SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED
WALLSEND PROJECT MIRAGE (DEBTCO) LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE28 6UZ

Company number 06533749
Status Active
Incorporation Date 13 March 2008
Company Type Private Limited Company
Address TURBINIA WORKS, DAVY BANK, WALLSEND, TYNE AND WEAR, NE28 6UZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Michael Thomas Jones as a director on 5 May 2016. The most likely internet sites of SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED are www.specialistmachinedevelopmentsinvestment.co.uk, and www.specialist-machine-developments-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Dunston Rail Station is 5.4 miles; to Seaburn Rail Station is 6.8 miles; to Cramlington Rail Station is 7.5 miles; to Chester-le-Street Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialist Machine Developments Investment Limited is a Private Limited Company. The company registration number is 06533749. Specialist Machine Developments Investment Limited has been working since 13 March 2008. The present status of the company is Active. The registered address of Specialist Machine Developments Investment Limited is Turbinia Works Davy Bank Wallsend Tyne and Wear Ne28 6uz. . HOWARTH, Richard Hedley is a Secretary of the company. DONG, Jing is a Director of the company. HODGSON, Andrew is a Director of the company. HOWARTH, Richard Hedley is a Director of the company. JONES, Michael Thomas is a Director of the company. LI, Xiong is a Director of the company. WANG, Weian is a Director of the company. ZHU, Dongkui is a Director of the company. Director CAFFYN, Andrew David has been resigned. Director CURL, Stephen John has been resigned. Director GILL, Christopher John has been resigned. Director LOWERY, Richard John Dent has been resigned. Director REECE, John Peter has been resigned. Director RICHARDS, Catherine Allingham has been resigned. Director SIMS, Adam Duncan has been resigned. Director SMALLBONE, Tim Charles has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HOWARTH, Richard Hedley
Appointed Date: 13 March 2008

Director
DONG, Jing
Appointed Date: 09 April 2015
58 years old

Director
HODGSON, Andrew
Appointed Date: 03 February 2010
61 years old

Director
HOWARTH, Richard Hedley
Appointed Date: 05 May 2016
61 years old

Director
JONES, Michael Thomas
Appointed Date: 05 May 2016
57 years old

Director
LI, Xiong
Appointed Date: 09 April 2015
61 years old

Director
WANG, Weian
Appointed Date: 09 April 2015
50 years old

Director
ZHU, Dongkui
Appointed Date: 09 April 2015
53 years old

Resigned Directors

Director
CAFFYN, Andrew David
Resigned: 05 February 2016
Appointed Date: 24 September 2013
61 years old

Director
CURL, Stephen John
Resigned: 09 April 2015
Appointed Date: 02 April 2008
72 years old

Director
GILL, Christopher John
Resigned: 09 April 2015
Appointed Date: 06 September 2012
63 years old

Director
LOWERY, Richard John Dent
Resigned: 29 February 2012
Appointed Date: 03 February 2010
59 years old

Director
REECE, John Peter
Resigned: 09 April 2015
Appointed Date: 02 April 2008
64 years old

Director
RICHARDS, Catherine Allingham
Resigned: 09 April 2015
Appointed Date: 13 March 2008
52 years old

Director
SIMS, Adam Duncan
Resigned: 05 February 2016
Appointed Date: 24 September 2013
61 years old

Director
SMALLBONE, Tim Charles
Resigned: 09 April 2015
Appointed Date: 13 March 2008
58 years old

Persons With Significant Control

Specialist Machine Developments (Smd) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED Events

13 Feb 2017
Confirmation statement made on 4 February 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Appointment of Mr Michael Thomas Jones as a director on 5 May 2016
10 Jun 2016
Appointment of Mr Richard Hedley Howarth as a director on 5 May 2016
10 Jun 2016
Termination of appointment of Adam Duncan Sims as a director on 5 February 2016
...
... and 52 more events
11 Apr 2008
Particulars of a mortgage or charge / charge no: 4
11 Apr 2008
Particulars of a mortgage or charge / charge no: 2
11 Apr 2008
Particulars of a mortgage or charge / charge no: 3
05 Apr 2008
Particulars of a mortgage or charge / charge no: 1
13 Mar 2008
Incorporation

SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED Charges

9 April 2015
Charge code 0653 3749 0005
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage, all freehold (including…
2 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 10 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 10 April 2015
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Deed of security over cash deposits
Delivered: 11 April 2008
Status: Satisfied on 10 April 2015
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee)
Description: All its rights, title and interest in and to the deposits…
2 April 2008
Debenture
Delivered: 5 April 2008
Status: Satisfied on 10 April 2015
Persons entitled: John Reece
Description: Fixed and floating charge over the undertaking and all…