HOLROYD PRECISION LTD
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 3LQ

Company number 05844176
Status Active
Incorporation Date 12 June 2006
Company Type Private Limited Company
Address HOLROYD HARBOUR LANE NORTH, MILNROW, ROCHDALE, LANCASHIRE, OL16 3LQ
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Tang Liangliang as a director on 15 July 2016; Termination of appointment of Dechao Heng as a director on 15 July 2016. The most likely internet sites of HOLROYD PRECISION LTD are www.holroydprecision.co.uk, and www.holroyd-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Ashton-under-Lyne Rail Station is 8.2 miles; to Guide Bridge Rail Station is 9.4 miles; to Fairfield Rail Station is 9.7 miles; to Belle Vue Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holroyd Precision Ltd is a Private Limited Company. The company registration number is 05844176. Holroyd Precision Ltd has been working since 12 June 2006. The present status of the company is Active. The registered address of Holroyd Precision Ltd is Holroyd Harbour Lane North Milnrow Rochdale Lancashire Ol16 3lq. . NEARY, Laurence John is a Secretary of the company. BANNAN, Antony James, Dr is a Director of the company. CHEN, Yu is a Director of the company. LIANGLIANG, Tang is a Director of the company. NEARY, Laurence John is a Director of the company. WHITTLE, Donald Anthony John is a Director of the company. ZHANG, Mingzhi is a Director of the company. Secretary DRABBLE, Peter has been resigned. Secretary EMERY, Ian Robert has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Director BONE, Kevin Alan has been resigned. Director FRANCKEL, Mark Bernard has been resigned. Director FRANCKEL, Mark Bernard has been resigned. Director HENG, Dechao has been resigned. Director LIU, Chunmei has been resigned. Director LORD, Stephen John William has been resigned. Director MACDONALD, Roderick has been resigned. Director MAHER, Adam Antony has been resigned. Director MAHER, Adam Antony has been resigned. Director MOON, Stephen Edward has been resigned. Director SUN, Xilin has been resigned. Director YUAN, Bin has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
NEARY, Laurence John
Appointed Date: 20 June 2013

Director
BANNAN, Antony James, Dr
Appointed Date: 29 January 2009
61 years old

Director
CHEN, Yu
Appointed Date: 20 June 2013
55 years old

Director
LIANGLIANG, Tang
Appointed Date: 15 July 2016
43 years old

Director
NEARY, Laurence John
Appointed Date: 10 December 2014
54 years old

Director
WHITTLE, Donald Anthony John
Appointed Date: 22 June 2010
76 years old

Director
ZHANG, Mingzhi
Appointed Date: 15 June 2010
62 years old

Resigned Directors

Secretary
DRABBLE, Peter
Resigned: 15 June 2010
Appointed Date: 10 July 2006

Secretary
EMERY, Ian Robert
Resigned: 31 October 2012
Appointed Date: 20 December 2011

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 10 July 2006
Appointed Date: 12 June 2006

Director
BONE, Kevin Alan
Resigned: 12 January 2007
Appointed Date: 27 October 2006
55 years old

Director
FRANCKEL, Mark Bernard
Resigned: 15 June 2010
Appointed Date: 24 November 2006
62 years old

Director
FRANCKEL, Mark Bernard
Resigned: 23 November 2006
Appointed Date: 10 July 2006
62 years old

Director
HENG, Dechao
Resigned: 15 July 2016
Appointed Date: 31 August 2015
51 years old

Director
LIU, Chunmei
Resigned: 20 June 2013
Appointed Date: 15 June 2010
66 years old

Director
LORD, Stephen John William
Resigned: 15 June 2010
Appointed Date: 17 October 2008
58 years old

Director
MACDONALD, Roderick
Resigned: 27 August 2014
Appointed Date: 15 September 2011
62 years old

Director
MAHER, Adam Antony
Resigned: 13 November 2009
Appointed Date: 05 July 2007
52 years old

Director
MAHER, Adam Antony
Resigned: 13 November 2009
Appointed Date: 05 July 2007
52 years old

Director
MOON, Stephen Edward
Resigned: 29 November 2006
Appointed Date: 24 November 2006
55 years old

Director
SUN, Xilin
Resigned: 29 July 2015
Appointed Date: 20 June 2013
54 years old

Director
YUAN, Bin
Resigned: 20 June 2013
Appointed Date: 15 June 2010
71 years old

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 10 July 2006
Appointed Date: 12 June 2006

HOLROYD PRECISION LTD Events

16 Aug 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Appointment of Mr Tang Liangliang as a director on 15 July 2016
09 Aug 2016
Termination of appointment of Dechao Heng as a director on 15 July 2016
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 74 more events
10 Jul 2006
New secretary appointed
10 Jul 2006
Registered office changed on 10/07/06 from: 5 jupiter house, calleva park reading berkshire RG7 8NN
10 Jul 2006
Secretary resigned
10 Jul 2006
Director resigned
12 Jun 2006
Incorporation

HOLROYD PRECISION LTD Charges

12 October 2010
Debenture
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2009
Debenture
Delivered: 7 April 2009
Status: Satisfied on 24 August 2010
Persons entitled: Renold Power Transmission Limited
Description: Fixed and floating charge over the undertaking and all…
13 July 2007
Debenture
Delivered: 27 July 2007
Status: Satisfied on 24 August 2010
Persons entitled: Landsbanki Commercial Finance
Description: Fixed and floating charges over the undertaking and all…
13 July 2007
Debenture
Delivered: 20 July 2007
Status: Satisfied on 24 August 2010
Persons entitled: Renold Power Transmission Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 2007
Supplemental legal charge being supplemental to a deed of debenture dated 6 december 2006 and
Delivered: 31 January 2007
Status: Satisfied on 7 January 2009
Persons entitled: Burdale Financial Limited
Description: All right title and interest in the blocked account, book…
6 December 2006
Debenture
Delivered: 18 December 2006
Status: Satisfied on 26 June 2008
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charges over the undertaking and all…