METTLER-TOLEDO SAFELINE X-RAY LIMITED
ROYSTON SAFELINE AVS LIMITED MARPLACE (NUMBER 506) LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 5HN

Company number 04082763
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address UNIT 1, GREENFIELD, ROYSTON, HERTFORDSHIRE, SG8 5HN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 5,900,100 . The most likely internet sites of METTLER-TOLEDO SAFELINE X-RAY LIMITED are www.mettlertoledosafelinexray.co.uk, and www.mettler-toledo-safeline-x-ray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Mettler Toledo Safeline X Ray Limited is a Private Limited Company. The company registration number is 04082763. Mettler Toledo Safeline X Ray Limited has been working since 03 October 2000. The present status of the company is Active. The registered address of Mettler Toledo Safeline X Ray Limited is Unit 1 Greenfield Royston Hertfordshire Sg8 5hn. . WOOD, David Edward is a Secretary of the company. KING, Nigel John is a Director of the company. LASKEY, Kristian is a Director of the company. Secretary BAINES, Paul Colin has been resigned. Secretary BELL, Nicholas John has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director ALLEN, Stephen David has been resigned. Director BELL, Nicholas John has been resigned. Director BOYD JACKSON, Julian has been resigned. Director MAYO, Neil Robert has been resigned. Director PARMEE, Richard John has been resigned. Director PURVIS, Alan has been resigned. Director RICHARDSON, David Conway has been resigned. Director RICHARDSON, David Conway has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WOOD, David Edward
Appointed Date: 30 November 2011

Director
KING, Nigel John
Appointed Date: 04 December 2000
75 years old

Director
LASKEY, Kristian
Appointed Date: 09 January 2009
56 years old

Resigned Directors

Secretary
BAINES, Paul Colin
Resigned: 30 November 2011
Appointed Date: 30 October 2007

Secretary
BELL, Nicholas John
Resigned: 30 October 2007
Appointed Date: 01 November 2000

Secretary
CS SECRETARIES LIMITED
Resigned: 01 November 2000
Appointed Date: 03 October 2000

Director
ALLEN, Stephen David
Resigned: 25 February 2005
Appointed Date: 04 November 2003
67 years old

Director
BELL, Nicholas John
Resigned: 30 October 2007
Appointed Date: 01 November 2000
74 years old

Director
BOYD JACKSON, Julian
Resigned: 30 June 2008
Appointed Date: 01 November 2000
74 years old

Director
MAYO, Neil Robert
Resigned: 15 November 2004
Appointed Date: 01 October 2004
59 years old

Director
PARMEE, Richard John
Resigned: 31 October 2003
Appointed Date: 04 December 2000
73 years old

Director
PURVIS, Alan
Resigned: 23 April 2009
Appointed Date: 30 June 2008
66 years old

Director
RICHARDSON, David Conway
Resigned: 31 August 2008
Appointed Date: 27 September 2004
59 years old

Director
RICHARDSON, David Conway
Resigned: 27 September 2004
Appointed Date: 01 November 2000
59 years old

Director
CS DIRECTORS LIMITED
Resigned: 01 November 2000
Appointed Date: 03 October 2000

Persons With Significant Control

Mettler-Toledo Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METTLER-TOLEDO SAFELINE X-RAY LIMITED Events

30 Jan 2017
Confirmation statement made on 3 October 2016 with updates
23 Jan 2017
Full accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,900,100

15 Oct 2015
Full accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,900,100

...
... and 68 more events
09 Nov 2000
New secretary appointed;new director appointed
09 Nov 2000
New director appointed
09 Nov 2000
New director appointed
19 Oct 2000
Company name changed marplace (number 506) LIMITED\certificate issued on 20/10/00
03 Oct 2000
Incorporation