MIDLAND WIPER MANUFACTURING COMPANY LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 1JU

Company number 00138962
Status Active
Incorporation Date 9 January 1915
Company Type Private Limited Company
Address FLETCHER STREET, LONG EATON, NOTTINGHAM, NG10 1JU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 2,102 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIDLAND WIPER MANUFACTURING COMPANY LIMITED are www.midlandwipermanufacturingcompany.co.uk, and www.midland-wiper-manufacturing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and ten years and nine months. The distance to to Beeston Rail Station is 3.1 miles; to Bulwell Rail Station is 7.6 miles; to Langley Mill Rail Station is 8.5 miles; to Hucknall Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Wiper Manufacturing Company Limited is a Private Limited Company. The company registration number is 00138962. Midland Wiper Manufacturing Company Limited has been working since 09 January 1915. The present status of the company is Active. The registered address of Midland Wiper Manufacturing Company Limited is Fletcher Street Long Eaton Nottingham Ng10 1ju. . SMITH, Robert Simon is a Secretary of the company. SMITH, Max Edward is a Director of the company. SMITH, Robert Simon is a Director of the company. SMITH, Timothy Hugh is a Director of the company. Secretary SMITH, Timothy Hugh has been resigned. Director SMITH, Joan Middleton has been resigned. Director SMITH, John Harrington has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SMITH, Robert Simon
Appointed Date: 01 June 2000

Director
SMITH, Max Edward

60 years old

Director
SMITH, Robert Simon
Appointed Date: 01 December 1999
50 years old

Director
SMITH, Timothy Hugh

76 years old

Resigned Directors

Secretary
SMITH, Timothy Hugh
Resigned: 01 June 2000

Director
SMITH, Joan Middleton
Resigned: 03 July 1998
105 years old

Director
SMITH, John Harrington
Resigned: 19 December 1999
92 years old

MIDLAND WIPER MANUFACTURING COMPANY LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2,102

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,102

20 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
28 Jul 1987
Full accounts made up to 31 March 1987

25 Jul 1986
Full accounts made up to 31 March 1986

25 Jul 1986
Return made up to 07/07/86; full list of members

12 Jan 1915
Certificate of incorporation
12 Jan 1915
Incorporation

MIDLAND WIPER MANUFACTURING COMPANY LIMITED Charges

14 February 2005
Debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2004
Legal mortgage
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the west side of fletcher street…
27 February 1976
Legal charge
Delivered: 9 March 1976
Status: Satisfied on 21 June 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of fletcher street…
23 January 1974
Debenture
Delivered: 30 January 1974
Status: Satisfied on 5 August 2011
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
11 May 1973
Legal charge
Delivered: 21 May 1973
Status: Satisfied on 8 March 2012
Persons entitled: The Parcels & General Assurance Association LTD.
Description: Premises fronting to fletcher street & regent street…