LESLIE POLE TOOLING AND PRESSINGS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL3 0DG

Company number 02689451
Status Active
Incorporation Date 20 February 1992
Company Type Private Limited Company
Address 10A DAVID ROAD DAVID ROAD, COLNBROOK, SLOUGH, BERKSHIRE, ENGLAND, SL3 0DG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 5F Canal Wharf, Station Road Langley Slough SL3 6EG to 10a David Road David Road Colnbrook Slough Berkshire SL3 0DG on 22 July 2016. The most likely internet sites of LESLIE POLE TOOLING AND PRESSINGS LIMITED are www.lesliepoletoolingandpressings.co.uk, and www.leslie-pole-tooling-and-pressings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Leslie Pole Tooling and Pressings Limited is a Private Limited Company. The company registration number is 02689451. Leslie Pole Tooling and Pressings Limited has been working since 20 February 1992. The present status of the company is Active. The registered address of Leslie Pole Tooling and Pressings Limited is 10a David Road David Road Colnbrook Slough Berkshire England Sl3 0dg. . POLE, Angela is a Secretary of the company. OVERTON, Martyn Wayne is a Director of the company. POLE, Angela is a Director of the company. POLE, David Michael is a Director of the company. Secretary ALDERSHOT SECRETARIAL SERVICES LIMITED has been resigned. Secretary BIRCHMORE, Diane Jean has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BIRCHMORE, Diane Jean has been resigned. Director BIRCHMORE, Robert John has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
POLE, Angela
Appointed Date: 11 March 1998

Director
OVERTON, Martyn Wayne
Appointed Date: 12 February 2014
66 years old

Director
POLE, Angela
Appointed Date: 11 March 1998
70 years old

Director
POLE, David Michael
Appointed Date: 20 February 1992
72 years old

Resigned Directors

Secretary
ALDERSHOT SECRETARIAL SERVICES LIMITED
Resigned: 01 October 1992
Appointed Date: 20 February 1992

Secretary
BIRCHMORE, Diane Jean
Resigned: 11 March 1998
Appointed Date: 01 October 1992

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 20 February 1992
Appointed Date: 20 February 1992

Director
BIRCHMORE, Diane Jean
Resigned: 11 March 1998
Appointed Date: 04 March 1994
72 years old

Director
BIRCHMORE, Robert John
Resigned: 10 March 1995
Appointed Date: 20 February 1992
81 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 20 February 1992
Appointed Date: 20 February 1992

Persons With Significant Control

Mr David Oile
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

LESLIE POLE TOOLING AND PRESSINGS LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Registered office address changed from Unit 5F Canal Wharf, Station Road Langley Slough SL3 6EG to 10a David Road David Road Colnbrook Slough Berkshire SL3 0DG on 22 July 2016
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
23 Apr 1992
Registered office changed on 23/04/92 from: 372 old street london EC1V 9LT

23 Apr 1992
Secretary resigned;new secretary appointed

23 Apr 1992
Director resigned;new director appointed

23 Apr 1992
Director resigned;new director appointed

20 Feb 1992
Incorporation

LESLIE POLE TOOLING AND PRESSINGS LIMITED Charges

23 February 2011
Rent deposit deed
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: British Waterways Board
Description: Deposit of £9,269.97 together with interest credited…
18 October 2007
Legal mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 3 kirby industrial estate trout road hillingdon…
22 October 2004
Legal mortgage
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 24 park lawn,church lane,farnham…
8 April 1998
Debenture
Delivered: 18 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…