COMBINED PRECISION COMPONENTS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS12 2QQ

Company number 01098045
Status Active
Incorporation Date 22 February 1973
Company Type Private Limited Company
Address 150 ARMLEY ROAD, LEEDS, WEST YORKSHIRE, LS12 2QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Appointment of Mr. Michael Ryan Mccoy as a director on 31 January 2017; Appointment of Mr. Michael Ryan Mccoy as a secretary on 31 January 2017; Termination of appointment of Steven John Webb as a director on 31 January 2017. The most likely internet sites of COMBINED PRECISION COMPONENTS LIMITED are www.combinedprecisioncomponents.co.uk, and www.combined-precision-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Wakefield Westgate Rail Station is 8.6 miles; to Wakefield Kirkgate Rail Station is 9.1 miles; to Ravensthorpe Rail Station is 9.1 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Combined Precision Components Limited is a Private Limited Company. The company registration number is 01098045. Combined Precision Components Limited has been working since 22 February 1973. The present status of the company is Active. The registered address of Combined Precision Components Limited is 150 Armley Road Leeds West Yorkshire Ls12 2qq. . MCCOY, Michael Ryan is a Secretary of the company. BIRKS, Peter Geoffrey is a Director of the company. MCCOY, Michael Ryan is a Director of the company. Secretary HIGGINS, Caroline Patricia has been resigned. Secretary MULLEN, Kenneth John has been resigned. Secretary PEMBERTON, Eileen Mary has been resigned. Secretary WEBB, Steven John has been resigned. Director AINSWORTH, Robert David has been resigned. Director CADBURY, Nicholas Theodore has been resigned. Director CANHAM, Stephen has been resigned. Director COOKE, Christopher Edward Cobden has been resigned. Director DUCKETT, Nicholas John has been resigned. Director DUCKETT, Richard Arnold Keith Ii, Dir has been resigned. Director DUCKETT, Richard Arnold Keith has been resigned. Director EMPTAGE, Christopher has been resigned. Director FISHER, Andrew Charles has been resigned. Director GASKIN, David John has been resigned. Director GLEAVE, Peter has been resigned. Director HAWORTH, Christopher has been resigned. Director LOAN-CLARKE, David has been resigned. Director MANSON, Gavin has been resigned. Director MULLEN, Kenneth John has been resigned. Director PEMBERTON, Eileen Mary has been resigned. Director POULSON, Howard has been resigned. Director PRICE, Frank has been resigned. Director PRIEST, Mark Richard has been resigned. Director ROSS, Nicholas Peter Gilbert has been resigned. Director SUTCLIFFE, Martyn has been resigned. Director WEBB, Steven John has been resigned. Director WHITELING, Mark Argent has been resigned. Director WHITELING, Mark Argent has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCCOY, Michael Ryan
Appointed Date: 31 January 2017

Director
BIRKS, Peter Geoffrey
Appointed Date: 29 April 2016
62 years old

Director
MCCOY, Michael Ryan
Appointed Date: 31 January 2017
49 years old

Resigned Directors

Secretary
HIGGINS, Caroline Patricia
Resigned: 05 January 2001
Appointed Date: 28 July 2000

Secretary
MULLEN, Kenneth John
Resigned: 28 July 2000
Appointed Date: 27 July 1995

Secretary
PEMBERTON, Eileen Mary
Resigned: 27 July 1995

Secretary
WEBB, Steven John
Resigned: 31 January 2017
Appointed Date: 05 January 2001

Director
AINSWORTH, Robert David
Resigned: 02 June 2006
Appointed Date: 02 April 2004
74 years old

Director
CADBURY, Nicholas Theodore
Resigned: 05 November 2012
Appointed Date: 01 September 2011
59 years old

Director
CANHAM, Stephen
Resigned: 26 March 2007
Appointed Date: 02 April 2004
69 years old

Director
COOKE, Christopher Edward Cobden
Resigned: 26 May 1995
81 years old

Director
DUCKETT, Nicholas John
Resigned: 26 May 1995
58 years old

Director
DUCKETT, Richard Arnold Keith Ii, Dir
Resigned: 26 May 1995
60 years old

