MAJ HI-SPEC LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS13 1JB
Company number 00416169
Status Active
Incorporation Date 30 July 1946
Company Type Private Limited Company
Address BOUNDARY WORKS BAGLEY LANE, RODLEY, LEEDS, LS13 1JB
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 October 2016 with updates; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 1,500 . The most likely internet sites of MAJ HI-SPEC LIMITED are www.majhispec.co.uk, and www.maj-hi-spec.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven months. The distance to to Bradford Interchange Rail Station is 4.1 miles; to Leeds Rail Station is 5 miles; to Menston Rail Station is 5.8 miles; to Burley-in-Wharfedale Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maj Hi Spec Limited is a Private Limited Company. The company registration number is 00416169. Maj Hi Spec Limited has been working since 30 July 1946. The present status of the company is Active. The registered address of Maj Hi Spec Limited is Boundary Works Bagley Lane Rodley Leeds Ls13 1jb. . BROWN, Hilary Varley is a Secretary of the company. BROWN, Hilary Varley is a Director of the company. BROWN, Nigel Craig Metcalf is a Director of the company. Secretary ASHTON, Monica Mary has been resigned. Director ASHTON, Geoffrey Craven has been resigned. Director ASHTON, Monica Mary has been resigned. Director RAPSON, Frederick has been resigned. Director THOMAS, Barry Richard has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
BROWN, Hilary Varley
Appointed Date: 03 August 2015

Director
BROWN, Hilary Varley
Appointed Date: 03 August 2015
66 years old

Director
BROWN, Nigel Craig Metcalf
Appointed Date: 03 August 2015
59 years old

Resigned Directors

Secretary
ASHTON, Monica Mary
Resigned: 03 August 2015

Director
ASHTON, Geoffrey Craven
Resigned: 03 August 2015
80 years old

Director
ASHTON, Monica Mary
Resigned: 03 August 2015
76 years old

Director
RAPSON, Frederick
Resigned: 15 October 2012
95 years old

Director
THOMAS, Barry Richard
Resigned: 03 August 2015
75 years old

Persons With Significant Control

Mr Nigel Craig Metcalf Brown
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MAJ HI-SPEC LIMITED Events

14 Oct 2016
Full accounts made up to 31 December 2015
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
23 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,500

11 Aug 2015
Satisfaction of charge 1 in full
11 Aug 2015
Satisfaction of charge 2 in full
...
... and 81 more events
29 Dec 1986
Return made up to 22/12/86; full list of members

12 Apr 1984
Accounts made up to 31 July 1983
19 Feb 1983
Accounts made up to 31 July 1982
24 Nov 1981
Accounts made up to 31 July 1981
22 Jan 1981
Accounts made up to 31 July 1980

MAJ HI-SPEC LIMITED Charges

18 December 2001
Debenture
Delivered: 29 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 January 1991
Single debenture
Delivered: 29 January 1991
Status: Satisfied on 11 August 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1978
Single debenture
Delivered: 27 April 1978
Status: Satisfied on 11 August 2015
Persons entitled: Lloyds Bank PLC
Description: Premises at russell st keighley west yorks. Title no wyk…