MODERN MOULDS AND TOOLS LIMITED
NEWHAVEN

Hellopages » East Sussex » Lewes » BN9 0DQ

Company number 01954299
Status Active
Incorporation Date 4 November 1985
Company Type Private Limited Company
Address BRIGHTWELL DISPENSERS LTD, EURO BUSINESS PARK, ESTATE ROAD, NEWHAVEN, ENGLAND, BN9 0DQ
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Stephen Anthony Woolmer on 30 December 2016; Director's details changed for Mr Neale Andrew Pybus on 30 December 2016. The most likely internet sites of MODERN MOULDS AND TOOLS LIMITED are www.modernmouldsandtools.co.uk, and www.modern-moulds-and-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Modern Moulds and Tools Limited is a Private Limited Company. The company registration number is 01954299. Modern Moulds and Tools Limited has been working since 04 November 1985. The present status of the company is Active. The registered address of Modern Moulds and Tools Limited is Brightwell Dispensers Ltd Euro Business Park Estate Road Newhaven England Bn9 0dq. . WOOLMER, Stephen Anthony is a Secretary of the company. PYBUS, Neale Andrew is a Director of the company. WOOLMER, Stephen Anthony is a Director of the company. Secretary PUMPHREY, Trevor John has been resigned. Secretary PUMPHREY, Trevor John has been resigned. Secretary SMITH, Richard Clive has been resigned. Director HORSPOOL, John has been resigned. Director PUMPHREY, Patricia Ann has been resigned. Director PUMPHREY, Trevor John has been resigned. Director SMITH, Richard Clive has been resigned. Director SWAN, Emma Louise has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
WOOLMER, Stephen Anthony
Appointed Date: 02 April 2012

Director
PYBUS, Neale Andrew
Appointed Date: 02 April 2012
65 years old

Director
WOOLMER, Stephen Anthony
Appointed Date: 02 April 2012
58 years old

Resigned Directors

Secretary
PUMPHREY, Trevor John
Resigned: 02 April 2012
Appointed Date: 24 October 2001

Secretary
PUMPHREY, Trevor John
Resigned: 31 October 1995

Secretary
SMITH, Richard Clive
Resigned: 24 October 2001
Appointed Date: 31 October 1995

Director
HORSPOOL, John
Resigned: 22 April 2014
Appointed Date: 31 October 2001
64 years old

Director
PUMPHREY, Patricia Ann
Resigned: 28 June 1995
66 years old

Director
PUMPHREY, Trevor John
Resigned: 02 April 2012
66 years old

Director
SMITH, Richard Clive
Resigned: 24 October 2001
Appointed Date: 31 October 1995
71 years old

Director
SWAN, Emma Louise
Resigned: 02 April 2012
Appointed Date: 12 May 2009
66 years old

Persons With Significant Control

Bright-Tech Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MODERN MOULDS AND TOOLS LIMITED Events

28 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Feb 2017
Director's details changed for Mr Stephen Anthony Woolmer on 30 December 2016
28 Feb 2017
Director's details changed for Mr Neale Andrew Pybus on 30 December 2016
28 Feb 2017
Secretary's details changed for Stephen Anthony Woolmer on 30 December 2016
06 Jan 2017
Full accounts made up to 31 March 2016
...
... and 81 more events
23 Jan 1989
Full accounts made up to 31 March 1988

23 Jan 1989
Return made up to 31/10/88; full list of members

31 Jul 1987
Director resigned;new director appointed

31 Jul 1987
Full accounts made up to 31 March 1987

31 Jul 1987
Return made up to 03/05/87; full list of members

MODERN MOULDS AND TOOLS LIMITED Charges

11 August 1997
Legal charge
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 burrell buildings churchill industrial estate…
11 August 1997
Legal charge
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 burrell buildings churchill industrial estate…
11 August 1997
Legal charge
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7 burrell buildings churchill industrial estate…
11 August 1997
Legal charge
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 8 burrell buildings churchill industrial estate…