Director
DUCKETT, Richard Arnold Keith
Resigned: 26 May 1995
87 years old

Director
EMPTAGE, Christopher
Resigned: 05 July 1999
Appointed Date: 26 May 1995
75 years old

Director
FISHER, Andrew Charles
Resigned: 16 May 2006
Appointed Date: 28 July 2000
67 years old

Director
GASKIN, David John
Resigned: 20 April 2015
Appointed Date: 02 April 2004
60 years old

Director
GLEAVE, Peter
Resigned: 22 August 1997
83 years old

Director
HAWORTH, Christopher
Resigned: 18 December 2006
67 years old

Director
LOAN-CLARKE, David
Resigned: 06 April 2002
Appointed Date: 14 December 1998
57 years old

Director
MANSON, Gavin
Resigned: 08 March 2013
Appointed Date: 13 May 2009
59 years old

Director
MULLEN, Kenneth John
Resigned: 28 July 2000
Appointed Date: 27 January 1998
66 years old

Director
PEMBERTON, Eileen Mary
Resigned: 27 July 1995
74 years old

Director
POULSON, Howard
Resigned: 27 January 1998
Appointed Date: 26 May 1995
82 years old

Director
PRICE, Frank
Resigned: 07 December 2001
Appointed Date: 01 October 1997
78 years old

Director
PRIEST, Mark Richard
Resigned: 29 April 2016
Appointed Date: 20 April 2015
58 years old

Director
ROSS, Nicholas Peter Gilbert
Resigned: 23 January 2002
Appointed Date: 26 May 1995
77 years old

Director
SUTCLIFFE, Martyn
Resigned: 18 December 2006
Appointed Date: 06 December 1996
64 years old

Director
WEBB, Steven John
Resigned: 31 January 2017
Appointed Date: 08 March 2013
62 years old

Director
WHITELING, Mark Argent
Resigned: 14 June 2016
Appointed Date: 05 November 2012
62 years old

Director
WHITELING, Mark Argent
Resigned: 15 July 2011
Appointed Date: 18 December 2006
62 years old

COMBINED PRECISION COMPONENTS LIMITED Events

10 Feb 2017
Appointment of Mr. Michael Ryan Mccoy as a director on 31 January 2017
10 Feb 2017
Appointment of Mr. Michael Ryan Mccoy as a secretary on 31 January 2017
10 Feb 2017
Termination of appointment of Steven John Webb as a director on 31 January 2017
10 Feb 2017
Termination of appointment of Steven John Webb as a secretary on 31 January 2017
20 Jan 2017
Current accounting period extended from 31 January 2017 to 30 June 2017
...
... and 158 more events
07 Apr 1987
New director appointed

07 Apr 1987
Return made up to 16/07/86; full list of members

18 Jun 1986
Full accounts made up to 31 December 1984

18 Jun 1986
Return made up to 24/07/85; full list of members

22 Feb 1973
Certificate of incorporation

COMBINED PRECISION COMPONENTS LIMITED Charges

7 November 1994
Legal mortgage
Delivered: 21 November 1994
Status: Satisfied on 14 February 2001
Persons entitled: National Westminster Bank PLC
Description: L/H-172/200 north road preston lancashire t/n-LA357432…
3 November 1994
Legal mortgage
Delivered: 14 November 1994
Status: Satisfied on 14 February 2001
Persons entitled: National Westminster Bank PLC
Description: L/H-unit 3, 180-184 north road preston lancashire…
3 November 1994
Legal mortgage
Delivered: 14 November 1994
Status: Satisfied on 14 February 2001
Persons entitled: National Westminster Bank PLC
Description: L/H-unit 2, 186-192 north road preston lancashire…
3 November 1994
Legal mortgage
Delivered: 14 November 1994
Status: Satisfied on 14 February 2001
Persons entitled: National Westminster Bank PLC
Description: L/H-unit 1, 194-200 north road preston lancashire…
30 March 1976
Mortgage
Delivered: 6 April 1976
Status: Satisfied on 14 February 2001
Persons entitled: National Westminster Bank LTD
Description: By way of a specific equitable charge over the companies…