PACE MECHANICAL HANDLING LIMITED
LYNCH WOOD

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6PZ

Company number 03257925
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6PZ
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Director's details changed for Ann Cesare on 4 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PACE MECHANICAL HANDLING LIMITED are www.pacemechanicalhandling.co.uk, and www.pace-mechanical-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Pace Mechanical Handling Limited is a Private Limited Company. The company registration number is 03257925. Pace Mechanical Handling Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Pace Mechanical Handling Limited is Rutland House Minerva Business Park Lynch Wood Peterborough Pe2 6pz. . CESARE, Michael James is a Secretary of the company. CESARE, Ann is a Director of the company. CESARE, Nicholas Joseph Henry is a Director of the company. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Director CESARE, Nicholas Anthony has been resigned. Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


Current Directors

Secretary
CESARE, Michael James
Appointed Date: 03 October 1996

Director
CESARE, Ann
Appointed Date: 18 October 1996
65 years old

Director
CESARE, Nicholas Joseph Henry
Appointed Date: 01 May 2013
67 years old

Resigned Directors

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 03 October 1996
Appointed Date: 02 October 1996

Director
CESARE, Nicholas Anthony
Resigned: 24 November 1999
Appointed Date: 03 October 1996
44 years old

Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 03 October 1996
Appointed Date: 02 October 1996

Persons With Significant Control

Mrs Ann Cesare
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nicholas Joseph Henry Cesare
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PACE MECHANICAL HANDLING LIMITED Events

11 Oct 2016
Confirmation statement made on 2 October 2016 with updates
04 Oct 2016
Director's details changed for Ann Cesare on 4 October 2016
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 44 more events
25 Oct 1996
New director appointed
14 Oct 1996
Registered office changed on 14/10/96 from: 25A priestgate peterborough PE1 1JL
08 Oct 1996
Director resigned
08 Oct 1996
Secretary resigned
02 Oct 1996
Incorporation