MABEY ENGINEERING (HOLDINGS) LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1AR

Company number 01560295
Status Active
Incorporation Date 8 May 1981
Company Type Private Limited Company
Address ONE VALPY, 20 VALPY STREET, READING, RG1 1AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 30 June 2016 with updates; Secretary's details changed for Mabey Holdings Limited on 1 October 2014. The most likely internet sites of MABEY ENGINEERING (HOLDINGS) LIMITED are www.mabeyengineeringholdings.co.uk, and www.mabey-engineering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Mabey Engineering Holdings Limited is a Private Limited Company. The company registration number is 01560295. Mabey Engineering Holdings Limited has been working since 08 May 1981. The present status of the company is Active. The registered address of Mabey Engineering Holdings Limited is One Valpy 20 Valpy Street Reading Rg1 1ar. . MABEY HOLDINGS LIMITED is a Secretary of the company. STACEY, Juliette Natasha is a Director of the company. WILCOX, Edward Godwin is a Director of the company. Secretary GIBSON, Susan Margaret has been resigned. Secretary GIBSON, Susan Margaret has been resigned. Secretary LA RIVIERE, Michele has been resigned. Secretary MUNRO, Richard David Harrison has been resigned. Director LLOYD, Peter, Dr has been resigned. Director MABEY, Bevil Guy has been resigned. Director MABEY, David Guy has been resigned. Director PRECIOUS, Susan Margaret has been resigned. Director RUSSELL, John Victor Peter Clayton has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MABEY HOLDINGS LIMITED
Appointed Date: 01 April 1997

Director
STACEY, Juliette Natasha
Appointed Date: 14 November 2012
55 years old

Director
WILCOX, Edward Godwin
Appointed Date: 20 February 2012
59 years old

Resigned Directors

Secretary
GIBSON, Susan Margaret
Resigned: 01 March 1994
Appointed Date: 20 August 1993

Secretary
GIBSON, Susan Margaret
Resigned: 31 March 1992

Secretary
LA RIVIERE, Michele
Resigned: 31 March 1997
Appointed Date: 01 March 1994

Secretary
MUNRO, Richard David Harrison
Resigned: 20 August 1993
Appointed Date: 31 March 1992

Director
LLOYD, Peter, Dr
Resigned: 15 April 2014
Appointed Date: 02 June 2008
65 years old

Director
MABEY, Bevil Guy
Resigned: 01 July 1994
109 years old

Director
MABEY, David Guy
Resigned: 02 July 2008
Appointed Date: 01 July 1994
64 years old

Director
PRECIOUS, Susan Margaret
Resigned: 29 February 2012
Appointed Date: 31 March 1992
72 years old

Director
RUSSELL, John Victor Peter Clayton
Resigned: 31 March 1992
101 years old

Persons With Significant Control

Mabey Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MABEY ENGINEERING (HOLDINGS) LIMITED Events

17 Jan 2017
Full accounts made up to 30 September 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
05 Jul 2016
Secretary's details changed for Mabey Holdings Limited on 1 October 2014
07 Jan 2016
Full accounts made up to 30 September 2015
24 Aug 2015
Auditor's resignation
...
... and 112 more events
26 Nov 1986
Director resigned

13 Aug 1986
Registered office changed on 13/08/86 from: buttington works beachley chepstow gwent NP6 7HV

19 Jul 1986
Full accounts made up to 30 September 1985

19 Jul 1986
Return made up to 03/06/86; full list of members
08 May 1981
Certificate of incorporation

MABEY ENGINEERING (HOLDINGS) LIMITED Charges

1 March 1982
Fixed and floating charge
Delivered: 18 March 1982
Status: Satisfied on 11 July 1987
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed & floating charge over undertaking and all property…