roy has been resigned. Director CORNELSEN, Paul Frederick has been resigned. Director COULSON, Kenneth Walton has been resigned. Director COUZENS, Benjamin Christopher has been resigned. Director DU PREEZ, Hugo Dale has been resigned. Director EMERY, Philip John has been resigned. Director FERGUSON, Robert Wilson has been resigned. Director FRASER, David Bain has been resigned. Director GRIFFIN, Barry Joseph has been resigned. Director JENKINS, Trefor has been resigned. Director MARSH, Peter Joseph Albert has been resigned. Director SPURGEON, Brian Anthony has been resigned. Director TOOMBS, Eugene Martin has been resigned. Director WASSERSTEIN, Lewis has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BARKER, Wayne George
Appointed Date: 31 March 2015

Director

Director
GRIFFITHS, Sydney James
Appointed Date: 15 April 1993
78 years old

Director
MANENTI, Thomas Joseph
Appointed Date: 18 May 2011
73 years old

Director
MORGAN, James Owen
Appointed Date: 01 January 2017
51 years old

Resigned Directors

Secretary
BARKER, Geoffrey Roy
Resigned: 04 March 1994

Secretary
BROADBENT, Matthew Quintin
Resigned: 31 January 1996
Appointed Date: 09 October 1995

Secretary
COOK, Andrew John
Resigned: 31 October 2005
Appointed Date: 31 May 1996

Secretary
EMERY, Philip John
Resigned: 31 May 1996
Appointed Date: 31 January 1996

Secretary
ETHERINGTON, Damien Mark
Resigned: 03 May 2007
Appointed Date: 07 December 2006

Secretary
ROLFE, Christopher Stuart
Resigned: 13 April 2006
Appointed Date: 01 November 2005

Secretary
SMITH, David Leslie
Resigned: 19 November 2007
Appointed Date: 01 June 2007

Secretary
TUDOR, John Graham
Resigned: 31 March 2015
Appointed Date: 19 November 2007

Secretary
WALDEN, Caroll Ann
Resigned: 09 October 1995
Appointed Date: 04 March 1994

Director
BARKER, Geoffrey Roy
Resigned: 04 March 1994
75 years old

Director
CORNELSEN, Paul Frederick
Resigned: 04 January 1993
101 years old

Director
COULSON, Kenneth Walton
Resigned: 01 March 1995
Appointed Date: 15 April 1993
74 years old

Director
COUZENS, Benjamin Christopher
Resigned: 31 July 1992
71 years old

Director
DU PREEZ, Hugo Dale
Resigned: 30 June 2007
Appointed Date: 01 July 1996
73 years old

Director
EMERY, Philip John
Resigned: 30 April 1997
Appointed Date: 14 March 1994
61 years old

Director
FERGUSON, Robert Wilson
Resigned: 01 September 1994
88 years old

Director
FRASER, David Bain
Resigned: 31 December 2016
Appointed Date: 05 January 2003
74 years old

Director
GRIFFIN, Barry Joseph
Resigned: 31 December 1992
Appointed Date: 02 January 1992
85 years old

Director
JENKINS, Trefor
Resigned: 06 February 1998
Appointed Date: 31 January 1996
74 years old

Director
MARSH, Peter Joseph Albert
Resigned: 31 January 1996
Appointed Date: 06 January 1992
86 years old

Director
SPURGEON, Brian Anthony
Resigned: 02 January 1992
96 years old

Director
TOOMBS, Eugene Martin
Resigned: 18 May 2011
Appointed Date: 04 January 1993
84 years old

Director
WASSERSTEIN, Lewis
Resigned: 05 November 2010
Appointed Date: 15 April 1993
79 years old

Persons With Significant Control

Mitek Holdings Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MITEK INDUSTRIES LIMITED Events

06 Jan 2017
Appointment of Mr James Owen Morgan as a director on 1 January 2017
06 Jan 2017
Termination of appointment of David Bain Fraser as a director on 31 December 2016
22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
23 Sep 2016
Group of companies' accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,637,160

...
... and 136 more events
14 Feb 1987
Group of companies' accounts made up to 31 March 1986
08 May 1986
Return made up to 14/02/86; full list of members

07 May 1986
New director appointed

17 Dec 1968
Incorporation
17 Dec 1968
Certificate of incorporation