MOWDEN CONTROLS LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL6 2YD

Company number 00836166
Status Active
Incorporation Date 1 February 1965
Company Type Private Limited Company
Address MOWDEN CONTROLS LTD., MOUNT VIEW, STANDARD WAY INDUSTRIAL ESTATE, NORTHALLERTON, NORTH YORKSHIRE, DL6 2YD
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 96,000 ; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of MOWDEN CONTROLS LIMITED are www.mowdencontrols.co.uk, and www.mowden-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. Mowden Controls Limited is a Private Limited Company. The company registration number is 00836166. Mowden Controls Limited has been working since 01 February 1965. The present status of the company is Active. The registered address of Mowden Controls Limited is Mowden Controls Ltd Mount View Standard Way Industrial Estate Northallerton North Yorkshire Dl6 2yd. . WILLIAMS, Stephen Lewis is a Secretary of the company. BARBER, Elizabeth Anne is a Director of the company. GREEN, Michael John is a Director of the company. KIRK, Anne Letitia is a Director of the company. MACLEAN, Neil is a Director of the company. WILLIAMS, Stephen Lewis is a Director of the company. Secretary KIRK, Anne Letitia has been resigned. Director ELLINGTON, Vincent has been resigned. Director FENWICK, Keith William Harold, Dr has been resigned. Director REDHEAD, Robert David has been resigned. Director SMITH, Judith has been resigned. Director TAPPLY, Peter Lansdell has been resigned. Director WILLIAMS, Ivy Rose has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
WILLIAMS, Stephen Lewis
Appointed Date: 01 November 1995

Director
BARBER, Elizabeth Anne
Appointed Date: 27 August 1997
56 years old

Director
GREEN, Michael John
Appointed Date: 12 June 2002
79 years old

Director
KIRK, Anne Letitia

90 years old

Director
MACLEAN, Neil
Appointed Date: 30 September 1994
67 years old

Director
WILLIAMS, Stephen Lewis
Appointed Date: 01 June 1997
59 years old

Resigned Directors

Secretary
KIRK, Anne Letitia
Resigned: 31 October 1995

Director
ELLINGTON, Vincent
Resigned: 07 August 1997
92 years old

Director
FENWICK, Keith William Harold, Dr
Resigned: 12 June 2002
96 years old

Director
REDHEAD, Robert David
Resigned: 15 October 2010
Appointed Date: 01 May 2008
82 years old

Director
SMITH, Judith
Resigned: 21 March 2003
Appointed Date: 30 September 1994
77 years old

Director
TAPPLY, Peter Lansdell
Resigned: 28 February 2003
Appointed Date: 27 August 1997
99 years old

Director
WILLIAMS, Ivy Rose
Resigned: 11 July 1997
124 years old

MOWDEN CONTROLS LIMITED Events

21 Jul 2016
Accounts for a small company made up to 31 March 2016
23 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 96,000

30 Jun 2015
Accounts for a medium company made up to 31 March 2015
25 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 96,000

15 Jul 2014
Accounts for a medium company made up to 31 March 2014
...
... and 93 more events
13 Aug 1987
Accounts for a small company made up to 28 February 1987

13 Aug 1987
Return made up to 15/07/87; full list of members

21 Jun 1986
Accounts for a small company made up to 28 February 1986

21 Jun 1986
Return made up to 17/06/86; full list of members

01 Feb 1965
Incorporation

MOWDEN CONTROLS LIMITED Charges

1 June 2005
Mortgage
Delivered: 11 June 2005
Status: Satisfied on 5 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a mount view, standard way industrial…
28 March 1980
Legal mortgage
Delivered: 8 April 1980
Status: Satisfied on 23 July 2004
Persons entitled: Midland Bank Limited
Description: F/H land and buildings 1,2 and 3 low gates, northallerton…