CUTTING SYSTEMS UK LTD
RUSHDEN ATOM SERVICES UK LTD JOHN HOWE SERVICES LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 6AY

Company number 04144372
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 25 FRANCIS COURT, NORRIS WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6AY
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 33120 - Repair of machinery
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of a & M Company Secretarial Services Ltd as a secretary on 8 May 2017; Appointment of Mr John Christopher Howe as a secretary on 1 February 2017; Appointment of Mr Paul Bernard Freeston as a director on 1 February 2017. The most likely internet sites of CUTTING SYSTEMS UK LTD are www.cuttingsystemsuk.co.uk, and www.cutting-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cutting Systems Uk Ltd is a Private Limited Company. The company registration number is 04144372. Cutting Systems Uk Ltd has been working since 19 January 2001. The present status of the company is Active. The registered address of Cutting Systems Uk Ltd is 25 Francis Court Norris Way Rushden Northamptonshire Nn10 6ay. . HOWE, John Christopher is a Secretary of the company. FREESTON, Paul Bernard is a Director of the company. HOWE, Amanda Jayne is a Director of the company. HOWE, Gareth Christopher is a Director of the company. HOWE, John Christopher is a Director of the company. Secretary HOWE, Amanda Jayne has been resigned. Secretary A & M COMPANY SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HOWE, John Christopher
Appointed Date: 01 February 2017

Director
FREESTON, Paul Bernard
Appointed Date: 01 February 2017
61 years old

Director
HOWE, Amanda Jayne
Appointed Date: 01 May 2005
68 years old

Director
HOWE, Gareth Christopher
Appointed Date: 15 June 2009
41 years old

Director
HOWE, John Christopher
Appointed Date: 19 January 2001
68 years old

Resigned Directors

Secretary
HOWE, Amanda Jayne
Resigned: 15 June 2009
Appointed Date: 13 February 2001

Secretary
A & M COMPANY SECRETARIAL SERVICES LTD
Resigned: 08 May 2017
Appointed Date: 15 June 2009

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Persons With Significant Control

Mr John Christopher Howe
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Amanda Jayne Howe
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUTTING SYSTEMS UK LTD Events

12 May 2017
Termination of appointment of a & M Company Secretarial Services Ltd as a secretary on 8 May 2017
28 Feb 2017
Appointment of Mr John Christopher Howe as a secretary on 1 February 2017
01 Feb 2017
Appointment of Mr Paul Bernard Freeston as a director on 1 February 2017
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 56 more events
23 May 2001
Accounting reference date extended from 31/01/02 to 31/03/02
02 Mar 2001
New secretary appointed
02 Mar 2001
New director appointed
01 Mar 2001
Registered office changed on 01/03/01 from: 16 churchill way cardiff CF10 2DX
19 Jan 2001
Incorporation

CUTTING SYSTEMS UK LTD Charges

9 October 2012
Rent deposit deed
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Crown Park Estates Limited
Description: The sum of £3816.00. see image for full details.