MODE-AL LIMITED
UXBRIDGE PLASMA STANDS LIMITED

Hellopages » Greater London » Hillingdon » UB8 2YF

Company number 06060941
Status Active
Incorporation Date 22 January 2007
Company Type Private Limited Company
Address UNIT 32, RIVERSIDE WAY, UXBRIDGE, MIDDX, UB8 2YF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 142.85 . The most likely internet sites of MODE-AL LIMITED are www.modeal.co.uk, and www.mode-al.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Mode Al Limited is a Private Limited Company. The company registration number is 06060941. Mode Al Limited has been working since 22 January 2007. The present status of the company is Active. The registered address of Mode Al Limited is Unit 32 Riverside Way Uxbridge Middx Ub8 2yf. . LEES, David Franklin is a Director of the company. LEES, Paul Henry is a Director of the company. RAI, Suresh Vikra Chandra is a Director of the company. Secretary HART, Nicholas David has been resigned. Secretary MCBETH, Ann Patricia has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
LEES, David Franklin
Appointed Date: 22 January 2007
61 years old

Director
LEES, Paul Henry
Appointed Date: 08 April 2011
63 years old

Director
RAI, Suresh Vikra Chandra
Appointed Date: 08 April 2011
75 years old

Resigned Directors

Secretary
HART, Nicholas David
Resigned: 24 June 2009
Appointed Date: 21 August 2007

Secretary
MCBETH, Ann Patricia
Resigned: 21 August 2007
Appointed Date: 22 January 2007

Secretary
CR SECRETARIES LIMITED
Resigned: 22 January 2007
Appointed Date: 22 January 2007

Secretary
RWL REGISTRARS LIMITED
Resigned: 01 February 2007
Appointed Date: 01 February 2007

Persons With Significant Control

Mr David Franklin Lees
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MODE-AL LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 30 April 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 142.85

13 Jan 2016
Director's details changed for David Franklin Lees on 1 July 2014
19 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 32 more events
31 May 2007
Company name changed plasma stands LIMITED\certificate issued on 31/05/07
22 Mar 2007
New secretary appointed
17 Feb 2007
Secretary resigned
15 Feb 2007
New secretary appointed
22 Jan 2007
Incorporation

MODE-AL LIMITED Charges

24 April 2013
Charge code 0606 0941 0003
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
2 September 2010
All assets debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Debenture
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…