EXMAC AUTOMATION LIMITED
LUTON RYDERSTONE LIMITED

Hellopages » Bedfordshire » Luton » LU1 3HY

Company number 06758287
Status Active
Incorporation Date 25 November 2008
Company Type Private Limited Company
Address 29-35 BOLTON ROAD, LUTON, BEDFORDSHIRE, LU1 3HY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of EXMAC AUTOMATION LIMITED are www.exmacautomation.co.uk, and www.exmac-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Exmac Automation Limited is a Private Limited Company. The company registration number is 06758287. Exmac Automation Limited has been working since 25 November 2008. The present status of the company is Active. The registered address of Exmac Automation Limited is 29 35 Bolton Road Luton Bedfordshire Lu1 3hy. . JAMES, Colin Ian is a Director of the company. MACDONALD, Michael William James is a Director of the company. Secretary MACDONALD, Michael William James has been resigned. Director CRESPI, Nicholas John has been resigned. Director DUNGATE, Keith Stephen has been resigned. Director HUNTER, Marcus Paul has been resigned. Director SWEENEY, Gary John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
JAMES, Colin Ian
Appointed Date: 24 December 2008
61 years old

Director
MACDONALD, Michael William James
Appointed Date: 24 December 2008
70 years old

Resigned Directors

Secretary
MACDONALD, Michael William James
Resigned: 22 November 2016
Appointed Date: 24 December 2008

Director
CRESPI, Nicholas John
Resigned: 28 June 2010
Appointed Date: 21 January 2009
69 years old

Director
DUNGATE, Keith Stephen
Resigned: 24 December 2008
Appointed Date: 25 November 2008
77 years old

Director
HUNTER, Marcus Paul
Resigned: 01 November 2013
Appointed Date: 26 November 2012
52 years old

Director
SWEENEY, Gary John
Resigned: 28 June 2010
Appointed Date: 21 January 2009
51 years old

Persons With Significant Control

Macdonald Humfrey (Automation) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXMAC AUTOMATION LIMITED Events

26 Jan 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
26 Jan 2017
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
19 Dec 2016
Confirmation statement made on 25 November 2016 with updates
16 Dec 2016
Termination of appointment of Michael William James Macdonald as a secretary on 22 November 2016
28 Apr 2016
Full accounts made up to 31 December 2015
...
... and 36 more events
06 Jan 2009
Director appointed colin james
06 Jan 2009
Director and secretary appointed michael macdonald
06 Jan 2009
Appointment terminated director keith dungate
06 Jan 2009
Company name changed ryderstone LIMITED\certificate issued on 06/01/09
25 Nov 2008
Incorporation

EXMAC AUTOMATION LIMITED Charges

18 August 2011
Debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2009
Charge over deposit
Delivered: 1 April 2009
Status: Satisfied on 19 February 2016
Persons entitled: Fortis Bank UK Branch
Description: The deposit being all of the amounts standing to the credit…