METTLER-TOLEDO SAFELINE LIMITED
SALFORD SAFELINE LIMITED

Hellopages » Greater Manchester » Salford » M50 2XD

Company number 02261148
Status Active
Incorporation Date 23 May 1988
Company Type Private Limited Company
Address OLYMPIC COURT, MONTFORD STREET, SALFORD, M50 2XD
Home Country United Kingdom
Nature of Business 25620 - Machining, 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Director's details changed for Mr Alan Lindsey Purvis on 15 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of METTLER-TOLEDO SAFELINE LIMITED are www.mettlertoledosafeline.co.uk, and www.mettler-toledo-safeline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Mettler Toledo Safeline Limited is a Private Limited Company. The company registration number is 02261148. Mettler Toledo Safeline Limited has been working since 23 May 1988. The present status of the company is Active. The registered address of Mettler Toledo Safeline Limited is Olympic Court Montford Street Salford M50 2xd. . BAINES, Paul Colin is a Secretary of the company. BAINES, Paul Colin is a Director of the company. PURVIS, Alan Lindsey is a Director of the company. Secretary BELL, Nicholas John has been resigned. Secretary ROBERTS, Stephen Victor has been resigned. Secretary WAXMAN, Philip Howard has been resigned. Director BELL, Nicholas John has been resigned. Director BESWICK, Ivan has been resigned. Director BRAUNSCHWEILER, Lukas Walter has been resigned. Director DAVIS, Peter John has been resigned. Director DEARMAN, Alan David has been resigned. Director IVES, Keith has been resigned. Director JACKSON, Julian Boyd has been resigned. Director LOCK, Andrew has been resigned. Director RICHARDSON, David Conway has been resigned. Director SCHOFIELD, Ian has been resigned. Director SILMAN, Graham David has been resigned. Director SMITH, Albert Trevor, Dr has been resigned. Director SYKES, Christopher John has been resigned. Director TODD, Iain Michael has been resigned. The company operates in "Machining".


Current Directors

Secretary
BAINES, Paul Colin
Appointed Date: 15 October 2007

Director
BAINES, Paul Colin
Appointed Date: 11 May 2009
63 years old

Director
PURVIS, Alan Lindsey
Appointed Date: 30 June 2008
66 years old

Resigned Directors

Secretary
BELL, Nicholas John
Resigned: 15 October 2007
Appointed Date: 18 February 1993

Secretary
ROBERTS, Stephen Victor
Resigned: 18 February 1993
Appointed Date: 07 October 1992

Secretary
WAXMAN, Philip Howard
Resigned: 01 October 1992

Director
BELL, Nicholas John
Resigned: 15 October 2007
Appointed Date: 19 October 1998
74 years old

Director
BESWICK, Ivan
Resigned: 19 October 1998
89 years old

Director
BRAUNSCHWEILER, Lukas Walter
Resigned: 12 July 2002
Appointed Date: 30 May 1997
69 years old

Director
DAVIS, Peter John
Resigned: 31 March 1991
74 years old

Director
DEARMAN, Alan David
Resigned: 19 October 1998
83 years old

Director
IVES, Keith
Resigned: 31 May 2006
Appointed Date: 19 October 1998
81 years old

Director
JACKSON, Julian Boyd
Resigned: 30 June 2008
Appointed Date: 19 October 1998
74 years old

Director
LOCK, Andrew
Resigned: 19 October 1998
72 years old

Director
RICHARDSON, David Conway
Resigned: 31 August 2008
Appointed Date: 19 October 1998
59 years old

Director
SCHOFIELD, Ian
Resigned: 31 May 2009
Appointed Date: 01 April 2000
67 years old

Director
SILMAN, Graham David
Resigned: 04 October 2002
Appointed Date: 19 October 1998
65 years old

Director
SMITH, Albert Trevor, Dr
Resigned: 02 March 2006
Appointed Date: 01 October 1999
71 years old

Director
SYKES, Christopher John
Resigned: 31 March 2000
Appointed Date: 19 October 1998
74 years old

Director
TODD, Iain Michael
Resigned: 31 August 2007
Appointed Date: 23 August 2005
58 years old

Persons With Significant Control

Mettler-Toledo Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METTLER-TOLEDO SAFELINE LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
28 Nov 2016
Director's details changed for Mr Alan Lindsey Purvis on 15 November 2016
09 Oct 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Second filing of a statement of capital following an allotment of shares on 7 June 2016
  • GBP 3,084,076,741

20 Jun 2016
Statement of capital following an allotment of shares on 7 June 2016
  • GBP 4,300,838,132.00
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2016

...
... and 201 more events
23 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Nov 1988
Secretary resigned;new secretary appointed;new director appointed

25 Oct 1988
Director resigned;new director appointed

21 Sep 1988
Company name changed marplace (number 167) LIMITED\certificate issued on 22/09/88
23 May 1988
Incorporation

METTLER-TOLEDO SAFELINE LIMITED Charges

25 November 1993
Mortgage debenture
Delivered: 10 December 1993
Status: Satisfied on 5 June 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 June 1993
Charge of debt.
Delivered: 10 June 1993
Status: Satisfied on 5 May 1994
Persons entitled: The Royal Bank of Scotland PLC,
Description: The sum of £ 200,000 due from the royal bank of scotland…
19 October 1990
Legal charge
Delivered: 25 October 1990
Status: Satisfied on 7 July 1993
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land and buildings known as unit 510 montford court…
9 October 1989
Secured debenture.
Delivered: 11 October 1989
Status: Satisfied on 28 October 1993
Persons entitled: British Coal Enterprise Limited.
Description: Fixed and floating charges over the undertaking and all…
8 February 1989
Debenture
Delivered: 10 February 1989
Status: Satisfied on 5 June 1997
Persons entitled: 3I PLC
Description: Stock-in-trade, work-in-progress, pre-payments, investments…
8 February 1989
Debenture
Delivered: 10 February 1989
Status: Satisfied on 5 May 1994
Persons entitled: Worknorth Limited
Description: Fixed and floating charges over the undertaking and all…