MULTIPHASE PUMPING SYSTEMS LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 2BJ
Company number 00399816
Status Active
Incorporation Date 26 October 1945
Company Type Private Limited Company
Address COBHAM PLC, BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr David Antony Mellors as a director on 1 January 2017; Termination of appointment of Simon James Nicholls as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MULTIPHASE PUMPING SYSTEMS LIMITED are www.multiphasepumpingsystems.co.uk, and www.multiphase-pumping-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and four months. The distance to to Poole Rail Station is 5.4 miles; to Hamworthy Rail Station is 5.4 miles; to Bournemouth Rail Station is 6.6 miles; to Wareham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multiphase Pumping Systems Limited is a Private Limited Company. The company registration number is 00399816. Multiphase Pumping Systems Limited has been working since 26 October 1945. The present status of the company is Active. The registered address of Multiphase Pumping Systems Limited is Cobham Plc Brook Road Wimborne Dorset Bh21 2bj. . COLLOFF, Lyn Carol is a Secretary of the company. MELLORS, David Antony is a Director of the company. MORRISON, Kenneth John is a Director of the company. Secretary DOUGLAS, John David has been resigned. Secretary EVANS, Eleanor Bronwen has been resigned. Secretary JOHNSTON, Martin James Hardy has been resigned. Secretary MOORE, Brian has been resigned. Secretary POPE, John Michael has been resigned. Director CLARK, Robin Hartley Ledgerd has been resigned. Director COLLOFF, Lyn Carol has been resigned. Director DOUGLAS, John David has been resigned. Director EVANS, Eleanor Bronwen has been resigned. Director IRWIN, Alastair Giles has been resigned. Director JOHNSTON, Martin James Hardy has been resigned. Director MOORE, Brian has been resigned. Director NICHOLLS, Simon James has been resigned. Director POPE, John Michael has been resigned. Director TUCKER, Warren Gordon has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLLOFF, Lyn Carol
Appointed Date: 30 January 2009

Director
MELLORS, David Antony
Appointed Date: 01 January 2017
57 years old

Director
MORRISON, Kenneth John
Appointed Date: 14 May 2010
65 years old

Resigned Directors

Secretary
DOUGLAS, John David
Resigned: 30 September 2008
Appointed Date: 19 June 2008

Secretary
EVANS, Eleanor Bronwen
Resigned: 30 January 2009
Appointed Date: 30 September 2008

Secretary
JOHNSTON, Martin James Hardy
Resigned: 23 June 1994
Appointed Date: 15 December 1993

Secretary
MOORE, Brian
Resigned: 15 December 1993

Secretary
POPE, John Michael
Resigned: 19 June 2008
Appointed Date: 23 June 1994

Director
CLARK, Robin Hartley Ledgerd
Resigned: 23 June 1994
80 years old

Director
COLLOFF, Lyn Carol
Resigned: 14 May 2010
Appointed Date: 30 January 2009
60 years old

Director
DOUGLAS, John David
Resigned: 30 September 2008
Appointed Date: 19 June 2008
68 years old

Director
EVANS, Eleanor Bronwen
Resigned: 30 January 2009
Appointed Date: 30 September 2008
59 years old

Director
IRWIN, Alastair Giles
Resigned: 27 July 2003
Appointed Date: 23 June 1994
82 years old

Director
JOHNSTON, Martin James Hardy
Resigned: 23 June 1994
Appointed Date: 15 December 1993
74 years old

Director
MOORE, Brian
Resigned: 15 December 1993
93 years old

Director
NICHOLLS, Simon James
Resigned: 31 December 2016
Appointed Date: 01 May 2013
61 years old

Director
POPE, John Michael
Resigned: 19 June 2008
Appointed Date: 23 June 1994
71 years old

Director
TUCKER, Warren Gordon
Resigned: 01 May 2013
Appointed Date: 25 July 2003
63 years old

MULTIPHASE PUMPING SYSTEMS LIMITED Events

06 Jan 2017
Appointment of Mr David Antony Mellors as a director on 1 January 2017
05 Jan 2017
Termination of appointment of Simon James Nicholls as a director on 31 December 2016
19 Sep 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 405,000

03 Sep 2015
Full accounts made up to 31 December 2014
...
... and 117 more events
06 May 1986
Director resigned

06 May 1986
Director resigned

26 Jul 1982
Alter mem and arts
24 Jul 1980
Memorandum of association
26 Oct 1945
Incorporation

MULTIPHASE PUMPING SYSTEMS LIMITED Charges

7 November 1984
Charge
Delivered: 14 November 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
18 June 1984
Legal mortgage
Delivered: 28 June 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 345 ringwood road, parkstone, poole, dorset. Title no's: dt…
30 November 1983
Legal charge
Delivered: 2 December 1983
Status: Satisfied
Persons entitled: Nicholas J. Turner Nigel A. Trickett Colin E. Sparkes Lionel R. Davey John M. Ward Sun Alliance Fund Management LTD.
Description: 172 stanley green road, poole dorset title no:- dt 10081.
30 November 1983
Legal charge
Delivered: 2 December 1983
Status: Satisfied
Persons entitled: John M. Ward. Colin E. Sparkes Nicholas J. Turner Lionel R. Davey Nigel A. Trickett Sun Alliance Fund Management LTD.
Description: Factory 3 stanley green road, poole dorset title no:- dt…
1 November 1983
Legal charge
Delivered: 2 December 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Factory 3 stanley green road poole dorset title no:- dt…
9 February 1982
Legal charge
Delivered: 12 February 1982
Status: Satisfied
Persons entitled: S. G. Braun J. M. Ward Sun Alliance Fund Managment Limited J. M. Brown L. R. Davey
Description: Land & bldgs. K/a unit 6 allens lane, hamworthy, poole…
29 October 1981
Legal mortgage
Delivered: 5 November 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land & buildings known as unit 6 allens lane hamworthy…
28 November 1980
Mortgage
Delivered: 11 December 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on south west side of broom road, poole…
2 July 1980
Mortgage
Delivered: 8 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 172 stanley green road poole dorset title no dt 10081…