MACHINE SHOP (HOLDINGS) LIMITED
ELSTREE, BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3FG

Company number 03542650
Status Active
Incorporation Date 8 April 1998
Company Type Private Limited Company
Address GROUND FLOOR UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 3FG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 October 2016; Statement of capital following an allotment of shares on 23 May 2016 GBP 102 ; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of MACHINE SHOP (HOLDINGS) LIMITED are www.machineshopholdings.co.uk, and www.machine-shop-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Machine Shop Holdings Limited is a Private Limited Company. The company registration number is 03542650. Machine Shop Holdings Limited has been working since 08 April 1998. The present status of the company is Active. The registered address of Machine Shop Holdings Limited is Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire United Kingdom Wd6 3fg. . MANN, Nicola Mary is a Secretary of the company. MANN, Paul Henry is a Director of the company. Secretary SCOTT, Jacqueline Susan has been resigned. Secretary SOBELL RHODES REGISTRARS LIMITED has been resigned. Director FIELDING, Jane Margaret has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MANN, Nicola Mary
Appointed Date: 24 April 2002

Director
MANN, Paul Henry
Appointed Date: 08 April 1998
68 years old

Resigned Directors

Secretary
SCOTT, Jacqueline Susan
Resigned: 24 April 2002
Appointed Date: 08 April 1998

Secretary
SOBELL RHODES REGISTRARS LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Director
FIELDING, Jane Margaret
Resigned: 08 April 1998
Appointed Date: 08 April 1998
74 years old

MACHINE SHOP (HOLDINGS) LIMITED Events

07 Oct 2016
Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 October 2016
15 Jun 2016
Statement of capital following an allotment of shares on 23 May 2016
  • GBP 102

16 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

18 Apr 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015
...
... and 55 more events
30 Dec 1999
Location of register of members
30 Dec 1999
Director resigned
30 Dec 1999
Accounting reference date extended from 30/04/99 to 30/09/99
05 Oct 1999
First Gazette notice for compulsory strike-off
08 Apr 1998
Incorporation