FOCUS LABEL MACHINERY LIMITED
BINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG13 8GF

Company number 02247753
Status Active
Incorporation Date 25 April 1988
Company Type Private Limited Company
Address KENDRYL PARK, CHAPEL LANE, BINGHAM, NOTTINGHAM,, NG13 8GF
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c., 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FOCUS LABEL MACHINERY LIMITED are www.focuslabelmachinery.co.uk, and www.focus-label-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Radcliffe (Notts) Rail Station is 3.4 miles; to Lowdham Rail Station is 3.9 miles; to Thurgarton Rail Station is 5.1 miles; to Rolleston Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focus Label Machinery Limited is a Private Limited Company. The company registration number is 02247753. Focus Label Machinery Limited has been working since 25 April 1988. The present status of the company is Active. The registered address of Focus Label Machinery Limited is Kendryl Park Chapel Lane Bingham Nottingham Ng13 8gf. . LEE, Amanda Margaret is a Secretary of the company. CLARSON, Bruce is a Director of the company. LEE, Brian is a Director of the company. LEE, David Brian is a Director of the company. LEE, Philip Terence John is a Director of the company. LEE, Robert Alan is a Director of the company. Secretary CARVER, Andrew has been resigned. Secretary LEE, Valerie Lucy has been resigned. Director LEE, Valerie Lucy has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
LEE, Amanda Margaret
Appointed Date: 11 August 1995

Director
CLARSON, Bruce

67 years old

Director
LEE, Brian

88 years old

Director
LEE, David Brian

64 years old

Director
LEE, Philip Terence John
Appointed Date: 27 July 1995
53 years old

Director
LEE, Robert Alan

63 years old

Resigned Directors

Secretary
CARVER, Andrew
Resigned: 11 August 1995
Appointed Date: 27 January 1993

Secretary
LEE, Valerie Lucy
Resigned: 27 January 1993

Director
LEE, Valerie Lucy
Resigned: 18 May 1998
87 years old

Persons With Significant Control

Mr David Brian Lee
Notified on: 1 June 2016
64 years old
Nature of control: Has significant influence or control

Mr Philip Terence John Lee
Notified on: 1 June 2016
53 years old
Nature of control: Has significant influence or control

Mr Robert Alan Lee
Notified on: 1 June 2016
63 years old
Nature of control: Has significant influence or control

FOCUS LABEL MACHINERY LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Sep 2016
Confirmation statement made on 22 August 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 30,060

10 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 86 more events
23 Jun 1988
Memorandum and Articles of Association

23 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1988
Company name changed saltmanor LIMITED\certificate issued on 03/06/88

02 Jun 1988
Company name changed\certificate issued on 02/06/88
25 Apr 1988
Incorporation

FOCUS LABEL MACHINERY LIMITED Charges

11 June 2003
Legal charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of chapel lane bingham…
22 July 1992
Legal mortgage
Delivered: 30 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of chapel lane bingham notts…
20 July 1992
Legal mortgage
Delivered: 24 July 1992
Status: Satisfied on 22 October 1993
Persons entitled: National Westminster Bank PLC
Description: Manor court station road carlton nottingham notts t/no…
10 July 1992
Mortgage debenture
Delivered: 22 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 October 1991
Legal mortgage
Delivered: 5 November 1991
Status: Satisfied on 15 April 1994
Persons entitled: Yorkshire Bank PLC
Description: Units 4 & 5 manor court station road charlton nottingham…