MAKIN ORGANS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL2 7DE

Company number 02895982
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 30 MANCHESTER ROAD, SHAW, OLDHAM, LANCASHIRE, OL2 7DE
Home Country United Kingdom
Nature of Business 32200 - Manufacture of musical instruments
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Director's details changed for Mr Rene Van Der Weerd on 12 February 2016. The most likely internet sites of MAKIN ORGANS LIMITED are www.makinorgans.co.uk, and www.makin-organs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Makin Organs Limited is a Private Limited Company. The company registration number is 02895982. Makin Organs Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Makin Organs Limited is Sovereign House 30 Manchester Road Shaw Oldham Lancashire Ol2 7de. . HARRINGTON, Corbie Jane is a Secretary of the company. HARRINGTON, Keith Anthony, Dr is a Director of the company. VAN DE WEERD, Marco is a Director of the company. VAN DE WEERD, Rene is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CLEGG, David has been resigned. Secretary CLEGG, Mavis has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CLEGG, David has been resigned. Director MEAGER, Jeremy Stephen has been resigned. Director PILLING, John Robert Makin has been resigned. Director VAN DE WEERD, Gerrit Albertus has been resigned. The company operates in "Manufacture of musical instruments".


Current Directors

Secretary
HARRINGTON, Corbie Jane
Appointed Date: 01 January 2005

Director
HARRINGTON, Keith Anthony, Dr
Appointed Date: 17 August 2004
62 years old

Director
VAN DE WEERD, Marco
Appointed Date: 31 December 2015
53 years old

Director
VAN DE WEERD, Rene
Appointed Date: 31 December 2015
51 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 10 March 1994
Appointed Date: 08 February 1994

Secretary
CLEGG, David
Resigned: 30 January 1996
Appointed Date: 10 March 1994

Secretary
CLEGG, Mavis
Resigned: 01 January 2005
Appointed Date: 30 January 1996

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 10 March 1994
Appointed Date: 08 February 1994
34 years old

Director
CLEGG, David
Resigned: 01 January 2006
Appointed Date: 10 March 1994
85 years old

Director
MEAGER, Jeremy Stephen
Resigned: 06 January 2006
Appointed Date: 01 August 2005
60 years old

Director
PILLING, John Robert Makin
Resigned: 30 January 1996
Appointed Date: 10 March 1994
110 years old

Director
VAN DE WEERD, Gerrit Albertus
Resigned: 31 December 2015
Appointed Date: 26 January 1998
79 years old

Persons With Significant Control

Mr Marco Van De Weerd
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rene Van De Weerd
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAKIN ORGANS LIMITED Events

15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
12 Aug 2016
Accounts for a small company made up to 31 December 2015
12 Feb 2016
Director's details changed for Mr Rene Van Der Weerd on 12 February 2016
11 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,302,762

05 Feb 2016
Appointment of Mr Rene Van Der Weerd as a director on 31 December 2015
...
... and 79 more events
16 Mar 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

16 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1994
Registered office changed on 16/03/94 from: 120 east road london N1 6AA

08 Feb 1994
Incorporation

MAKIN ORGANS LIMITED Charges

19 March 2001
Legal mortgage
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the church institute building…
21 May 1996
Mortgage debenture
Delivered: 24 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…