MAIN ROAD (C.N.C.) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 02963516
Status Active
Incorporation Date 31 August 1994
Company Type Private Limited Company
Address CHARTER HOUSE, PITTMAN WAY FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 19 August 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of MAIN ROAD (C.N.C.) LIMITED are www.mainroadcnc.co.uk, and www.main-road-c-n-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Main Road C N C Limited is a Private Limited Company. The company registration number is 02963516. Main Road C N C Limited has been working since 31 August 1994. The present status of the company is Active. The registered address of Main Road C N C Limited is Charter House Pittman Way Fulwood Preston Lancashire Pr2 9zd. . JOHN, Joan is a Secretary of the company. JOHN, Eric Graham is a Director of the company. JOHN, Graham Michael is a Director of the company. JOHN, Neil Eric is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
JOHN, Joan
Appointed Date: 31 August 1994

Director
JOHN, Eric Graham
Appointed Date: 31 August 1994
81 years old

Director
JOHN, Graham Michael
Appointed Date: 01 March 1995
54 years old

Director
JOHN, Neil Eric
Appointed Date: 01 March 1995
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 August 1994
Appointed Date: 31 August 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 August 1994
Appointed Date: 31 August 1994

Persons With Significant Control

Mr Eric Graham John
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

MAIN ROAD (C.N.C.) LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 October 2016
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
16 Jun 2016
Satisfaction of charge 2 in full
08 Feb 2016
Total exemption small company accounts made up to 31 October 2015
21 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 220

...
... and 64 more events
28 Sep 1994
Ad 01/09/94--------- £ si 100@1=100 £ ic 2/102

28 Sep 1994
Accounting reference date notified as 30/04

14 Sep 1994
Director resigned;new director appointed

14 Sep 1994
Secretary resigned;new secretary appointed

31 Aug 1994
Incorporation

MAIN ROAD (C.N.C.) LIMITED Charges

13 December 1999
Legal mortgage
Delivered: 15 December 1999
Status: Satisfied on 16 June 2016
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a farington saw mill stanfield lane…
20 November 1995
Mortgage debenture
Delivered: 24 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…