ALAN DICK ENGINEERING LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 7ZE

Company number 01091003
Status Active
Incorporation Date 16 January 1973
Company Type Private Limited Company
Address NEWTON HALL TOWN STREET, NEWTON, CAMBRIDGE, CB22 7ZE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALAN DICK ENGINEERING LIMITED are www.alandickengineering.co.uk, and www.alan-dick-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Meldreth Rail Station is 4.1 miles; to Cambridge Rail Station is 5.4 miles; to Royston Rail Station is 6.9 miles; to Audley End Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan Dick Engineering Limited is a Private Limited Company. The company registration number is 01091003. Alan Dick Engineering Limited has been working since 16 January 1973. The present status of the company is Active. The registered address of Alan Dick Engineering Limited is Newton Hall Town Street Newton Cambridge Cb22 7ze. . NIMMO, Susannah is a Secretary of the company. MCINNES, Randolf Graham is a Director of the company. MCNULTY, Ian is a Director of the company. NIMMO, Susannah is a Director of the company. Director DICK, Alan has been resigned. Director DICK, Elizabeth has been resigned. Director DICK, Francis has been resigned. Director HARRISON, Wilfred has been resigned. Director HENRY, Michael has been resigned. Director ROTHERY, Michael has been resigned. Director STURGESS, Geoffrey Leonard, Doctor has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary

Director
MCINNES, Randolf Graham
Appointed Date: 22 May 2001
73 years old

Director
MCNULTY, Ian
Appointed Date: 22 May 2001
71 years old

Director
NIMMO, Susannah
Appointed Date: 01 April 1994
63 years old

Resigned Directors

Director
DICK, Alan
Resigned: 22 May 2001
90 years old

Director
DICK, Elizabeth
Resigned: 22 May 2001
Appointed Date: 01 April 1996
69 years old

Director
DICK, Francis
Resigned: 17 March 1996
115 years old

Director
HARRISON, Wilfred
Resigned: 07 June 1996
Appointed Date: 01 April 1994
74 years old

Director
HENRY, Michael
Resigned: 25 June 2004
Appointed Date: 01 April 1994
64 years old

Director
ROTHERY, Michael
Resigned: 30 July 2004
70 years old

Director
STURGESS, Geoffrey Leonard, Doctor
Resigned: 07 August 2006
Appointed Date: 22 May 2001
80 years old

Persons With Significant Control

Mr Ian Mcnulty
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

ALAN DICK ENGINEERING LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Confirmation statement made on 3 July 2016 with updates
01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,792.3

20 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 106 more events
03 Oct 1986
New director appointed

27 Aug 1986
Accounts for a small company made up to 31 March 1986

27 Aug 1986
Return made up to 28/07/86; full list of members
08 Aug 1986
Director resigned;new director appointed
21 Jul 1986
Secretary resigned;new secretary appointed;director resigned

ALAN DICK ENGINEERING LIMITED Charges

16 October 1989
Legal mortgage
Delivered: 26 October 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land off middleton road heysham goodwill. Floating charge…
24 March 1989
Legal charge
Delivered: 12 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises situated & k/a heysham house, broadgate…
2 December 1988
Legal charge
Delivered: 19 December 1988
Status: Outstanding
Persons entitled: English Industrial Estates Corporation
Description: Units bt 214 10A and 10B leconfield industrial estate…
8 November 1984
Legal mortgage
Delivered: 12 November 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land middleton road heysham, lancs.
10 May 1984
Legal charge
Delivered: 18 May 1984
Status: Satisfied on 25 April 2001
Persons entitled: English International Estates Corporation
Description: Factory & land known as b t 305/1 middleton road, heysham…
6 July 1981
Single debenture
Delivered: 8 July 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…