INTERNATIONAL MEEHANITE METAL COMPANY LIMITED(THE)
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1DQ

Company number 00549377
Status Active
Incorporation Date 18 May 1955
Company Type Private Limited Company
Address BAILEY HOUSE, 4-10 BARTTELOT ROAD, HORSHAM, WEST SUSSEX, UNITED KINGDOM, RH12 1DQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100,000 . The most likely internet sites of INTERNATIONAL MEEHANITE METAL COMPANY LIMITED(THE) are www.internationalmeehanitemetalcompany.co.uk, and www.international-meehanite-metal-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Meehanite Metal Company Limited The is a Private Limited Company. The company registration number is 00549377. International Meehanite Metal Company Limited The has been working since 18 May 1955. The present status of the company is Active. The registered address of International Meehanite Metal Company Limited The is Bailey House 4 10 Barttelot Road Horsham West Sussex United Kingdom Rh12 1dq. . EDWARDS, Dale Stuart is a Secretary of the company. EDWARDS, Dale Stuart is a Director of the company. KEMPPAINEN, Pekka Urho Olavi is a Director of the company. Secretary KEMPPAINEN, Pekka Urho Olavi has been resigned. Secretary VAINIOMAKI, Arto Kalevi has been resigned. Secretary WOODS, Feargal Ciaran has been resigned. Director EDWARDS, Dale Stuart has been resigned. Director JULIN, Yrje has been resigned. Director LEHTONEN, Ari Matti has been resigned. Director LEHTONEN, Jvri Antti has been resigned. Director LEHTONEN, Yrjo has been resigned. Director MANNION, Geoffrey has been resigned. Director PALMBERG, Tom Alfred Alexander has been resigned. Director RIGBY, Peter Ian has been resigned. Director SKOGBERG, Klaus has been resigned. Director TAPOLA, Markku Heikki has been resigned. Director VAINIOMAKI, Arto Kalevi has been resigned. Director WOOTTON, Roy has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
EDWARDS, Dale Stuart
Appointed Date: 15 May 2003

Director
EDWARDS, Dale Stuart
Appointed Date: 07 October 2007
79 years old

Director
KEMPPAINEN, Pekka Urho Olavi
Appointed Date: 23 September 1993
71 years old

Resigned Directors

Secretary
KEMPPAINEN, Pekka Urho Olavi
Resigned: 25 November 1999
Appointed Date: 23 September 1993

Secretary
VAINIOMAKI, Arto Kalevi
Resigned: 23 September 1993

Secretary
WOODS, Feargal Ciaran
Resigned: 15 May 2003
Appointed Date: 25 November 1999

Director
EDWARDS, Dale Stuart
Resigned: 01 April 1998
Appointed Date: 27 January 1992
79 years old

Director
JULIN, Yrje
Resigned: 27 January 1992
68 years old

Director
LEHTONEN, Ari Matti
Resigned: 25 November 1999
70 years old

Director
LEHTONEN, Jvri Antti
Resigned: 23 September 1993
Appointed Date: 27 January 1992
68 years old

Director
LEHTONEN, Yrjo
Resigned: 23 September 1993
95 years old

Director
MANNION, Geoffrey
Resigned: 01 April 1998
Appointed Date: 01 February 1993
90 years old

Director
PALMBERG, Tom Alfred Alexander
Resigned: 27 January 1992
85 years old

Director
RIGBY, Peter Ian
Resigned: 10 August 1992
72 years old

Director
SKOGBERG, Klaus
Resigned: 23 September 1993
74 years old

Director
TAPOLA, Markku Heikki
Resigned: 01 October 2011
Appointed Date: 25 October 2006
77 years old

Director
VAINIOMAKI, Arto Kalevi
Resigned: 23 September 1993
Appointed Date: 04 June 1992

Director
WOOTTON, Roy
Resigned: 10 August 1992
83 years old

Persons With Significant Control

Immco (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL MEEHANITE METAL COMPANY LIMITED(THE) Events

19 Dec 2016
Confirmation statement made on 6 November 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100,000

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100,000

...
... and 102 more events
26 Sep 1987
Return made up to 19/08/87; full list of members

20 Jul 1987
Director resigned

02 Oct 1986
Full accounts made up to 31 March 1986

02 Oct 1986
Return made up to 20/08/86; full list of members

18 May 1955
Incorporation

INTERNATIONAL MEEHANITE METAL COMPANY LIMITED(THE) Charges

5 February 1997
Deposit account security terms
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: Merita Bank Limited
Description: By way of first fixed as a continuing security charges the…
24 January 1992
Mortgage debenture
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…