TAYMAR PRECISION GRINDING LIMITED
POOLE

Hellopages » Dorset » Poole » BH17 0GG

Company number 03795167
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address 18-30 MORRIS ROAD, NUFFIELD, POOLE, DORSET, BH17 0GG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Director's details changed for David Adrian Boucher on 10 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 2 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of TAYMAR PRECISION GRINDING LIMITED are www.taymarprecisiongrinding.co.uk, and www.taymar-precision-grinding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Hamworthy Rail Station is 2.3 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 4.9 miles; to Wareham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taymar Precision Grinding Limited is a Private Limited Company. The company registration number is 03795167. Taymar Precision Grinding Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of Taymar Precision Grinding Limited is 18 30 Morris Road Nuffield Poole Dorset Bh17 0gg. . BOUCHER, David Adrian is a Director of the company. Secretary MARCHANT, Nadine Marie has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director MARCHANT, Michael Charles has been resigned. Director MARCHANT, Nadine Marie has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BOUCHER, David Adrian
Appointed Date: 11 February 2010
77 years old

Resigned Directors

Secretary
MARCHANT, Nadine Marie
Resigned: 11 February 2010
Appointed Date: 24 June 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Director
MARCHANT, Michael Charles
Resigned: 11 February 2010
Appointed Date: 24 June 1999
58 years old

Director
MARCHANT, Nadine Marie
Resigned: 11 February 2010
Appointed Date: 24 June 1999
57 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

TAYMAR PRECISION GRINDING LIMITED Events

29 Mar 2017
Director's details changed for David Adrian Boucher on 10 March 2016
12 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2

12 Jul 2016
Accounts for a small company made up to 31 December 2015
23 Sep 2015
Accounts for a small company made up to 31 December 2014
13 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

...
... and 52 more events
22 Jul 1999
New director appointed
01 Jul 1999
Director resigned
01 Jul 1999
Secretary resigned
01 Jul 1999
Registered office changed on 01/07/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
24 Jun 1999
Incorporation

TAYMAR PRECISION GRINDING LIMITED Charges

11 February 2010
Debenture
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2009
All assets debenture
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 July 2005
Debenture
Delivered: 29 July 2005
Status: Satisfied on 12 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2003
Fixed charge
Delivered: 22 March 2003
Status: Satisfied on 12 February 2010
Persons entitled: Lloyds Udt Limited
Description: 1 x jones & shipman grinding machine model 1055EFTB6 s/n…
28 September 2001
Deposit deed
Delivered: 29 September 2001
Status: Satisfied on 12 February 2010
Persons entitled: Geoffrey Osborne Investments Limited
Description: All monies at barclays bank PLC in the name of the company.