AUTOMATED CUTTING SOLUTIONS LIMITED
FAREHAM AUTOMATED CUTTING SERVICES LIMITED

Hellopages » Hampshire » Fareham » PO15 5SE

Company number 02307350
Status Active
Incorporation Date 20 October 1988
Company Type Private Limited Company
Address 18 MITCHELL CLOSE, SEGENSWORTH EAST, FAREHAM, HAMPSHIRE, PO15 5SE
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 20,000 . The most likely internet sites of AUTOMATED CUTTING SOLUTIONS LIMITED are www.automatedcuttingsolutions.co.uk, and www.automated-cutting-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Fareham Rail Station is 2.9 miles; to St Denys Rail Station is 6.9 miles; to Ryde Pier Head Rail Station is 9.9 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automated Cutting Solutions Limited is a Private Limited Company. The company registration number is 02307350. Automated Cutting Solutions Limited has been working since 20 October 1988. The present status of the company is Active. The registered address of Automated Cutting Solutions Limited is 18 Mitchell Close Segensworth East Fareham Hampshire Po15 5se. . MORDANT, Kerstin is a Secretary of the company. MORDANT, Jeremy James is a Director of the company. Secretary VERNER, Simon has been resigned. Secretary POWER SECRETARIES LIMITED has been resigned. Director MCMULLAN, Victor has been resigned. Director MCMULLAN, Victor has been resigned. Director NEWLANDS, Peter Douglas has been resigned. Director VERNER, Simon has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
MORDANT, Kerstin
Appointed Date: 29 October 2012

Director
MORDANT, Jeremy James
Appointed Date: 26 October 2012
64 years old

Resigned Directors

Secretary
VERNER, Simon
Resigned: 01 April 2004

Secretary
POWER SECRETARIES LIMITED
Resigned: 30 September 2012
Appointed Date: 01 April 2004

Director
MCMULLAN, Victor
Resigned: 31 July 2012
Appointed Date: 01 April 2004
92 years old

Director
MCMULLAN, Victor
Resigned: 01 April 2004
92 years old

Director
NEWLANDS, Peter Douglas
Resigned: 25 April 1995
72 years old

Director
VERNER, Simon
Resigned: 26 October 2012
79 years old

Persons With Significant Control

Jeremy James Mordant
Notified on: 2 November 2016
64 years old
Nature of control: Ownership of shares – 75% or more

AUTOMATED CUTTING SOLUTIONS LIMITED Events

03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20,000

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20,000

...
... and 85 more events
05 Apr 1989
Registered office changed on 05/04/89 from: 64 lugley street newport isle of wight PO30 54U

05 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1989
Accounting reference date notified as 31/01

04 Apr 1989
£ nc 100000/250000

20 Oct 1988
Incorporation

AUTOMATED CUTTING SOLUTIONS LIMITED Charges

17 January 1994
Mortgage debenture
Delivered: 26 January 1994
Status: Satisfied on 25 October 2012
Persons entitled: Victor Mcmullan and Simon Verner
Description: All undertaking property and assets of the company both…
1 February 1992
Mortgage debenture
Delivered: 7 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 November 1990
Mortgage debenture
Delivered: 7 December 1990
Status: Satisfied on 25 October 2012
Persons entitled: Godfrey Hugh Verner
Description: L/H premises k/a unit 19 mitchell close segensworth east…