INTERFACE MANUFACTURING LIMITED
ST. LEONARDS ON SEA

Hellopages » East Sussex » Hastings » TN38 9UB

Company number 03894378
Status Active
Incorporation Date 15 December 1999
Company Type Private Limited Company
Address UNIT 1 HIGHFIELD BUSINESS PARK, SIDNEY LITTLE ROAD, ST. LEONARDS ON SEA, EAST SUSSEX, TN38 9UB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 46,387 . The most likely internet sites of INTERFACE MANUFACTURING LIMITED are www.interfacemanufacturing.co.uk, and www.interface-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battle Rail Station is 3 miles; to Three Oaks Rail Station is 4.1 miles; to Cooden Beach Rail Station is 5.3 miles; to Robertsbridge Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interface Manufacturing Limited is a Private Limited Company. The company registration number is 03894378. Interface Manufacturing Limited has been working since 15 December 1999. The present status of the company is Active. The registered address of Interface Manufacturing Limited is Unit 1 Highfield Business Park Sidney Little Road St Leonards On Sea East Sussex Tn38 9ub. . CASSELDEN, Ian Robert is a Secretary of the company. CASSELDEN, Ian Robert is a Director of the company. CREW, Graham Douglas is a Director of the company. JUSTICE, Jeremy Keith is a Director of the company. LOVE, Matthew is a Director of the company. STYLES, Mary Rose is a Director of the company. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director ATKIN, Ian has been resigned. Director HARMAN, Alan has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director TULLETT, Kim Steven has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
CASSELDEN, Ian Robert
Appointed Date: 15 December 1999

Director
CASSELDEN, Ian Robert
Appointed Date: 01 August 2001
66 years old

Director
CREW, Graham Douglas
Appointed Date: 01 April 2003
75 years old

Director
JUSTICE, Jeremy Keith
Appointed Date: 31 March 2005
66 years old

Director
LOVE, Matthew
Appointed Date: 01 March 2005
53 years old

Director
STYLES, Mary Rose
Appointed Date: 01 June 2006
84 years old

Resigned Directors

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 15 December 1999
Appointed Date: 15 December 1999

Director
ATKIN, Ian
Resigned: 11 June 2014
Appointed Date: 07 April 2014
60 years old

Director
HARMAN, Alan
Resigned: 31 December 2006
Appointed Date: 15 December 1999
77 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 15 December 1999
Appointed Date: 15 December 1999
62 years old

Director
TULLETT, Kim Steven
Resigned: 12 March 2010
Appointed Date: 28 February 2006
63 years old

Persons With Significant Control

Mr Ian Robert Casselden
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INTERFACE MANUFACTURING LIMITED Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 46,387

26 Nov 2015
Amended total exemption small company accounts made up to 28 February 2015
20 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 65 more events
30 Dec 1999
Secretary resigned
30 Dec 1999
Director resigned
30 Dec 1999
New director appointed
23 Dec 1999
Ad 15/12/99--------- £ si 1@1=1 £ ic 1/2
15 Dec 1999
Incorporation

INTERFACE MANUFACTURING LIMITED Charges

1 July 2010
Debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2007
Chattels mortgage
Delivered: 12 May 2007
Status: Satisfied on 24 January 2009
Persons entitled: Ian and Claire Casselden,Matthew James Love,Christopher Bramsdon,Holly O'shaughnessy Andfairmount Trustee Services Limited
Description: Yang model - SMV1000 mfg no Z11301 cnc machining centre;…
1 September 2006
Fixed and floating charge
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 March 2000
Debenture
Delivered: 21 March 2000
Status: Satisfied on 31 August 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…