TECHNI-GRIND (PRESTON) MACHINING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1HW

Company number 03639878
Status Active
Incorporation Date 29 September 1998
Company Type Private Limited Company
Address 1 MARSDEN STREET, MANCHESTER, ENGLAND, M2 1HW
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Confirmation statement made on 29 September 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TECHNI-GRIND (PRESTON) MACHINING LIMITED are www.technigrindprestonmachining.co.uk, and www.techni-grind-preston-machining.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techni Grind Preston Machining Limited is a Private Limited Company. The company registration number is 03639878. Techni Grind Preston Machining Limited has been working since 29 September 1998. The present status of the company is Active. The registered address of Techni Grind Preston Machining Limited is 1 Marsden Street Manchester England M2 1hw. . HOLMES, Steven is a Director of the company. RAWKINS, William Robert John is a Director of the company. STEPHENS, Sarah is a Director of the company. THORNBER, Iain Stuart is a Director of the company. APADANA MANAGEMENT LIMITED is a Director of the company. Secretary RAWLINSON, Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUTTERWORTH, Cedric has been resigned. Director HANCOX, Simon Michael has been resigned. Director HIGHAM, David Howard has been resigned. Director HOLMES, Steven has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RAWLINSON, Michael has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
HOLMES, Steven
Appointed Date: 27 January 2004
64 years old

Director
RAWKINS, William Robert John
Appointed Date: 11 July 2016
51 years old

Director
STEPHENS, Sarah
Appointed Date: 11 July 2016
41 years old

Director
THORNBER, Iain Stuart
Appointed Date: 29 September 1998
59 years old

Director
APADANA MANAGEMENT LIMITED
Appointed Date: 11 July 2016

Resigned Directors

Secretary
RAWLINSON, Michael
Resigned: 11 July 2016
Appointed Date: 29 September 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Director
BUTTERWORTH, Cedric
Resigned: 03 October 2014
Appointed Date: 29 September 1998
76 years old

Director
HANCOX, Simon Michael
Resigned: 13 May 2011
Appointed Date: 02 April 2010
58 years old

Director
HIGHAM, David Howard
Resigned: 21 November 2006
Appointed Date: 29 September 1998
79 years old

Director
HOLMES, Steven
Resigned: 11 December 2003
Appointed Date: 07 March 2003
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Director
RAWLINSON, Michael
Resigned: 11 July 2016
Appointed Date: 29 September 1998
70 years old

Persons With Significant Control

Asg Investments 3 Limited
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more

TECHNI-GRIND (PRESTON) MACHINING LIMITED Events

27 Jan 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
20 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Jul 2016
Registration of charge 036398780004, created on 11 July 2016
14 Jul 2016
Registered office address changed from Unit 23 Roman Way, Longridge Road Ribbleton Preston Lancashire PR2 5BB to 1 Marsden Street Manchester M2 1HW on 14 July 2016
...
... and 75 more events
07 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Registered office changed on 07/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Sep 1998
Incorporation

TECHNI-GRIND (PRESTON) MACHINING LIMITED Charges

11 July 2016
Charge code 0363 9878 0006
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Genesis Asset Finance Limited
Description: Contains fixed charge…
11 July 2016
Charge code 0363 9878 0005
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Genesis Asset Finance Limited
Description: Contains fixed charge…
11 July 2016
Charge code 0363 9878 0004
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
4 February 2009
Debenture
Delivered: 13 February 2009
Status: Satisfied on 14 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 July 2005
Debenture
Delivered: 7 July 2005
Status: Satisfied on 14 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1999
Debenture
Delivered: 17 June 1999
Status: Satisfied on 29 July 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…