MACHINE SERVICES LIMITED
DORSET

Hellopages » Dorset » Poole » BH17 9BW

Company number 02689044
Status Active
Incorporation Date 19 February 1992
Company Type Private Limited Company
Address 69 TOLLERFORD ROAD, POOLE, DORSET, BH17 9BW
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 12 . The most likely internet sites of MACHINE SERVICES LIMITED are www.machineservices.co.uk, and www.machine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Hamworthy Rail Station is 2.9 miles; to Branksome Rail Station is 3.3 miles; to Bournemouth Rail Station is 5.4 miles; to Wareham Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Machine Services Limited is a Private Limited Company. The company registration number is 02689044. Machine Services Limited has been working since 19 February 1992. The present status of the company is Active. The registered address of Machine Services Limited is 69 Tollerford Road Poole Dorset Bh17 9bw. . DICKER, Christopher Malcolm is a Secretary of the company. DICKER, Christopher Malcolm is a Director of the company. DICKER, Linda is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Melanie Jayne has been resigned. Director PRICE, Andrew Laurence has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
DICKER, Christopher Malcolm
Appointed Date: 19 February 1992

Director
DICKER, Christopher Malcolm
Appointed Date: 19 February 1992
73 years old

Director
DICKER, Linda
Appointed Date: 17 February 1997
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1992
Appointed Date: 14 February 1992

Director
HILL, Melanie Jayne
Resigned: 18 February 1997
Appointed Date: 14 February 1992
60 years old

Director
PRICE, Andrew Laurence
Resigned: 13 January 2011
Appointed Date: 01 February 2000
64 years old

Persons With Significant Control

Mr Christopher Malcolm Dicker
Notified on: 1 November 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MACHINE SERVICES LIMITED Events

21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 June 2016
21 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 12

16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
09 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
15 Feb 1993
Return made up to 19/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

09 Mar 1992
Ad 20/02/92--------- £ si 8@1=8 £ ic 2/10

09 Mar 1992
Accounting reference date notified as 31/03

24 Feb 1992
Secretary resigned

19 Feb 1992
Incorporation