MEGADYNE UK LIMITED
WEST BROMWICH BRADFORD ENGINEERING SERVICES LIMITED

Hellopages » West Midlands » Sandwell » B70 7JF
Company number 02150935
Status Active
Incorporation Date 28 July 1987
Company Type Private Limited Company
Address MEGADYNE UK LIMITED, CORNWALLIS ROAD, WEST BROMWICH, WEST MIDLANDS, ENGLAND, B70 7JF
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 184 ; Registered office address changed from Unit 1 the Washington Centre Netherton Dudley West Midlands DY2 9RE to Megadyne Uk Limited Cornwallis Road West Bromwich West Midlands B70 7JF on 27 October 2015. The most likely internet sites of MEGADYNE UK LIMITED are www.megadyneuk.co.uk, and www.megadyne-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Megadyne Uk Limited is a Private Limited Company. The company registration number is 02150935. Megadyne Uk Limited has been working since 28 July 1987. The present status of the company is Active. The registered address of Megadyne Uk Limited is Megadyne Uk Limited Cornwallis Road West Bromwich West Midlands England B70 7jf. . FOX, Timothy Charles is a Secretary of the company. FOX, Timothy Charles is a Director of the company. TADOLINI, Giorgio is a Director of the company. TADOLINI, Matteo is a Director of the company. Secretary BASRA, Dharvinder Singh has been resigned. Secretary BASRA, Dharvinder Singh has been resigned. Secretary FOULDS, Andrew Richard has been resigned. Secretary FOULDS, Andrew Richard has been resigned. Secretary LAVERY, Frederick William has been resigned. Secretary WILSON, Antony Brian has been resigned. Director BASRA, Dharvinder Singh has been resigned. Director DERRETT-SMITH, Geoffrey Sampson has been resigned. Director FOULDS, Andrew Richard has been resigned. Director LAVERY, Frederick William has been resigned. Director ROBERTO, Gatti has been resigned. Director URBANI, Franco has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
FOX, Timothy Charles
Appointed Date: 10 June 2013

Director
FOX, Timothy Charles
Appointed Date: 23 April 2015
64 years old

Director
TADOLINI, Giorgio
Appointed Date: 02 January 2007
74 years old

Director
TADOLINI, Matteo
Appointed Date: 17 April 2014
45 years old

Resigned Directors

Secretary
BASRA, Dharvinder Singh
Resigned: 31 December 2008
Appointed Date: 01 April 2008

Secretary
BASRA, Dharvinder Singh
Resigned: 01 April 2008
Appointed Date: 04 April 2003

Secretary
FOULDS, Andrew Richard
Resigned: 31 July 2009
Appointed Date: 31 December 2008

Secretary
FOULDS, Andrew Richard
Resigned: 31 July 2009
Appointed Date: 31 December 2008

Secretary
LAVERY, Frederick William
Resigned: 31 December 2005

Secretary
WILSON, Antony Brian
Resigned: 09 June 2013
Appointed Date: 01 August 2009

Director
BASRA, Dharvinder Singh
Resigned: 31 December 2008
Appointed Date: 01 April 2008
58 years old

Director
DERRETT-SMITH, Geoffrey Sampson
Resigned: 30 September 2000
88 years old

Director
FOULDS, Andrew Richard
Resigned: 31 July 2009
60 years old

Director
LAVERY, Frederick William
Resigned: 31 July 2009
78 years old

Director
ROBERTO, Gatti
Resigned: 27 January 2012
Appointed Date: 01 January 2006
71 years old

Director
URBANI, Franco
Resigned: 17 April 2014
Appointed Date: 02 January 2007
67 years old

MEGADYNE UK LIMITED Events

17 Jun 2016
Accounts for a small company made up to 31 December 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 184

27 Oct 2015
Registered office address changed from Unit 1 the Washington Centre Netherton Dudley West Midlands DY2 9RE to Megadyne Uk Limited Cornwallis Road West Bromwich West Midlands B70 7JF on 27 October 2015
23 Apr 2015
Appointment of Mr Timothy Charles Fox as a director on 23 April 2015
23 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 184

...
... and 114 more events
18 May 1989
Registered office changed on 18/05/89 from: weeland road, hensall, goole, north humberside DN14 0QE

16 Sep 1987
Registered office changed on 16/09/87 from: 84 stamford hill, london, N16 6XS

16 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1987
Incorporation

28 Jul 1987
Incorporation

MEGADYNE UK LIMITED Charges

2 October 2003
Rent deposit agreement
Delivered: 9 October 2003
Status: Satisfied on 27 November 2012
Persons entitled: Papyrus GB Limited
Description: The amount from time to time standing to the credit of the…
14 December 2001
Legal mortgage
Delivered: 19 December 2001
Status: Satisfied on 24 April 2010
Persons entitled: Yorkshire Bank PLC
Description: Unit 3 hall lane bradford. Assigns the goodwill of all…
3 November 1999
Debenture
Delivered: 4 November 1999
Status: Satisfied on 31 March 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1994
Debenture
Delivered: 1 February 1994
Status: Satisfied on 7 February 1995
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1990
Charge
Delivered: 22 January 1990
Status: Satisfied on 12 October 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…