MACDONALD HUMFREY (AUTOMATION) LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 3HY

Company number 02263923
Status Active
Incorporation Date 2 June 1988
Company Type Private Limited Company
Address 29-35 BOLTON ROAD, LUTON, BEDFORDSHIRE, LU1 3HY
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and ten 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; Appointment of Mr Mark Simon as a director on 22 November 2016. The most likely internet sites of MACDONALD HUMFREY (AUTOMATION) LIMITED are www.macdonaldhumfreyautomation.co.uk, and www.macdonald-humfrey-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Macdonald Humfrey Automation Limited is a Private Limited Company. The company registration number is 02263923. Macdonald Humfrey Automation Limited has been working since 02 June 1988. The present status of the company is Active. The registered address of Macdonald Humfrey Automation Limited is 29 35 Bolton Road Luton Bedfordshire Lu1 3hy. . COOK, Ronald is a Director of the company. CRAWFORD, Alan Edward is a Director of the company. MACDONALD, Michael William James is a Director of the company. RIPP, Tom is a Director of the company. SIMON, Mark is a Director of the company. YEAGER, Arthur is a Director of the company. Secretary MACDONALD, Michael William James has been resigned. Director CROSBIE, Paul Andrew has been resigned. Director FITZPATRICK, Gerard has been resigned. Director JAMES, Colin Ian has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
COOK, Ronald
Appointed Date: 22 November 2016
72 years old

Director
CRAWFORD, Alan Edward
Appointed Date: 22 November 2016
43 years old

Director

Director
RIPP, Tom
Appointed Date: 22 November 2016
67 years old

Director
SIMON, Mark
Appointed Date: 22 November 2016
67 years old

Director
YEAGER, Arthur
Appointed Date: 22 November 2016
68 years old

Resigned Directors

Secretary
MACDONALD, Michael William James
Resigned: 22 November 2016

Director
CROSBIE, Paul Andrew
Resigned: 22 November 2016
Appointed Date: 07 July 2015
55 years old

Director
FITZPATRICK, Gerard
Resigned: 22 November 2016
Appointed Date: 07 July 2015
63 years old

Director
JAMES, Colin Ian
Resigned: 22 November 2016
61 years old

MACDONALD HUMFREY (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
22 Dec 2016
Appointment of Mr Mark Simon as a director on 22 November 2016
22 Dec 2016
Appointment of Mr Tom Ripp as a director on 22 November 2016
22 Dec 2016
Appointment of Mr Arthur Yeager as a director on 22 November 2016
...
... and 100 more events
07 Apr 1989
Wd 22/03/89 ad 20/03/89--------- £ si 498@1=498 £ ic 2/500

16 Mar 1989
Accounting reference date shortened from 31/03 to 31/12
15 Jun 1988
Secretary resigned

02 Jun 1988
Certificate of incorporation
02 Jun 1988
Incorporation

MACDONALD HUMFREY (AUTOMATION) LIMITED Charges

11 March 2010
Debenture
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 1995
Debenture
Delivered: 18 December 1995
Status: Satisfied on 17 December 1996
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…
26 May 1993
Debenture
Delivered: 28 May 1993
Status: Satisfied on 22 December 1995
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 1991
Legal mortgage
Delivered: 25 September 1991
Status: Satisfied on 22 December 1995
Persons entitled: National Westminster Bank PLC
Description: Bute mills 28B guildford street, ruton, bedfordshire title…
19 April 1989
Mortgage debenture
Delivered: 25 April 1989
Status: Satisfied on 22 December 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…