CLAYTON (TWICKENHAM) PRECISION ENGINEERING COMPANY LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 6DT

Company number 00829833
Status Active
Incorporation Date 3 December 1964
Company Type Private Limited Company
Address CLOCK TOWER ROAD, CLOCK TOWER ROAD, ISLEWORTH, MIDDLESEX, ENGLAND, TW7 6DT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Miss Adelina Slavkova as a director on 8 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLAYTON (TWICKENHAM) PRECISION ENGINEERING COMPANY LIMITED are www.claytontwickenhamprecisionengineeringcompany.co.uk, and www.clayton-twickenham-precision-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. Clayton Twickenham Precision Engineering Company Limited is a Private Limited Company. The company registration number is 00829833. Clayton Twickenham Precision Engineering Company Limited has been working since 03 December 1964. The present status of the company is Active. The registered address of Clayton Twickenham Precision Engineering Company Limited is Clock Tower Road Clock Tower Road Isleworth Middlesex England Tw7 6dt. . SLAVKOVA, Adelina is a Director of the company. VAN JAARSVELD, Jan Karel is a Director of the company. Secretary COX, Michael Neill has been resigned. Secretary COX, Michael Neill has been resigned. Secretary STANBURY, Sheila Kathleen has been resigned. Secretary WATSON, Ian Robert has been resigned. Director COX, Michael Neill has been resigned. Director STANBURY, John Reginald has been resigned. Director STANBURY, Kenneth Reginald has been resigned. Director STANBURY, Sheila Kathleen has been resigned. Director STANBURY, Winifred Ethel has been resigned. Director WATSON, Ian Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SLAVKOVA, Adelina
Appointed Date: 08 February 2017
43 years old

Director
VAN JAARSVELD, Jan Karel
Appointed Date: 28 January 2005
50 years old

Resigned Directors

Secretary
COX, Michael Neill
Resigned: 19 March 2016
Appointed Date: 28 January 2005

Secretary
COX, Michael Neill
Resigned: 24 December 2002
Appointed Date: 15 February 2000

Secretary
STANBURY, Sheila Kathleen
Resigned: 15 February 2000

Secretary
WATSON, Ian Robert
Resigned: 28 January 2005
Appointed Date: 24 December 2002

Director
COX, Michael Neill
Resigned: 28 January 2005
Appointed Date: 11 February 2000
74 years old

Director
STANBURY, John Reginald
Resigned: 03 May 2000
80 years old

Director
STANBURY, Kenneth Reginald
Resigned: 10 January 1994
105 years old

Director
STANBURY, Sheila Kathleen
Resigned: 15 February 2000
77 years old

Director
STANBURY, Winifred Ethel
Resigned: 10 January 1994
107 years old

Director
WATSON, Ian Robert
Resigned: 24 December 2002
Appointed Date: 11 February 2000
69 years old

CLAYTON (TWICKENHAM) PRECISION ENGINEERING COMPANY LIMITED Events

03 May 2017
Accounts for a dormant company made up to 31 December 2016
22 Feb 2017
Appointment of Miss Adelina Slavkova as a director on 8 February 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000

12 Apr 2016
Termination of appointment of Michael Neill Cox as a secretary on 19 March 2016
...
... and 76 more events
05 Dec 1989
Full accounts made up to 2 December 1988

05 Dec 1989
Return made up to 31/10/89; full list of members

15 May 1987
Full accounts made up to 2 December 1986

15 May 1987
Return made up to 23/04/87; full list of members

03 Dec 1964
Incorporation

CLAYTON (TWICKENHAM) PRECISION ENGINEERING COMPANY LIMITED Charges

3 April 2000
Memorandum of deposit
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described comprised in the deeds…
20 March 2000
Mortgage debenture
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 April 1977
Legal mortgage
Delivered: 26 April 1977
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 10 orleans rd twickenham richmond upon thames greater…