PASSTECH MACHINE TOOLS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 8YZ

Company number 03925898
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address 3 BUNHILL ROW, LONDON, ENGLAND, EC1Y 8YZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of PASSTECH MACHINE TOOLS LIMITED are www.passtechmachinetools.co.uk, and www.passtech-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Passtech Machine Tools Limited is a Private Limited Company. The company registration number is 03925898. Passtech Machine Tools Limited has been working since 15 February 2000. The present status of the company is Active. The registered address of Passtech Machine Tools Limited is 3 Bunhill Row London England Ec1y 8yz. . T&H SECRETARIAL SERVICES LIMITED is a Secretary of the company. GHIDINI, Giovanni is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PASS, Simone Jean has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PASS, Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
T&H SECRETARIAL SERVICES LIMITED
Appointed Date: 16 December 2015

Director
GHIDINI, Giovanni
Appointed Date: 16 December 2015
42 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 February 2000
Appointed Date: 15 February 2000

Secretary
PASS, Simone Jean
Resigned: 16 December 2015
Appointed Date: 15 February 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 February 2000
Appointed Date: 15 February 2000
71 years old

Director
PASS, Robert
Resigned: 16 December 2015
Appointed Date: 15 February 2000
77 years old

Persons With Significant Control

Andrea Ghindi
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PASSTECH MACHINE TOOLS LIMITED Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
10 Nov 2016
Group of companies' accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

04 Jan 2016
Auditor's resignation
18 Dec 2015
Termination of appointment of Simone Jean Pass as a secretary on 16 December 2015
...
... and 45 more events
04 Apr 2000
Registered office changed on 04/04/00 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP
21 Mar 2000
Secretary resigned
21 Mar 2000
Director resigned
21 Mar 2000
Registered office changed on 21/03/00 from: 61 fairview avenue gillingham kent ME8 0QP
15 Feb 2000
Incorporation

PASSTECH MACHINE TOOLS LIMITED Charges

1 May 2009
Debenture
Delivered: 5 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…