PMA SYSTEMS (CRADLES) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6AP

Company number 02625033
Status Liquidation
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address 9-10 SCIROCCO CLOSE, MOLTON PARK, NORTHAMPTON, NN3 6AP
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 3 February 2017; Liquidators statement of receipts and payments to 10 April 2016. The most likely internet sites of PMA SYSTEMS (CRADLES) LIMITED are www.pmasystemscradles.co.uk, and www.pma-systems-cradles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Pma Systems Cradles Limited is a Private Limited Company. The company registration number is 02625033. Pma Systems Cradles Limited has been working since 28 June 1991. The present status of the company is Liquidation. The registered address of Pma Systems Cradles Limited is 9 10 Scirocco Close Molton Park Northampton Nn3 6ap. . STANSFIELD, Ian Richard is a Secretary of the company. STANSFIELD, Brian Fountain is a Director of the company. STANSFIELD, Ian Richard is a Director of the company. Secretary CAMPION, Stephen Paul has been resigned. Secretary STANSFIELD, Brian Fountain has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
STANSFIELD, Ian Richard
Appointed Date: 20 April 2007

Director
STANSFIELD, Brian Fountain
Appointed Date: 08 August 1991
89 years old

Director
STANSFIELD, Ian Richard
Appointed Date: 08 August 1991
59 years old

Resigned Directors

Secretary
CAMPION, Stephen Paul
Resigned: 20 April 2007

Secretary
STANSFIELD, Brian Fountain
Resigned: 06 September 1991
Appointed Date: 08 August 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 1991
Appointed Date: 28 June 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 August 1991
Appointed Date: 28 June 1991

PMA SYSTEMS (CRADLES) LIMITED Events

03 Mar 2017
Return of final meeting in a creditors' voluntary winding up
22 Feb 2017
Liquidators statement of receipts and payments to 3 February 2017
16 Jun 2016
Liquidators statement of receipts and payments to 10 April 2016
22 May 2015
Liquidators statement of receipts and payments to 10 April 2015
23 Feb 2015
Notice of ceasing to act as a voluntary liquidator
...
... and 64 more events
03 Sep 1991
Director resigned;new director appointed

03 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

03 Sep 1991
Registered office changed on 03/09/91 from: 2 baches st london N1 6UB

18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jun 1991
Incorporation

PMA SYSTEMS (CRADLES) LIMITED Charges

10 May 1993
Debenture
Delivered: 11 May 1993
Status: Outstanding
Persons entitled: Brampton Holdings PLC
Description: All the undertaking and goodwill and all its property…
24 November 1992
A credit agreement
Delivered: 27 November 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
30 December 1991
Debenture
Delivered: 15 January 1992
Status: Outstanding
Persons entitled: Novo Group PLC.
Description: The debenture contains restrictions on the creation of…
6 September 1991
Fixed and floating charge
Delivered: 20 September 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…