MACHINE TOOL AND ENGINEERING SERVICES LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO12 4LJ

Company number 02820419
Status Active
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address UNIT 14 QUAY LANE INDUSTRIAL EST, HARDWAY, GOSPORT, HAMPSHIRE, PO12 4LJ
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33140 - Repair of electrical equipment, 33200 - Installation of industrial machinery and equipment, 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 200 ; Appointment of Mr Simon Charles Brooks as a director on 17 August 2015. The most likely internet sites of MACHINE TOOL AND ENGINEERING SERVICES LIMITED are www.machinetoolandengineeringservices.co.uk, and www.machine-tool-and-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Fratton Rail Station is 3.2 miles; to Fareham Rail Station is 3.4 miles; to Cosham Rail Station is 3.7 miles; to Ryde Pier Head Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Machine Tool and Engineering Services Limited is a Private Limited Company. The company registration number is 02820419. Machine Tool and Engineering Services Limited has been working since 21 May 1993. The present status of the company is Active. The registered address of Machine Tool and Engineering Services Limited is Unit 14 Quay Lane Industrial Est Hardway Gosport Hampshire Po12 4lj. . MOSS, Graham is a Secretary of the company. BROOKS, Simon Charles is a Director of the company. MOSS, Graham is a Director of the company. SALMON, Cynthia Anne is a Director of the company. Secretary COMPANY SECRETARIATE LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BORTHWICK, Christopher Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
MOSS, Graham
Appointed Date: 28 October 1995

Director
BROOKS, Simon Charles
Appointed Date: 17 August 2015
57 years old

Director
MOSS, Graham
Appointed Date: 01 February 1999
71 years old

Director
SALMON, Cynthia Anne
Appointed Date: 28 October 1995
69 years old

Resigned Directors

Secretary
COMPANY SECRETARIATE LIMITED
Resigned: 28 October 1995
Appointed Date: 21 May 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 May 1993
Appointed Date: 21 May 1993

Director
BORTHWICK, Christopher Michael
Resigned: 28 October 1995
Appointed Date: 21 May 1993
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 May 1993
Appointed Date: 21 May 1993

MACHINE TOOL AND ENGINEERING SERVICES LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200

01 Sep 2015
Appointment of Mr Simon Charles Brooks as a director on 17 August 2015
16 Jul 2015
Total exemption small company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200

...
... and 57 more events
24 Mar 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Aug 1994
Ad 21/05/93--------- £ si 1@1

17 Aug 1994
Return made up to 21/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned

14 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1993
Incorporation

MACHINE TOOL AND ENGINEERING SERVICES LIMITED Charges

29 November 1996
Legal mortgage
Delivered: 13 December 1996
Status: Satisfied on 20 April 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 14 quay lane gosport hants and the proceeds of sale…
22 February 1996
Mortgage debenture
Delivered: 4 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…